Warning: file_put_contents(c/1f77385812767bf5f5803d17fc6ca56f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Xennia Technology Limited, DE1 2HU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

XENNIA TECHNOLOGY LIMITED

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

This company is commonly known as Xennia Technology Limited. The company was founded 28 years ago and was given the registration number 03169462. The firm's registered office is in DERBY. You can find them at 50 Osmaston Road, , Derby, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:XENNIA TECHNOLOGY LIMITED
Company Number:03169462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1996
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:50 Osmaston Road, Derby, England, DE1 2HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
De Wermerweg 10, 7552 Hengelo Overijssel), Hengelo, Netherlands,

Director19 August 2009Active
Cairnhill House, Rosehearty, Fraserburgh, AB43 7NU

Secretary01 December 1996Active
15 Chalk Grove, Cambridge, CB1 4NT

Secretary11 March 1996Active
12 Riverpoint 286 High Street, Waltham Cross, EN8 7EQ

Secretary08 March 1996Active
Bridge House, 25 Fiddle Bridge Lane, Hatfield, AL10 0SP

Secretary14 March 2008Active
3 Isons Close, Fowlmere, Royston, SG8 7TW

Secretary01 November 2003Active
14 Gazeley Road, Cambridge, CB2 2HB

Director17 October 2002Active
C/O Ten Cate Advanced Composites Ltd, Amber Drive, Langley Mill, England, NG16 4BE

Director16 May 2016Active
4 Park Avenue, St. Ives, PE27 5JW

Director01 January 2005Active
117 Erskine Hill, London, NW11 6HU

Director08 March 1996Active
Cairnhill House, Rosehearty, Fraserburgh, AB43 7NU

Director10 June 1998Active
Wierdenstraat 40, Almelo, Netherlands,

Director01 March 2010Active
Welford Boat Station, Synder Meadow Lane, Welford On Avon, CV37 8PP

Director01 March 1999Active
15 Chalk Grove, Cambridge, CB1 4NT

Director11 March 1996Active
12 The Willows, Crowland, Peterborough, PE6 0HQ

Director20 November 2007Active
Route Des Nods 55, Corcelles, Switzerland, 2035

Director14 March 2008Active
Coehocrnsingel, Zutphen, The Netherlands, 7201 AD

Director14 March 2008Active
Bridge House 25, Fiddle Bridge Lane, Hatfield, AL10 0SP

Director11 March 1996Active
14a, Oude Goorseweg, 7478 Sc Diepenheim, Netherlands,

Director14 March 2008Active
14 High Street, Hauxton, Cambridge, CB2 5HW

Director06 December 2001Active
Wierdensestraat 40, Almelo, Netherlands,

Director01 March 2010Active
12 Riverpoint 286 High Street, Waltham Cross, EN8 7EQ

Director08 March 1996Active
112 Oxford Road, Cambridge, CB4 3PL

Director01 January 2005Active

People with Significant Control

Ten Cate Uk Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Amber Drive, Langley Mill, Nottingham, England, NG16 4BE
Nature of control:
  • Ownership of shares 75 to 100 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
2023-08-01Gazette

Gazette dissolved liquidation.

Download
2023-05-01Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-02-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-06Address

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

Download
2022-01-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-01-04Resolution

Resolution.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type full.

Download
2018-07-02Address

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

Download
2018-03-23Confirmation statement

Confirmation statement with updates.

Download
2018-01-04Capital

Capital allotment shares.

Download
2017-10-07Accounts

Accounts with accounts type full.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Accounts

Accounts with accounts type full.

Download
2016-09-30Officers

Termination director company with name termination date.

Download
2016-05-17Officers

Appoint person director company with name date.

Download
2016-05-16Officers

Termination director company with name termination date.

Download
2016-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.