UKBizDB.co.uk

XOOTEC LTD

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

This company is commonly known as Xootec Ltd. The company was founded 17 years ago and was given the registration number NI059698. The firm's registered office is in CASTLEWELLAN. You can find them at 64 Wateresk Road, , Castlewellan, Co Down. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:XOOTEC LTD
Company Number:NI059698
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2006
End of financial year:31 August 2020
Jurisdiction:Northern - Ireland
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:64 Wateresk Road, Castlewellan, Co Down, Northern Ireland, BT31 9EZ
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64 Wateresk Road, Castlewellan, Co Down, BT31 9EZ

Secretary12 June 2006Active
64 Wateresk Rd, Castlewellan, Down, BT31 9EZ

Director28 June 2006Active
72, Bangor Road, Holywood, Northern Ireland, BT18 0LN

Director12 June 2006Active
27, College Gardens, Belfast, BT9 6BS

Director20 February 2017Active
29, Oakwood Park, Comber, Newtownards, Northern Ireland, BT23 6EY

Director03 January 2013Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Secretary12 June 2006Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Director12 June 2006Active

People with Significant Control

Mr Nathaniel Thomas Shelton
Notified on:12 June 2016
Status:Active
Date of birth:March 1974
Nationality:British
Address:27, College Gardens, Belfast, BT9 6BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Vanessa Jane Shelton
Notified on:12 June 2016
Status:Active
Date of birth:August 1973
Nationality:British
Address:27, College Gardens, Belfast, BT9 6BS
Nature of control:
  • Significant influence or control
Mr Brendan Michael Gorman
Notified on:12 June 2016
Status:Active
Date of birth:April 1970
Nationality:British
Address:27, College Gardens, Belfast, BT9 6BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Gazette

Gazette dissolved liquidation.

Download
2023-07-19Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2023-07-19Insolvency

Liquidation return of final meeting members voluntary winding up northern ireland.

Download
2023-02-27Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2022-02-25Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2021-05-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-19Address

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

Download
2021-02-19Insolvency

Liquidation appointment of liquidator.

Download
2021-02-19Insolvency

Liquidation declaration of solvency northern ireland.

Download
2021-02-19Resolution

Resolution.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-11Address

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

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Accounts

Accounts with accounts type micro entity.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-05-16Accounts

Accounts with accounts type total exemption small.

Download
2017-02-27Officers

Appoint person director company with name date.

Download
2016-07-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2015-06-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-25Officers

Change person director company with change date.

Download
2015-06-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.