UKBizDB.co.uk

XENON MANAGEMENT TRAINING & RECRUITMENT LIMITED

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

This company is commonly known as Xenon Management Training & Recruitment Limited. The company was founded 22 years ago and was given the registration number 04416819. The firm's registered office is in LEEDS. You can find them at Carrwood Park, Selby Road, Leeds, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:XENON MANAGEMENT TRAINING & RECRUITMENT LIMITED
Company Number:04416819
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 78109 - Other activities of employment placement agencies
  • 85421 - First-degree level higher education

Office Address & Contact

Registered Address:Carrwood Park, Selby Road, Leeds, LS15 4LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carrwood Park, Selby Road, Leeds, LS15 4LG

Secretary31 May 2007Active
Carrwood Park, Selby Road, Leeds, LS15 4LG

Director06 December 2014Active
Carrwood Park, Selby Road, Leeds, LS15 4LG

Director15 April 2002Active
Carrwood Park, Selby Road, Leeds, LS15 4LG

Director15 April 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary15 April 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director15 April 2002Active

People with Significant Control

Mr David Llewelyn Morris
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Address:Carrwood Park, Selby Road, Leeds, LS15 4LG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Significant influence or control
Mrs Susan Morris
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Address:Carrwood Park, Selby Road, Leeds, LS15 4LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Christopher James Morris
Notified on:06 April 2016
Status:Active
Date of birth:December 1984
Nationality:British
Address:Carrwood Park, Selby Road, Leeds, LS15 4LG
Nature of control:
  • Significant influence or control

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 (7 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
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-08-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-03Officers

Change person director company with change date.

Download
2018-08-03Persons with significant control

Change to a person with significant control.

Download
2017-10-03Accounts

Accounts with accounts type total exemption full.

Download
2017-08-15Confirmation statement

Confirmation statement with no updates.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download
2016-08-15Officers

Change person director company with change date.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download
2016-07-25Capital

Capital allotment shares.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-04Officers

Change person director company with change date.

Download
2016-05-04Officers

Change person secretary company with change date.

Download
2016-05-04Officers

Change person director company with change date.

Download
2015-10-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.