This company is commonly known as Xicon Holdings Limited. The company was founded 25 years ago and was given the registration number 03669314. The firm's registered office is in WARRINGTON. You can find them at Bank House, 1 Bank Street, Warrington, Cheshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | XICON HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03669314 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 1998 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bank House, 1 Bank Street, Warrington, Cheshire, WA1 2AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Floor, Building 4, Manchester Green, Styal Road, Manchester, England, M22 5LW | Director | 23 December 2020 | Active |
Second Floor, Building 4, Manchester Green, Styal Road, Manchester, England, M22 5LW | Director | 23 December 2020 | Active |
The Croft, Thirlmere Road, Hightown, Liverpool, United Kingdom, L38 3RQ | Secretary | 18 November 1998 | Active |
The Croft, Thirlmere Road, Hightown, Liverpool, United Kingdom, L38 3RQ | Director | 18 November 1998 | Active |
The Croft, Thirlmere Road, Hightown, Liverpool, United Kingdom, L38 3RQ | Director | 18 November 1998 | Active |
Second Floor, Building 4, Manchester Green, Styal Road, Manchester, England, M22 5LW | Director | 23 December 2020 | Active |
Second Floor, Building 4, Manchester Green, Styal Road, Manchester, England, M22 5LW | Director | 23 December 2020 | Active |
Bcn Topco Limited | ||
Notified on | : | 23 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ground Floor, Trident 3 Trident Business Park, Styal Road, Manchester, England, M22 5XB |
Nature of control | : |
|
Mr Simon Strang Heyes | ||
Notified on | : | 16 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Croft, Thirlmere Road, Liverpool, England, L38 3RQ |
Nature of control | : |
|
Mrs Susan Caroline Heyes | ||
Notified on | : | 16 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Croft, Thirlmere Road, Liverpool, England, L38 3RQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Resolution | Resolution. | Download |
2022-07-06 | Incorporation | Memorandum articles. | Download |
2022-07-04 | Capital | Capital variation of rights attached to shares. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2022-06-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-07 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-01 | Address | Change registered office address company with date old address new address. | Download |
2021-01-22 | Officers | Termination director company with name termination date. | Download |
2021-01-13 | Resolution | Resolution. | Download |
2021-01-13 | Incorporation | Memorandum articles. | Download |
2021-01-05 | Accounts | Change account reference date company current shortened. | Download |
2021-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.