UKBizDB.co.uk

XANDER STRATEGIC INITIATIVES LIMITED

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

This company is commonly known as Xander Strategic Initiatives Limited. The company was founded 3 years ago and was given the registration number 12973923. The firm's registered office is in GATESHEAD. You can find them at 6 Queens Court North Third Avenue, Team Valley Trading Estate, Gateshead, Tyne And Wear. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:XANDER STRATEGIC INITIATIVES LIMITED
Company Number:12973923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2020
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:6 Queens Court North Third Avenue, Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom, NE11 0BU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 13, Tofts Farm Industrial Estate, Brenda Road, Hartlepool, England, TS25 2BS

Director20 August 2021Active
6 Queens Court North, Third Avenue, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0BU

Director20 August 2021Active
6 Queens Court North, Third Avenue, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0BU

Director26 October 2020Active

People with Significant Control

Ms Sharon Bain
Notified on:02 September 2021
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:Unit 13, Tofts Farm Industrial Estate, Hartlepool, England, TS25 2BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kenneth Alexander Napper
Notified on:30 July 2021
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:Unit 13, Tofts Farm Industrial Estate, Hartlepool, England, TS25 2BS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Jane Clare Napper
Notified on:26 October 2020
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:6 Queens Court North, Third Avenue, Gateshead, United Kingdom, NE11 0BU
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Accounts

Accounts with accounts type micro entity.

Download
2024-02-27Officers

Termination director company with name termination date.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type micro entity.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2023-05-18Persons with significant control

Cessation of a person with significant control.

Download
2023-05-12Address

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

Download
2022-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-25Incorporation

Memorandum articles.

Download
2022-08-25Resolution

Resolution.

Download
2022-03-17Accounts

Accounts with accounts type micro entity.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Persons with significant control

Notification of a person with significant control.

Download
2021-11-30Persons with significant control

Notification of a person with significant control.

Download
2021-11-30Persons with significant control

Cessation of a person with significant control.

Download
2021-11-30Capital

Second filing capital allotment shares.

Download
2021-10-19Capital

Capital allotment shares.

Download
2021-10-07Capital

Capital allotment shares.

Download
2021-10-07Accounts

Change account reference date company previous shortened.

Download
2021-09-01Resolution

Resolution.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-08-24Officers

Change person director company with change date.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2020-10-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.