UKBizDB.co.uk

XCS DESIGNS LIMITED

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

This company is commonly known as Xcs Designs Limited. The company was founded 9 years ago and was given the registration number 09608305. The firm's registered office is in SAFFRON WALDEN. You can find them at Unit 38-40 Shire Hill, , Saffron Walden, . This company's SIC code is 29100 - Manufacture of motor vehicles.

Company Information

Name:XCS DESIGNS LIMITED
Company Number:09608305
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2015
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 29100 - Manufacture of motor vehicles

Office Address & Contact

Registered Address:Unit 38-40 Shire Hill, Saffron Walden, England, CB11 3AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nurstead Hall, Nurstead Lane, Longfield Hill, England,

Director23 October 2018Active
2 Flint Cottages, Radwinter Road, Sewards End, Saffron Waldon, England, CB10 2ST

Director23 October 2018Active
254, Birchanger Lane, Birchanger, Bishop's Stortford, United Kingdom, CM23 5QH

Director26 May 2015Active
2 Flint Cottages, Radwinter Road, Sewards End, Saffron Walden, United Kingdom, CB10 2ST

Director26 May 2015Active

People with Significant Control

Mr Harvey James Rice
Notified on:31 October 2018
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:2 Flint Cottages, Radwinter Road, Saffron Walden, England, CB10 2ST
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter John Holm
Notified on:31 October 2018
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:Nurstead Hall, Nurstead Lane, Longfield Hill, England,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Peter Sanders
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:254, Birchanger Lane, Bishop's Stortford, England, CM23 5QH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter John Walker
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:England
Address:44, St. Michaels Drive, Chelmsford, England, CM1 4NU
Nature of control:
  • Ownership of shares 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Accounts

Accounts amended with accounts type micro entity.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type micro entity.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-08-17Accounts

Accounts amended with accounts type micro entity.

Download
2021-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-27Accounts

Accounts with accounts type micro entity.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Address

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

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Officers

Termination director company with name termination date.

Download
2019-03-26Officers

Termination director company with name termination date.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Persons with significant control

Notification of a person with significant control.

Download
2018-11-01Persons with significant control

Cessation of a person with significant control.

Download
2018-11-01Persons with significant control

Cessation of a person with significant control.

Download
2018-11-01Persons with significant control

Notification of a person with significant control.

Download
2018-10-24Officers

Appoint person director company with name date.

Download
2018-10-23Address

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

Download
2018-10-23Officers

Appoint person director company with name date.

Download
2018-05-28Confirmation statement

Confirmation statement with no updates.

Download
2018-02-09Accounts

Accounts with accounts type total exemption full.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.