UKBizDB.co.uk

X-RITE LIMITED

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

This company is commonly known as X-rite Limited. The company was founded 46 years ago and was given the registration number 01332574. The firm's registered office is in SHEFFIELD. You can find them at 19 Jessops Riverside, 800 Brightside Lane, Sheffield, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:X-RITE LIMITED
Company Number:01332574
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:19 Jessops Riverside, 800 Brightside Lane, Sheffield, England, S9 2RX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Laser House, Ground Floor, Suite B, Waterfront Quay, Salford, Manchester, England, M50 3XW

Director02 October 2009Active
Laser House, Ground Floor, Suite B, Waterfront Quay, Salford, Manchester, England, M50 3XW

Director25 November 2020Active
Laser House, Ground Floor, Suite B, Waterfront Quay, Salford, Manchester, England, M50 3XW

Director01 October 2020Active
24 Moore Drive, Higham, Burnley, BB12 9BG

Secretary17 December 2003Active
19 Warrington Road, Ipswich, IP1 3QU

Secretary-Active
Rose Cottage Back Lane, Calton, Stoke On Trent, ST10 3JX

Secretary21 June 1994Active
107 Nicander Road, Mossley Hill, Liverpool, L18 1HX

Secretary12 January 1998Active
1580 Honeycreek, Ada, Michigan, Usa,

Secretary15 November 2000Active
7th Floor, Cotton House, Old Hall Street, Liverpool, England, L3 9TX

Secretary04 August 2006Active
24 Moore Drive, Higham, Burnley, BB12 9BG

Director28 July 2003Active
4300 44th Street Se, Grand Rapids, Usa,

Director28 July 2003Active
1207 Sorrento Court, Holland, Michigan 49423, Usa,

Director23 December 1999Active
28 Campau Circle Nw, Grand Rapids,

Director03 October 2003Active
2215, Anderson Drive Se, East Grand Rapids, Us, 49506

Director12 May 2008Active
Selborne Court, Hawkley Hurst, Hawkley Nr Liss, GU33 6NS

Director26 November 1992Active
2525 Keyton Ct Nw, Grand Rapids,

Director21 June 1994Active
Rose Cottage Back Lane, Calton, Stoke On Trent, ST10 3JX

Director-Active
653 Bradford Farms Lane, Grand Rapids, United States If America,

Director03 March 2008Active
19, Jessops Riverside, 800 Brightside Lane, Sheffield, England, S9 2RX

Director04 August 2006Active
3100 44th Street S W Grandville, Michigan 49418, Usa,

Director06 February 1995Active
2951 Bonnell Avenue S E, East Grand Rapids, Usa,

Director10 July 2007Active
7th Floor, Cotton House, Old Hall Street, Liverpool, England, L3 9TX

Director01 January 2016Active
19, Jessops Riverside, 800 Brightside Lane, Sheffield, England, S9 2RX

Director01 February 2019Active
7th Floor, Cotton House, Old Hall Street, Liverpool, England, L3 9TX

Director28 February 2013Active

People with Significant Control

Eas Uk Holdings Limited
Notified on:30 September 2023
Status:Active
Country of residence:United Kingdom
Address:Laser House, Ground Floor, Suite B, Salford, United Kingdom, M50 3XW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
X-Rite, Incorporated
Notified on:31 December 2017
Status:Active
Country of residence:United States
Address:The Corporation Company, 40600 Ann Arbor Rd E, Ste 201, Plymouth, United States, 48170
Nature of control:
  • Ownership of shares 75 to 100 percent
Launchchange Instrumentation Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:19, Jessops Riverside, Sheffield, England, S9 2RX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Persons with significant control

Cessation of a person with significant control.

Download
2023-10-11Persons with significant control

Notification of a person with significant control.

Download
2023-10-04Accounts

Accounts with accounts type full.

Download
2023-10-03Address

Change registered office address company with date old address new address.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Officers

Appoint person director company with name date.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-11-24Accounts

Accounts with accounts type full.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-02-15Address

Change registered office address company with date old address new address.

Download
2019-02-15Persons with significant control

Notification of a person with significant control.

Download
2019-02-15Persons with significant control

Cessation of a person with significant control.

Download
2019-02-15Officers

Appoint person director company with name date.

Download
2019-02-15Officers

Termination director company with name termination date.

Download
2019-02-15Officers

Termination secretary company with name termination date.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2019-01-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.