Warning: file_put_contents(c/181f03efbb62fb059e6ab996835f5bb6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
X Line Systems Ltd, DE7 4RB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

X LINE SYSTEMS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as X Line Systems Ltd. The company was founded 7 years ago and was given the registration number 10593363. The firm's registered office is in ILKESTON. You can find them at Unit 2b Eagle Road, Quarry Hill Industrial Estate, Ilkeston, Derbyshire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:X LINE SYSTEMS LTD
Company Number:10593363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2017
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 81221 - Window cleaning services

Office Address & Contact

Registered Address:Unit 2b Eagle Road, Quarry Hill Industrial Estate, Ilkeston, Derbyshire, England, DE7 4RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2b, Eagle Road, Quarry Hill Industrial Estate, Ilkeston, England, DE7 4RB

Director31 January 2017Active
Unit 2b, Eagle Road, Quarry Hill Industrial Estate, Ilkeston, England, DE7 4RB

Director01 February 2017Active
Unit 2b, Eagle Road, Quarry Hill Industrial Estate, Ilkeston, England, DE7 4RB

Director01 February 2017Active
Unit 2b, Eagle Road, Quarry Hill Industrial Estate, Ilkeston, England, DE7 4RB

Director31 January 2017Active

People with Significant Control

Mr James Charles Daykin
Notified on:01 February 2022
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:England
Address:Unit 2b, Eagle Road, Ilkeston, England, DE7 4RB
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Emma Claire Haigh
Notified on:01 February 2022
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:England
Address:Unit 2b, Eagle Road, Ilkeston, England, DE7 4RB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Charles Daykin
Notified on:31 January 2017
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:England
Address:Unit 2b, Eagle Road, Ilkeston, England, DE7 4RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Wayne Daykin
Notified on:31 January 2017
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:Unit 2b, Eagle Road, Ilkeston, England, DE7 4RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Persons with significant control

Notification of a person with significant control.

Download
2022-02-02Persons with significant control

Notification of a person with significant control.

Download
2022-02-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-02-07Officers

Change person director company with change date.

Download
2018-02-07Officers

Change person director company with change date.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Officers

Change person director company with change date.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2017-02-09Officers

Appoint person director company with name date.

Download
2017-02-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.