This company is commonly known as Xcalibre Fulfilment Solutions Limited. The company was founded 17 years ago and was given the registration number 05973733. The firm's registered office is in THAME. You can find them at 73 Southern Road, , Thame, Oxon. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | XCALIBRE FULFILMENT SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 05973733 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 73 Southern Road, Thame, Oxon, United Kingdom, OX9 2ED |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
73 Southern Road, Thame, United Kingdom, OX9 2ED | Secretary | 01 April 2007 | Active |
73 Southern Road, Thame, United Kingdom, OX9 2ED | Director | 01 April 2007 | Active |
73 Southern Road, Thame, United Kingdom, OX9 2ED | Director | 01 April 2007 | Active |
14 Bourne Avenue, South Ruislip, HA4 6TZ | Secretary | 20 October 2006 | Active |
14 Bourne Avenue, South Ruislip, HA4 6TZ | Director | 20 October 2006 | Active |
Xcalibre Generation Limited | ||
Notified on | : | 24 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 73 Southern Road, Thame, United Kingdom, OX9 2ED |
Nature of control | : |
|
Ms Judith Alison Clutterbuck | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Westgate Chambers, 8a Elm Park Road, Pinner, England, HA5 3LA |
Nature of control | : |
|
Mr Tersam Heer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Westgate Chambers, 8a Elm Park Road, Pinner, England, HA5 3LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-04 | Officers | Change person secretary company with change date. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-04 | Officers | Change person director company with change date. | Download |
2021-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-29 | Address | Change registered office address company with date old address new address. | Download |
2017-12-07 | Resolution | Resolution. | Download |
2017-12-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.