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.
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 | : |
|
Registered Address | : | Unit 2 Riverside Mill, Fleetwood Road, Padiham, Lancashire, BB12 8DG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Flat, Unit 2 Riverside Mill, Fleetwood Road, Padiham, England, BB12 8DG | Secretary | 25 December 2020 | Active |
Unit 2 Riverside Mill, Fleetwood Road, Padiham, BB12 8DG | Director | 01 May 2017 | Active |
Unit 2 Riverside Mill, Fleetwood Road, Padiham, BB12 8DG | Director | 14 February 2018 | Active |
8 Sharlee Wynd, West Kilbride, KA23 9FD | Secretary | 08 March 1994 | Active |
Flat 1, Lune Street, Padiham, England, BB12 8DG | Director | 08 March 1994 | Active |
2 The Mews, Park Road, Gisburn, BB7 4HT | Director | 01 January 1995 | Active |
Unit 2 Riverside Mill, Fleetwood Road, Padiham, BB12 8DG | Director | 01 May 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-28 | Capital | Capital cancellation shares. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-04 | Officers | Change person director company with change date. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-16 | Officers | Change person director company with change date. | Download |
2021-04-15 | Officers | Change person director company with change date. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Officers | Change person secretary company with change date. | Download |
2021-04-14 | Officers | Appoint person secretary company with name date. | Download |
2021-04-14 | Officers | Termination secretary company with name termination date. | Download |
2020-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2018-06-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-20 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.