This company is commonly known as Xbg Fleet Remarketing Limited. The company was founded 21 years ago and was given the registration number 04646310. The firm's registered office is in SOUTHAMPTON. You can find them at Stag Gates House, 63-64 The Avenue, Southampton, Hampshire. This company's SIC code is 45190 - Sale of other motor vehicles.
Name | : | XBG FLEET REMARKETING LIMITED |
---|---|---|
Company Number | : | 04646310 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 2003 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stag Gates House, 63-64 The Avenue, Southampton, Hampshire, SO17 1XS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Glenbourne Woodland Mews, West End, Southampton, SO30 3DF | Secretary | 11 March 2004 | Active |
35, Rookery Close, Ettiley Heath, Sandbach, United Kingdom, CW11 3NJ | Director | 04 December 2019 | Active |
47 Fawe Park Road, Putney, London, SW15 2EE | Director | 23 January 2003 | Active |
Spring Cottage, 206 Popham Court Lane, Winchester, SO21 3BJ | Director | 23 January 2003 | Active |
Glenbourne Woodland Mews, West End, Southampton, SO30 3DF | Director | 06 April 2004 | Active |
Spring Cottage, 206 Popham Court Lane, Winchester, SO21 3BJ | Secretary | 23 January 2003 | Active |
2nd Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Secretary | 23 January 2003 | Active |
Second Floor 80 Great Eastern Street, London, EC2A 3RX | Corporate Director | 23 January 2003 | Active |
Mr David John Woods | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 206, Popham, Winchester, England, SO21 3BJ |
Nature of control | : |
|
Mr Paul Michael Raimond Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 47, Fawe Park Road, London, England, SW15 2EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-24 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-23 | Capital | Capital allotment shares. | Download |
2020-01-23 | Officers | Appoint person director company with name date. | Download |
2019-09-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-24 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-24 | Address | Change registered office address company with date old address new address. | Download |
2017-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.