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..
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 | : |
|
Registered Address | : | 19 Jessops Riverside, 800 Brightside Lane, Sheffield, England, S9 2RX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Laser House, Ground Floor, Suite B, Waterfront Quay, Salford, Manchester, England, M50 3XW | Director | 02 October 2009 | Active |
Laser House, Ground Floor, Suite B, Waterfront Quay, Salford, Manchester, England, M50 3XW | Director | 25 November 2020 | Active |
Laser House, Ground Floor, Suite B, Waterfront Quay, Salford, Manchester, England, M50 3XW | Director | 01 October 2020 | Active |
24 Moore Drive, Higham, Burnley, BB12 9BG | Secretary | 17 December 2003 | Active |
19 Warrington Road, Ipswich, IP1 3QU | Secretary | - | Active |
Rose Cottage Back Lane, Calton, Stoke On Trent, ST10 3JX | Secretary | 21 June 1994 | Active |
107 Nicander Road, Mossley Hill, Liverpool, L18 1HX | Secretary | 12 January 1998 | Active |
1580 Honeycreek, Ada, Michigan, Usa, | Secretary | 15 November 2000 | Active |
7th Floor, Cotton House, Old Hall Street, Liverpool, England, L3 9TX | Secretary | 04 August 2006 | Active |
24 Moore Drive, Higham, Burnley, BB12 9BG | Director | 28 July 2003 | Active |
4300 44th Street Se, Grand Rapids, Usa, | Director | 28 July 2003 | Active |
1207 Sorrento Court, Holland, Michigan 49423, Usa, | Director | 23 December 1999 | Active |
28 Campau Circle Nw, Grand Rapids, | Director | 03 October 2003 | Active |
2215, Anderson Drive Se, East Grand Rapids, Us, 49506 | Director | 12 May 2008 | Active |
Selborne Court, Hawkley Hurst, Hawkley Nr Liss, GU33 6NS | Director | 26 November 1992 | Active |
2525 Keyton Ct Nw, Grand Rapids, | Director | 21 June 1994 | Active |
Rose Cottage Back Lane, Calton, Stoke On Trent, ST10 3JX | Director | - | Active |
653 Bradford Farms Lane, Grand Rapids, United States If America, | Director | 03 March 2008 | Active |
19, Jessops Riverside, 800 Brightside Lane, Sheffield, England, S9 2RX | Director | 04 August 2006 | Active |
3100 44th Street S W Grandville, Michigan 49418, Usa, | Director | 06 February 1995 | Active |
2951 Bonnell Avenue S E, East Grand Rapids, Usa, | Director | 10 July 2007 | Active |
7th Floor, Cotton House, Old Hall Street, Liverpool, England, L3 9TX | Director | 01 January 2016 | Active |
19, Jessops Riverside, 800 Brightside Lane, Sheffield, England, S9 2RX | Director | 01 February 2019 | Active |
7th Floor, Cotton House, Old Hall Street, Liverpool, England, L3 9TX | Director | 28 February 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-04 | Accounts | Accounts with accounts type full. | Download |
2023-10-03 | Address | Change registered office address company with date old address new address. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type full. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Officers | Appoint person director company with name date. | Download |
2020-12-21 | Officers | Termination director company with name termination date. | Download |
2020-11-24 | Accounts | Accounts with accounts type full. | Download |
2020-10-20 | Officers | Appoint person director company with name date. | Download |
2020-10-20 | Officers | Termination director company with name termination date. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-02-15 | Address | Change registered office address company with date old address new address. | Download |
2019-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-15 | Officers | Appoint person director company with name date. | Download |
2019-02-15 | Officers | Termination director company with name termination date. | Download |
2019-02-15 | Officers | Termination secretary company with name termination date. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-15 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.