UKBizDB.co.uk

XD MFG LLP

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

This company is commonly known as Xd Mfg Llp. The company was founded 10 years ago and was given the registration number OC387519. The firm's registered office is in LOUGHBOROUGH. You can find them at Kings Offices 2 Millers Lane, Costock, Loughborough, Nottinghamshire. This company's SIC code is None Supplied.

Company Information

Name:XD MFG LLP
Company Number:OC387519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2013
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Kings Offices 2 Millers Lane, Costock, Loughborough, Nottinghamshire, England, LE12 6XJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11 Fisher Street Galleries, 18 Fisher Street, Carlisle, England, CA3 8RH

Llp Designated Member12 August 2021Active
Unit 11 Fisher Street Galleries, 18 Fisher Street, Carlisle, England, CA3 8RH

Llp Designated Member12 August 2021Active
Kings Offices, 2 Millers Lane, Costock, Loughborough, England, LE12 6XJ

Llp Member29 August 2013Active
Kings Offices, 2 Millers Lane, Costock, Loughborough, England, LE12 6XJ

Llp Member29 August 2013Active

People with Significant Control

Mr Anthony Logan
Notified on:12 August 2021
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Unit 11 Fisher Street Galleries, 18 Fisher Street, Carlisle, England, CA3 8RH
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr Andrew Carr
Notified on:12 August 2021
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:Unit 11 Fisher Street Galleries, 18 Fisher Street, Carlisle, England, CA3 8RH
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr Matthew John Wildman
Notified on:06 April 2016
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:England
Address:Kings Offices, 2 Millers Lane, Loughborough, England, LE12 6XJ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Significant influence or control limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Alexander Vivian Wilson
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:Kings Offices, 2 Millers Lane, Loughborough, England, LE12 6XJ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Significant influence or control limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership

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
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-16Gazette

Gazette notice compulsory.

Download
2021-08-17Address

Change registered office address limited liability partnership with date old address new address.

Download
2021-08-16Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2021-08-16Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2021-08-16Officers

Appoint person member limited liability partnership with appointment date.

Download
2021-08-16Officers

Appoint person member limited liability partnership with appointment date.

Download
2021-08-16Address

Change registered office address limited liability partnership with date old address new address.

Download
2021-08-16Officers

Termination member limited liability partnership with name termination date.

Download
2021-08-16Officers

Termination member limited liability partnership with name termination date.

Download
2021-08-16Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-06-10Accounts

Accounts with accounts type micro entity.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Accounts

Accounts with accounts type micro entity.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-05-24Accounts

Accounts with accounts type micro entity.

Download
2019-02-27Accounts

Accounts with accounts type micro entity.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Officers

Change person member limited liability partnership with name change date.

Download
2017-09-19Officers

Change person member limited liability partnership with name change date.

Download
2017-09-19Address

Change registered office address limited liability partnership with date old address new address.

Download
2017-08-30Confirmation statement

Confirmation statement with no updates.

Download
2017-06-12Accounts

Accounts with accounts type total exemption small.

Download
2016-09-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.