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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
64 Wateresk Road, Castlewellan, Co Down, BT31 9EZ | Secretary | 12 June 2006 | Active |
64 Wateresk Rd, Castlewellan, Down, BT31 9EZ | Director | 28 June 2006 | Active |
72, Bangor Road, Holywood, Northern Ireland, BT18 0LN | Director | 12 June 2006 | Active |
27, College Gardens, Belfast, BT9 6BS | Director | 20 February 2017 | Active |
29, Oakwood Park, Comber, Newtownards, Northern Ireland, BT23 6EY | Director | 03 January 2013 | Active |
79 Chichester Street, Belfast, BT1 4JE | Corporate Secretary | 12 June 2006 | Active |
79 Chichester Street, Belfast, BT1 4JE | Corporate Director | 12 June 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-19 | Gazette | Gazette dissolved liquidation. | Download |
2023-07-19 | Insolvency | Liquidation liquidation statement of receipts and payments northern ireland with brought down date. | Download |
2023-07-19 | Insolvency | Liquidation return of final meeting members voluntary winding up northern ireland. | Download |
2023-02-27 | Insolvency | Liquidation liquidation statement of receipts and payments northern ireland with brought down date. | Download |
2022-02-25 | Insolvency | Liquidation liquidation statement of receipts and payments northern ireland with brought down date. | Download |
2021-05-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-19 | Address | Change registered office address company with date old address new address. | Download |
2021-02-19 | Insolvency | Liquidation appointment of liquidator. | Download |
2021-02-19 | Insolvency | Liquidation declaration of solvency northern ireland. | Download |
2021-02-19 | Resolution | Resolution. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-11 | Address | Change registered office address company with date old address new address. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-27 | Officers | Appoint person director company with name date. | Download |
2016-07-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-25 | Officers | Change person director company with change date. | Download |
2015-06-25 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.