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..
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 | : |
|
Registered Address | : | 50 Osmaston Road, Derby, England, DE1 2HU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
De Wermerweg 10, 7552 Hengelo Overijssel), Hengelo, Netherlands, | Director | 19 August 2009 | Active |
Cairnhill House, Rosehearty, Fraserburgh, AB43 7NU | Secretary | 01 December 1996 | Active |
15 Chalk Grove, Cambridge, CB1 4NT | Secretary | 11 March 1996 | Active |
12 Riverpoint 286 High Street, Waltham Cross, EN8 7EQ | Secretary | 08 March 1996 | Active |
Bridge House, 25 Fiddle Bridge Lane, Hatfield, AL10 0SP | Secretary | 14 March 2008 | Active |
3 Isons Close, Fowlmere, Royston, SG8 7TW | Secretary | 01 November 2003 | Active |
14 Gazeley Road, Cambridge, CB2 2HB | Director | 17 October 2002 | Active |
C/O Ten Cate Advanced Composites Ltd, Amber Drive, Langley Mill, England, NG16 4BE | Director | 16 May 2016 | Active |
4 Park Avenue, St. Ives, PE27 5JW | Director | 01 January 2005 | Active |
117 Erskine Hill, London, NW11 6HU | Director | 08 March 1996 | Active |
Cairnhill House, Rosehearty, Fraserburgh, AB43 7NU | Director | 10 June 1998 | Active |
Wierdenstraat 40, Almelo, Netherlands, | Director | 01 March 2010 | Active |
Welford Boat Station, Synder Meadow Lane, Welford On Avon, CV37 8PP | Director | 01 March 1999 | Active |
15 Chalk Grove, Cambridge, CB1 4NT | Director | 11 March 1996 | Active |
12 The Willows, Crowland, Peterborough, PE6 0HQ | Director | 20 November 2007 | Active |
Route Des Nods 55, Corcelles, Switzerland, 2035 | Director | 14 March 2008 | Active |
Coehocrnsingel, Zutphen, The Netherlands, 7201 AD | Director | 14 March 2008 | Active |
Bridge House 25, Fiddle Bridge Lane, Hatfield, AL10 0SP | Director | 11 March 1996 | Active |
14a, Oude Goorseweg, 7478 Sc Diepenheim, Netherlands, | Director | 14 March 2008 | Active |
14 High Street, Hauxton, Cambridge, CB2 5HW | Director | 06 December 2001 | Active |
Wierdensestraat 40, Almelo, Netherlands, | Director | 01 March 2010 | Active |
12 Riverpoint 286 High Street, Waltham Cross, EN8 7EQ | Director | 08 March 1996 | Active |
112 Oxford Road, Cambridge, CB4 3PL | Director | 01 January 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-01 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-01 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-02-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-06 | Address | Change registered office address company with date old address new address. | Download |
2022-01-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-01-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-01-04 | Resolution | Resolution. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type full. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type full. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-17 | Accounts | Accounts with accounts type full. | Download |
2018-07-02 | Address | Change registered office address company with date old address new address. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-04 | Capital | Capital allotment shares. | Download |
2017-10-07 | Accounts | Accounts with accounts type full. | Download |
2017-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-10 | Accounts | Accounts with accounts type full. | Download |
2016-09-30 | Officers | Termination director company with name termination date. | Download |
2016-05-17 | Officers | Appoint person director company with name date. | Download |
2016-05-16 | Officers | Termination director company with name termination date. | Download |
2016-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-10 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.