This company is commonly known as Xcel Surfaces Limited. The company was founded 12 years ago and was given the registration number 07946589. The firm's registered office is in MANCHESTER. You can find them at 26 Gibwood Road, Northenden, Manchester, Greater Manchester. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | XCEL SURFACES LIMITED |
---|---|---|
Company Number | : | 07946589 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 Gibwood Road, Northenden, Manchester, Greater Manchester, M22 4BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 212 Oaklands House, 21 Hope Carr Road, Leigh, Wigan, England, WN7 3ET | Director | 02 October 2016 | Active |
Suite 212 Oaklands House, 21 Hope Carr Road, Leigh, Wigan, England, WN7 3ET | Director | 01 October 2014 | Active |
26, Gibwood Road, Northenden, Manchester, United Kingdom, M22 4BT | Director | 13 February 2012 | Active |
Mr Christopher Johnson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 212 Oaklands House, 21 Hope Carr Road, Wigan, England, WN7 3ET |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-18 | Accounts | Change account reference date company previous extended. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-30 | Officers | Change person director company with change date. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-18 | Address | Change registered office address company with date old address new address. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Address | Change registered office address company with date old address new address. | Download |
2021-02-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-02-27 | Officers | Appoint person director company with name date. | Download |
2017-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.