This company is commonly known as Xcel County Durham. The company was founded 10 years ago and was given the registration number 08703834. The firm's registered office is in NEWTON AYCLIFFE. You can find them at Xcel Centre Long Tens Way, Aycliffe Business Park, Newton Aycliffe, County Durham. This company's SIC code is 85590 - Other education n.e.c..
Name | : | XCEL COUNTY DURHAM |
---|---|---|
Company Number | : | 08703834 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 September 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Xcel Centre Long Tens Way, Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Glow Uk, Long Tens Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6AP | Secretary | 28 July 2022 | Active |
Glow Uk, Long Tens Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6AP | Director | 27 July 2022 | Active |
Glow Uk, Long Tens Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6AP | Director | 23 June 2022 | Active |
Glow Uk, Long Tens Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6AP | Director | 15 May 2023 | Active |
Glow Uk, Long Tens Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6AP | Director | 20 February 2024 | Active |
Glow Uk, Long Tens Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6AP | Director | 09 August 2022 | Active |
Glow Uk, Long Tens Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6AP | Director | 02 March 2021 | Active |
Glow Uk, Long Tens Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6AP | Director | 10 March 2022 | Active |
Xcel Centre, Long Tens Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6AP | Secretary | 24 September 2013 | Active |
2, Marshfield Grove, Staveley, Chesterfield, England, S43 3QD | Director | 24 September 2013 | Active |
Xcel Centre, Long Tens Way, Aycliffe Business Park, Newton Aycliffe, DL5 6AP | Director | 15 April 2019 | Active |
Xcel Centre, Long Tens Way, Aycliffe Business Park, Newton Aycliffe, DL5 6AP | Director | 29 October 2015 | Active |
Glow Uk, Long Tens Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6AP | Director | 23 February 2021 | Active |
Xcel Centre, Long Tens Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6AP | Director | 24 September 2013 | Active |
Xcel Centre, Long Tens Way, Aycliffe Business Park, Newton Aycliffe, DL5 6AP | Director | 18 October 2017 | Active |
Xcel Centre, Long Tens Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6AP | Director | 24 September 2013 | Active |
Xcel Centre, Long Tens Way, Aycliffe Business Park, Newton Aycliffe, DL5 6AP | Director | 01 April 2021 | Active |
Xcel Centre, Long Tens Way, Aycliffe Business Park, Newton Aycliffe, DL5 6AP | Director | 10 November 2020 | Active |
Mr Andrew George Cherrie | ||
Notified on | : | 27 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Glow Uk, Long Tens Way, Newton Aycliffe, England, DL5 6AP |
Nature of control | : |
|
Mr Joel Simon Cave | ||
Notified on | : | 01 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | Glow Uk, Long Tens Way, Newton Aycliffe, England, DL5 6AP |
Nature of control | : |
|
Mr Steven William Mawston | ||
Notified on | : | 01 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Glow Uk, Long Tens Way, Newton Aycliffe, England, DL5 6AP |
Nature of control | : |
|
Mrs Kerina Lucy Clark | ||
Notified on | : | 01 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Glow Uk, Long Tens Way, Newton Aycliffe, England, DL5 6AP |
Nature of control | : |
|
Mr Stephen Matthew | ||
Notified on | : | 01 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Address | : | Xcel Centre, Long Tens Way, Newton Aycliffe, DL5 6AP |
Nature of control | : |
|
Mrs Naomi Mason | ||
Notified on | : | 01 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1991 |
Nationality | : | Australian |
Address | : | Xcel Centre, Long Tens Way, Newton Aycliffe, DL5 6AP |
Nature of control | : |
|
Reverend Edward John Carter | ||
Notified on | : | 15 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Xcel Centre Long Tens Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6AP |
Nature of control | : |
|
Mr John James Greenow | ||
Notified on | : | 18 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Xcel Centre, Long Tens Way, Newton Aycliffe, United Kingdom, DL5 6AP |
Nature of control | : |
|
Mrs Kerina Lucy Clark | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Xcel Centre Long Tens Way, Aycliffe Business Park, Newton Aycliffe, United Kingdom, DL5 6AP |
Nature of control | : |
|
Mr Paul Benger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Marshfield Grove, Chesterfield, England, S43 3QD |
Nature of control | : |
|
Ms Rosemary Ann Laxton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Xcel Centre Long Tens Way, Aycliffe Business Park, Newton Aycliffe, United Kingdom, DL5 6AP |
Nature of control | : |
|
Ms Jean Carter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Xcel Centre Long Tens Way, Aycliffe Business Park, Newton Aycliffe, United Kingdom, DL5 6AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Officers | Termination director company with name termination date. | Download |
2024-03-01 | Persons with significant control | Notification of a person with significant control statement. | Download |
2024-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-01 | Officers | Appoint person director company with name date. | Download |
2023-12-22 | Accounts | Accounts with accounts type full. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-26 | Officers | Appoint person director company with name date. | Download |
2023-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-11 | Officers | Appoint person director company with name date. | Download |
2022-07-28 | Officers | Appoint person director company with name date. | Download |
2022-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-28 | Officers | Appoint person secretary company with name date. | Download |
2022-07-28 | Officers | Termination secretary company with name termination date. | Download |
2022-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-28 | Officers | Termination director company with name termination date. | Download |
2022-07-14 | Officers | Change person director company with change date. | Download |
2022-06-23 | Officers | Appoint person director company with name date. | Download |
2022-04-07 | Address | Change registered office address company with date old address new address. | Download |
2022-04-07 | Officers | Appoint person director company with name date. | Download |
2022-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.