This company is commonly known as Xafinity Pt Limited. The company was founded 95 years ago and was given the registration number 00232565. The firm's registered office is in READING. You can find them at Phoenix House, 1 Station Hill, Reading, . This company's SIC code is 65110 - Life insurance.
Name | : | XAFINITY PT LIMITED |
---|---|---|
Company Number | : | 00232565 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 August 1928 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Phoenix House, 1 Station Hill, Reading, RG1 1NB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB | Director | 07 April 2016 | Active |
Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB | Director | 27 March 2017 | Active |
Phoenix House, 1 Station Hill, Reading, RG1 1NB | Director | 01 April 2021 | Active |
Phoenix House, 1 Station Hill, Reading, RG1 1NB | Director | 15 July 2019 | Active |
Loddon House, Old House Lane, Ridgewood Uckfield, TN22 5TN | Secretary | 23 February 2007 | Active |
226 Lodge Lane, Grays, RM16 2TH | Secretary | - | Active |
3 Queen Annes Gate, White House Walk, Farnham, GU9 9AN | Secretary | 15 February 2000 | Active |
The Old Rectory Colchester Road, Chappel, Colchester, CO6 2AE | Secretary | 19 April 1994 | Active |
1 Lightfoot Grove, Basingstoke, RG21 3HU | Secretary | 08 July 2005 | Active |
112 Ember Lane, Esher, KT10 8EL | Secretary | 08 February 2006 | Active |
56 Park Road, Chiswick, London, W4 3HH | Secretary | 05 October 1994 | Active |
Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB | Director | 01 November 2015 | Active |
Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB | Director | 27 March 2017 | Active |
Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB | Director | 03 February 1995 | Active |
29 The Drive, Roundhay, Leeds, L58 1JQ | Director | - | Active |
The Croft 8 Columbia Avenue, Whitstable, CT5 4DG | Director | - | Active |
48 Old Sneed Avenue, Stoke Bishop, Bristol, BS9 1SE | Director | 01 January 1994 | Active |
31 The Avenue Park Estate, Haxby, York, YO32 3EH | Director | 14 May 1992 | Active |
Dene House 96 Ermine Street, Caxton, Cambridge, CB3 8PQ | Director | - | Active |
Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB | Director | 01 July 2013 | Active |
Copperfields, Dilly Lane, Hartley Wintney, RG27 8EQ | Director | 05 October 1994 | Active |
37 Middlefield Lane, Hagley, Stourbridge, DY9 0PY | Director | 08 July 2005 | Active |
La Genese, 2a Church Lane, Mursley, Milton Keynes, MK17 0RS | Director | - | Active |
Sutherland House, Russell Way, Crawley, RH10 1UH | Director | 02 June 2006 | Active |
8 Wellswood, London Road, Ascot, SL5 7EA | Director | 22 July 2005 | Active |
The Shieling, 32 Harkness Drive, Canterbury, CT2 7RW | Director | - | Active |
Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB | Director | 01 June 2012 | Active |
Wells Farmhouse, Little Milton, OX44 7PP | Director | 01 February 2006 | Active |
33 Malvern Court, Addington Road, Reading, RG1 5PL | Director | 03 February 1995 | Active |
20 Waterloo Crescent, Wokingham, RG11 2JJ | Director | 03 February 1995 | Active |
Durham House, Knightsbridge Road, Camberley, GU15 3TS | Director | 05 October 1994 | Active |
Xps Pensions Consulting Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Phoenix House, Station Hill, Reading, England, RG1 1NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-04 | Officers | Termination director company with name termination date. | Download |
2021-11-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Officers | Appoint person director company with name date. | Download |
2021-01-14 | Officers | Change person director company with change date. | Download |
2020-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Officers | Change person director company with change date. | Download |
2019-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-29 | Officers | Appoint person director company with name date. | Download |
2019-07-01 | Officers | Termination director company with name termination date. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-26 | Address | Change sail address company with old address new address. | Download |
2019-04-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-22 | Address | Move registers to registered office company with new address. | Download |
2018-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-10 | Address | Change sail address company with old address new address. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.