UKBizDB.co.uk

XAVIER ENGINEERING LIMITED

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

This company is commonly known as Xavier Engineering Limited. The company was founded 30 years ago and was given the registration number 02906211. The firm's registered office is in PADIHAM. You can find them at Unit 2 Riverside Mill, Fleetwood Road, Padiham, Lancashire. This company's SIC code is 25620 - Machining.

Company Information

Name:XAVIER ENGINEERING LIMITED
Company Number:02906211
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1994
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:Unit 2 Riverside Mill, Fleetwood Road, Padiham, Lancashire, BB12 8DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Flat, Unit 2 Riverside Mill, Fleetwood Road, Padiham, England, BB12 8DG

Secretary25 December 2020Active
Unit 2 Riverside Mill, Fleetwood Road, Padiham, BB12 8DG

Director01 May 2017Active
Unit 2 Riverside Mill, Fleetwood Road, Padiham, BB12 8DG

Director14 February 2018Active
8 Sharlee Wynd, West Kilbride, KA23 9FD

Secretary08 March 1994Active
Flat 1, Lune Street, Padiham, England, BB12 8DG

Director08 March 1994Active
2 The Mews, Park Road, Gisburn, BB7 4HT

Director01 January 1995Active
Unit 2 Riverside Mill, Fleetwood Road, Padiham, BB12 8DG

Director01 May 2017Active

People with Significant Control

Mr Oliver Luke Mcilvennie
Notified on:01 May 2017
Status:Active
Date of birth:May 2000
Nationality:British
Country of residence:England
Address:Unit 2 Riverside Mill, Lune Street, Burnley, England, BB12 8DG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew Michael Mcilvennie
Notified on:01 May 2017
Status:Active
Date of birth:January 1998
Nationality:British
Country of residence:England
Address:Unit 2 Riverside Mill, Lune Street, Burnley, England, BB12 8DG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kenneth Andrew Mcilvennie
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:Unit 2, Riverside Mill, Padiham, England, BB12 8DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Mortgage

Mortgage satisfy charge full.

Download
2023-01-30Mortgage

Mortgage satisfy charge full.

Download
2023-01-30Mortgage

Mortgage satisfy charge full.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Capital

Capital cancellation shares.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Officers

Change person director company with change date.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-16Officers

Change person director company with change date.

Download
2021-04-15Officers

Change person director company with change date.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Officers

Change person secretary company with change date.

Download
2021-04-14Officers

Appoint person secretary company with name date.

Download
2021-04-14Officers

Termination secretary company with name termination date.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Change account reference date company previous shortened.

Download
2018-06-20Persons with significant control

Notification of a person with significant control.

Download
2018-06-20Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.