UKBizDB.co.uk

X.E. WEBSITE SOLUTIONS LTD

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

This company is commonly known as X.e. Website Solutions Ltd. The company was founded 24 years ago and was given the registration number 03991504. The firm's registered office is in CHELMSFORD. You can find them at 17 Fennfields Road, South Woodham Ferrers, Chelmsford, Essex. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:X.E. WEBSITE SOLUTIONS LTD
Company Number:03991504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:17 Fennfields Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5RZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Castle Meadow, Sible Hedingham, Halstead, England, CO9 3PZ

Director27 February 2023Active
17 Fennfields Road, South Woodham Ferrers, Chelmsford, CM3 5RZ

Secretary12 May 2000Active
9 Holgrave Close, High Legh, Knutsford, WA16 6TX

Secretary12 May 2000Active
17 Fennfields Road, South Woodham Ferrers, Chelmsford, CM3 5RZ

Director12 May 2000Active
3, Mentmore View, Mentmore View, Tring, England, HP23 4HR

Director12 May 2000Active
9 Holgrave Close, High Legh, Knutsford, WA16 6TX

Director12 May 2000Active

People with Significant Control

Ms Yvonne Christina Dean
Notified on:01 May 2022
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:Office 13, Unit 3, Stour Valley Business Centre, Sudbury, England, CO10 7GB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr John Maurice Booth
Notified on:14 April 2022
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:England
Address:Office 13, Unit 3, Stour Valley Business Centre, Sudbury, England, CO10 7GB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Christina Booth
Notified on:14 April 2022
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:England
Address:Office 13, Unit 3, Stour Valley Business Centre, Sudbury, England, CO10 7GB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Mrs Yvonne Christina Dean
Notified on:01 January 2017
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:17 Fennfields Road, Fennfields Road, Chelmsford, England, CM3 5RZ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Persons with significant control

Change to a person with significant control.

Download
2024-02-19Persons with significant control

Change to a person with significant control.

Download
2024-02-19Persons with significant control

Cessation of a person with significant control.

Download
2024-01-17Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Persons with significant control

Change to a person with significant control.

Download
2023-06-30Persons with significant control

Change to a person with significant control.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2023-03-20Address

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

Download
2023-02-27Officers

Termination secretary company with name termination date.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2022-12-31Persons with significant control

Notification of a person with significant control.

Download
2022-12-15Persons with significant control

Change to a person with significant control.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Persons with significant control

Notification of a person with significant control.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2022-04-14Persons with significant control

Notification of a person with significant control.

Download
2021-10-08Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-09-13Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.