UKBizDB.co.uk

XEROX FINANCE LIMITED

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

This company is commonly known as Xerox Finance Limited. The company was founded 86 years ago and was given the registration number 00330755. The firm's registered office is in UXBRIDGE. You can find them at Building 4 Uxbridge Business Park, Sanderson Road, Uxbridge, Middlesex. This company's SIC code is 77330 - Renting and leasing of office machinery and equipment (including computers).

Company Information

Name:XEROX FINANCE LIMITED
Company Number:00330755
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 1937
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77330 - Renting and leasing of office machinery and equipment (including computers)

Office Address & Contact

Registered Address:Building 4 Uxbridge Business Park, Sanderson Road, Uxbridge, Middlesex, England, UB8 1DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 4, Uxbridge Business Park, Sanderson Road, Uxbridge, England, UB8 1DH

Secretary24 January 2023Active
Building 4, Uxbridge Business Park, Sanderson Road, Uxbridge, England, UB8 1DH

Director07 October 2022Active
Bridge House, Oxford Road, Uxbridge, UB8 1HS

Secretary23 May 2008Active
18 Assheton Road, Beaconsfield, HP9 2NP

Secretary-Active
Building 4, Uxbridge Business Park, Sanderson Road, Uxbridge, England, UB8 1DH

Secretary01 November 2017Active
Bridge House, Oxford Road, Uxbridge, Middlesex, UB8 1HS

Secretary15 January 2001Active
1 Hillgrove, Chalfont St. Peter, Gerrards Cross, SL9 0BT

Secretary04 January 2000Active
Building 4, Uxbridge Business Park, Sanderson Road, Uxbridge, England, UB8 1DH

Director23 March 2020Active
Bridge House, Oxford Road, Uxbridge, UB8 1HS

Director07 April 2010Active
1 Walnut Way, Hyde Heath, Amersham, HP6 5SB

Director29 April 1998Active
2 Romsey Way, High Wycombe, HP11 1QP

Director29 April 1998Active
Building 4, Uxbridge Business Park, Sanderson Road, Uxbridge, England, UB8 1DH

Director18 March 2013Active
2 Highwoods Close, Marlow, SL7 3PG

Director08 April 2002Active
Bridge House, Oxford Road, Uxbridge, England, UB8 1HS

Director01 July 2013Active
Bridge House, Oxford Road, Uxbridge, UB8 1HS

Director12 July 2007Active
Camden House Sandisplatt Road, Maidenhead, SL6 4NB

Director30 August 2000Active
Riverview, Oxford Road, Uxbridge, England, UB8 1HS

Director01 January 2013Active
18 Assheton Road, Beaconsfield, HP9 2NP

Director-Active
4 Squirrel Wood, West Byfleet, KT14 6PE

Director29 April 1998Active
Bridge House, Oxford Road, Uxbridge, UB8 1HS

Director09 April 2005Active
5 Pitters Piece, Chilton Road, Long Crendon, HP18 9PP

Director01 February 1999Active
Heathlands, 7 Weedon Lane, Amersham, HP6 5QS

Director03 May 1994Active
Sunny Corner Bloxham Road, Banbury, OX16 9LE

Director-Active
94 Ealing Village, Ealing, London, W5 2EA

Director08 June 2000Active
Building 4, Uxbridge Business Park, Sanderson Road, Uxbridge, England, UB8 1DH

Director01 March 2022Active
Building 4, Uxbridge Business Park, Sanderson Road, Uxbridge, England, UB8 1DH

Director11 January 2019Active
Bridge House, Oxford Road, Uxbridge, Middlesex, UB8 1HS

Director09 April 2005Active
Lyndale, Wayside Chipperfield, Watford, WD4 9JL

Director-Active
Ardeevin, Claremont Pines, Carrickmines, Ireland, IRISH

Director-Active
Arlington House 5 Coombe Hill Court, St Leonard's Hill, Windsor, SL4 4UL

Director-Active
Building 4, Uxbridge Business Park, Sanderson Road, Uxbridge, England, UB8 1DH

Director06 December 2019Active
10 Basil Close, Earley, Reading, RG6 5GL

Director30 March 2001Active
Bridge House, Oxford Road, Uxbridge, UB8 1HS

Director01 April 2010Active
Bridge House, Oxford Road, Uxbridge, Middlesex, UB8 1HS

Director01 June 2003Active
Bridge House, Oxford Road, Uxbridge, UB8 1HS

Director01 June 2003Active

People with Significant Control

Xerox Financial Services International Limited
Notified on:20 December 2021
Status:Active
Country of residence:United Kingdom
Address:Building 4, Uxbridge Business Park, Sanderson Road, Uxbridge, United Kingdom, UB8 1DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Xerox (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bridge House, Oxford Road, Uxbridge, England, UB8 1HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2024-04-04Officers

Termination director company with name termination date.

Download
2024-03-09Resolution

Resolution.

Download
2024-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-01Incorporation

Memorandum articles.

Download
2024-02-01Resolution

Resolution.

Download
2024-02-01Change of constitution

Statement of companys objects.

Download
2023-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-19Accounts

Accounts with accounts type full.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Persons with significant control

Second filing notification of a person with significant control.

Download
2023-02-01Officers

Appoint person secretary company with name date.

Download
2023-01-20Officers

Termination secretary company with name termination date.

Download
2023-01-18Persons with significant control

Second filing notification of a person with significant control.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-01-05Persons with significant control

Cessation of a person with significant control.

Download
2022-01-05Persons with significant control

Notification of a person with significant control.

Download
2021-10-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.