UKBizDB.co.uk

XPB LIMITED

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

This company is commonly known as Xpb Limited. The company was founded 116 years ago and was given the registration number 00096092. The firm's registered office is in PETERBOROUGH. You can find them at 4 Cyrus Way Cygnet Park, Hampton, Peterborough, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:XPB LIMITED
Company Number:00096092
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 December 1907
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:4 Cyrus Way Cygnet Park, Hampton, Peterborough, United Kingdom, PE7 8HP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Cyrus Way, Cygnet Park, Hampton, Peterborough, United Kingdom, PE7 8HP

Director12 February 1991Active
The Maltings, Carlton-On-Trent, Newark, NG23 6NS

Secretary01 January 1996Active
25 Cambridge Road, Stamford, PE9 1BN

Secretary-Active
11 Tinkers Lane, Sawtry, Huntingdon, PE28 5TE

Secretary01 February 2000Active
122, Stonald Road, Whittlesey, Peterborough, United Kingdom, PE7 1QW

Secretary15 September 2002Active
15 Tattershall Drive, Market Deeping, Peterborough, PE6 8BS

Director12 February 1991Active
71a, High Street, Morton Bourne, Peterborough, PE10 0NR

Director24 June 2008Active
Garrel Mount Bankend Road, Bridge Of Weir, PA11 3EU

Director10 June 1997Active
401 Elm Street, Concord Massachusetts 01742, Usa,

Director-Active
134 Paston Lane, Paston, Peterborough, PE4 6EU

Director-Active
112 Stonald Road, Whittlesey, Peterborough, PE7 1QW

Director15 March 2004Active
1 Quorn Close, Newborough, Peterborough, PE6 7RQ

Director15 March 2004Active
54 Tea Street, Stoughton, Usa,

Director14 March 2002Active
233 Tower Road, Lincoln, Usa, 01773

Director-Active
230 Windsor Road, Waban Ma02168, Usa,

Director-Active
20 Estabrook Road, Carlisle Massachusetts 01741, Usa,

Director12 February 1991Active
Barbeck, Station Road, Muthill, PH5 2AR

Director15 March 2004Active
3 Andrews Way, Raunds, Wellingborough, NN9 6RD

Director-Active
40 Pickwick Road, West Newton Ma08165, Usa, FOREIGN

Director-Active
Flat 2, Newstead Mill Newstead, Stamford, United Kingdom, PE9 4TF

Director15 March 2004Active
Newport Cottage, Main Street Ufford, Stamford, PE9 3BH

Director-Active
38 Pleasant Street, Wenham, Usa,

Director19 March 1996Active
155 Alexander Road, Peterborough, PE1 3DE

Director15 March 2004Active
122, Stonald Road, Whittlesey, Peterborough, United Kingdom, PE7 1QW

Director15 March 2004Active
1, St. James Court, Whitefriars, Norwich, England, NR3 1RU

Director24 June 2008Active

People with Significant Control

Mr Stephen Joesph Fitzpatrick
Notified on:03 May 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:United Kingdom
Address:4 Cyrus Way, Cygnet Park, Peterborough, United Kingdom, PE7 8HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-10-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-25Address

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

Download
2021-10-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-06Resolution

Resolution.

Download
2020-11-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-10-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-15Mortgage

Mortgage satisfy charge full.

Download
2020-02-25Accounts

Accounts with accounts type small.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-05Accounts

Accounts with accounts type small.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2018-03-13Accounts

Accounts with accounts type small.

Download
2018-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-03-05Persons with significant control

Change to a person with significant control.

Download
2018-02-28Officers

Change person director company with change date.

Download
2017-04-20Address

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

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2017-04-07Accounts

Accounts with accounts type small.

Download
2016-04-08Accounts

Accounts with accounts type small.

Download
2016-04-07Address

Move registers to sail company with new address.

Download
2016-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-16Mortgage

Mortgage satisfy charge full.

Download
2015-12-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.