UKBizDB.co.uk

XG TURBINE SERVICES LTD

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

This company is commonly known as Xg Turbine Services Ltd. The company was founded 4 years ago and was given the registration number 12282671. The firm's registered office is in MANCHESTER. You can find them at 44 Clearwater Drive, , Manchester, . This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:XG TURBINE SERVICES LTD
Company Number:12282671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2019
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33120 - Repair of machinery
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:44 Clearwater Drive, Manchester, England, M20 2ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swallows Ridge, Hollies Lane, Wilmslow, England, SK9 2BW

Director10 November 2020Active
Swallows Ridge, Hollies Lane, Wilmslow, England, SK9 2BW

Director23 June 2020Active
Swallows Ridge, Hollies Lane, Wilmslow, England, SK9 2BW

Director17 August 2020Active
Swallows Ridge, Hollies Lane, Wilmslow, England, SK9 2BW

Director25 October 2019Active
Swallows Ridge, Hollies Lane, Wilmslow, England, SK9 2BW

Director25 October 2019Active
Swallows Ridge, Hollies Lane, Wilmslow, England, SK9 2BW

Director25 October 2019Active

People with Significant Control

Mr John Gallacher
Notified on:01 November 2020
Status:Active
Date of birth:May 1968
Nationality:Scottish
Country of residence:England
Address:Swallows Ridge, Hollies Lane, Wilmslow, England, SK9 2BW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Elliot Kellar
Notified on:24 June 2020
Status:Active
Date of birth:July 1946
Nationality:British
Country of residence:England
Address:44, Clearwater Drive, Manchester, England, M20 2ED
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Darrell Whittaker
Notified on:25 October 2019
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:Swallows Ridge, Hollies Lane, Wilmslow, England, SK9 2BW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Miriam Templeton
Notified on:25 October 2019
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:England
Address:Swallows Ridge, Hollies Lane, Wilmslow, England, SK9 2BW
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
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type micro entity.

Download
2023-05-19Officers

Change person director company with change date.

Download
2023-05-18Officers

Change person director company with change date.

Download
2023-05-18Officers

Change person director company with change date.

Download
2023-05-18Address

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

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Accounts

Accounts with accounts type micro entity.

Download
2020-11-20Officers

Appoint person director company with name date.

Download
2020-11-20Persons with significant control

Notification of a person with significant control.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-08-20Officers

Appoint person director company with name date.

Download
2020-06-25Resolution

Resolution.

Download
2020-06-25Resolution

Resolution.

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Capital

Capital allotment shares.

Download
2020-06-24Persons with significant control

Cessation of a person with significant control.

Download
2020-06-24Persons with significant control

Change to a person with significant control.

Download
2020-06-24Persons with significant control

Notification of a person with significant control.

Download
2020-06-24Address

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

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-06-24Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.