UKBizDB.co.uk

XKE HOLDINGS LTD

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

This company is commonly known as Xke Holdings Ltd. The company was founded 14 years ago and was given the registration number 07116088. The firm's registered office is in SHILTON. You can find them at Swallow House, Shilton Industrial Estate, Shilton, Coventry. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:XKE HOLDINGS LTD
Company Number:07116088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2010
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Swallow House, Shilton Industrial Estate, Shilton, Coventry, CV7 9JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

Director03 September 2019Active
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

Director20 September 2021Active
Swallow House, Shilton Industrial Estate, Shilton, England, CV7 9JY

Director05 January 2010Active
Swallow House, Shilton Industrial Estate, Shilton, CV7 9JY

Director03 September 2019Active
Flat 12, Coopers Court, Southampton, England, SO14 3EN

Director05 January 2010Active
Swallow House, Shilton Industrial Estate, Shilton, England, CV7 9JY

Director05 January 2010Active

People with Significant Control

Bvbm Shilton Limited
Notified on:03 September 2019
Status:Active
Country of residence:England
Address:Unit 2 Kenyon Forge, Kenyon Street, Birmingham, England, B18 6DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Michael Townsend
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Address:Swallow House, Shilton Industrial Estate, Shilton, CV7 9JY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Arthur Clarke
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Address:Swallow House, Shilton Industrial Estate, Shilton, CV7 9JY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Woods
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Address:Swallow House, Shilton Industrial Estate, Shilton, CV7 9JY
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Address

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

Download
2023-10-09Address

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

Download
2023-10-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-09Resolution

Resolution.

Download
2023-10-09Insolvency

Liquidation voluntary statement of affairs.

Download
2023-05-21Persons with significant control

Change to a person with significant control.

Download
2023-05-08Address

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

Download
2023-01-30Change of name

Certificate change of name company.

Download
2023-01-19Accounts

Accounts with accounts type dormant.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2021-09-20Accounts

Change account reference date company current extended.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-03-17Accounts

Accounts with accounts type micro entity.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Accounts

Accounts with accounts type micro entity.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-09-06Persons with significant control

Cessation of a person with significant control.

Download
2019-09-06Persons with significant control

Cessation of a person with significant control.

Download
2019-09-06Persons with significant control

Cessation of a person with significant control.

Download
2019-09-06Persons with significant control

Notification of a person with significant control.

Download
2019-09-06Officers

Appoint person director company with name date.

Download
2019-09-06Officers

Termination director company with name termination date.

Download
2019-09-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.