UKBizDB.co.uk

XANDER INDUSTRIES LTD

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

This company is commonly known as Xander Industries Ltd. The company was founded 6 years ago and was given the registration number 11116371. The firm's registered office is in TELFORD. You can find them at The Old Orleton Inn, Hollyhead Road, Telford, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:XANDER INDUSTRIES LTD
Company Number:11116371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2017
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation
  • 56101 - Licensed restaurants
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:The Old Orleton Inn, Hollyhead Road, Telford, United Kingdom, TF1 2HA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, One Temple Row, Birmingham, B2 5LG

Director01 July 2018Active
The Old Orleton Inn, Hollyhead Road, Telford, United Kingdom, TF1 2HA

Director18 December 2017Active

People with Significant Control

Mrs Patricia Mary Gregory
Notified on:20 February 2020
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:19, Cound Close, Telford, England, TF1 3JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Sophie Madeline Harrison
Notified on:01 August 2018
Status:Active
Date of birth:July 1991
Nationality:British
Address:8th Floor, One Temple Row, Birmingham, B2 5LG
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
David Alexander Owen
Notified on:18 December 2017
Status:Active
Date of birth:August 1988
Nationality:British
Address:8th Floor, One Temple Row, Birmingham, B2 5LG
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
2024-02-02Address

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

Download
2024-02-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-02Insolvency

Liquidation voluntary statement of affairs.

Download
2023-08-24Persons with significant control

Cessation of a person with significant control.

Download
2023-08-24Persons with significant control

Notification of a person with significant control.

Download
2023-07-27Mortgage

Mortgage satisfy charge full.

Download
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Mortgage

Mortgage satisfy charge full.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-07-23Capital

Capital allotment shares.

Download
2020-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Persons with significant control

Notification of a person with significant control.

Download
2019-10-15Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-19Persons with significant control

Change to a person with significant control.

Download
2018-07-19Address

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

Download
2018-07-19Officers

Change person director company with change date.

Download
2018-07-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.