UKBizDB.co.uk

XANDOR AUTOMOTIVE PICKERING LTD

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

This company is commonly known as Xandor Automotive Pickering Ltd. The company was founded 8 years ago and was given the registration number 09847165. The firm's registered office is in PICKERING. You can find them at Westgate Carr Road, , Pickering, North Yorkshire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:XANDOR AUTOMOTIVE PICKERING LTD
Company Number:09847165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Westgate Carr Road, Pickering, North Yorkshire, YO18 8LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Jephson Court, Tancred Close, Leamington Spa, England, CV31 3RZ

Director31 January 2020Active
Whs Plastics Pickering Ltd, Westgate Carr Road, Pickering, England, YO18 8LX

Director05 May 2023Active
Dr.-Reckeweg-Str. 1, D-76532, Baden-Baden, Germany,

Director09 November 2020Active
Bridge Works, Stamford Bridge, York, England, YO41 1AL

Director29 October 2015Active
C/O Rosti Group Ab, Anna Lindhs Plats 4, Skane Lan, Malmo, Sweden, SE-211 19

Director29 October 2015Active
C/O Rosti Group Ab, Anna Lindhs Plats 4, Skane Lan, Malmo, Sweden, SE-211 19

Director29 October 2015Active
Anna Lindhs Plats 4, Skane Lan, Malmo Se21119,

Director13 June 2017Active
C/O Rosti Group Ab, Anna Lindhs Plats 4, Skane Lan, Malmo, Sweden, SE-211 19

Director27 December 2016Active

People with Significant Control

Whs Technical Solutions Ltd
Notified on:05 May 2023
Status:Active
Country of residence:England
Address:C/O Whs Plastics Ltd, Water Orton Lane, Sutton Coldfield, England, B76 9BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nordstjernan Ab
Notified on:06 April 2016
Status:Active
Country of residence:Sweden
Address:Stureplan 3, Stureplan 3, Stockholm, Sweden, 103 75
Nature of control:
  • Significant influence or control

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
2024-01-11Accounts

Accounts with accounts type full.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Persons with significant control

Notification of a person with significant control.

Download
2023-07-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-06-12Address

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

Download
2023-06-02Change of name

Certificate change of name company.

Download
2023-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-04-20Address

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

Download
2023-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-09Accounts

Accounts with accounts type full.

Download
2022-12-23Mortgage

Mortgage satisfy charge full.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Accounts with accounts type full.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-28Resolution

Resolution.

Download
2020-02-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.