UKBizDB.co.uk

XCELL MISTING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Xcell Misting Limited. The company was founded 13 years ago and was given the registration number 07309995. The firm's registered office is in NORWICH. You can find them at C/o Glx Limited, 69-75 Thorpe Road, Norwich, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:XCELL MISTING LIMITED
Company Number:07309995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2010
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:C/o Glx Limited, 69-75 Thorpe Road, Norwich, England, NR1 1UA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Security House, The Summit, Hanworth Road, Sunbury-On-Thames, United Kingdom, TW16 5DB

Director31 March 2022Active
Tyco Park, Grimshaw Lane, Newton Heath, Manchester, United Kingdom, M40 2WL

Director14 August 2023Active
Security House, The Summit, Hanworth Road, Sunbury-On-Thames, United Kingdom, TW16 5DB

Director31 March 2022Active
C/O Glx Limited, 69-75 Thorpe Road, Norwich, England, NR1 1UA

Director20 July 2011Active
41, Welbeck Street, London, England, W1G 8EA

Director20 July 2011Active
21-27 Lambs Conduit Street, Lambs Conduit Street, London, England, WC1N 3GS

Director01 October 2014Active
41, Welbeck Street, London, United Kingdom, W1G 8EA

Director01 September 2012Active
Tyco Park, Grimshaw Lane, Newton Heath, Manchester, United Kingdom, M40 2WL

Director31 March 2022Active
Security House, The Summit, Hanworth Road, Sunbury-On-Thames, United Kingdom, TW16 5DB

Director31 March 2022Active
Security House, The Summit, Hanworth Road, Sunbury-On-Thames, United Kingdom, TW16 5DB

Director09 November 2022Active
C/O Glx Limited, 69-75 Thorpe Road, Norwich, England, NR1 1UA

Director01 October 2012Active
41, Welbeck Street, London, England, W1G 8EA

Director27 July 2011Active
PO BOX 4643, Butu Mountain, Road Town, Virgin Islands, British, VG1110

Director09 July 2010Active
2nd, Floor, Coastal Building, Wickham's Cay Ii, Road Town, Virgin Islands, British, PO BOX 2221

Corporate Director09 July 2010Active

People with Significant Control

Tyco Fire & Integrated Solutions (Uk) Limited
Notified on:31 March 2022
Status:Active
Country of residence:England
Address:Tyco Park, Grimshaw Lane, Manchester, England, M40 2WL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin Alan Leslie Musk
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:C/O Glx Limited, 69-75 Thorpe Road, Norwich, England, NR1 1UA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew James Cooke
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:American
Country of residence:England
Address:C/O Glx Limited, 69-75 Thorpe Road, Norwich, England, NR1 1UA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Officers

Appoint person director company with name date.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2023-07-13Accounts

Accounts with accounts type full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-03-14Address

Change sail address company with old address new address.

Download
2023-02-13Accounts

Change account reference date company previous shortened.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-08-25Accounts

Change account reference date company previous shortened.

Download
2022-08-17Address

Move registers to sail company with new address.

Download
2022-07-19Officers

Change person director company with change date.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-07-06Address

Change sail address company with new address.

Download
2022-04-12Address

Change registered office address company with date old address new address.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.