This company is commonly known as Xpediator Plc. The company was founded 7 years ago and was given the registration number 10397171. The firm's registered office is in BRAINTREE. You can find them at 700 Avenue West, Skyline 120, Great Notley, Braintree, Essex. This company's SIC code is 64204 - Activities of distribution holding companies.
Name | : | XPEDIATOR PLC |
---|---|---|
Company Number | : | 10397171 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 700 Avenue West, Skyline 120, Great Notley, Braintree, Essex, United Kingdom, CM77 7AA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
700 Avenue West, Skyline 120, Great Notley, Braintree, United Kingdom, CM77 7AA | Secretary | 01 June 2022 | Active |
700 Avenue West, Skyline 120, Great Notley, Braintree, United Kingdom, CM77 7AA | Director | 01 June 2022 | Active |
700, Avenue West, Skyline 120 Great Notley, Braintree, England, CM77 7AA | Director | 07 July 2023 | Active |
700 Avenue West, Skyline 120, Great Notley, Braintree, United Kingdom, CM77 7AA | Secretary | 17 January 2019 | Active |
700 Avenue West, Skyline 120, Great Notley, Braintree, United Kingdom, CM77 7AA | Secretary | 26 April 2019 | Active |
700 Avenue West, Skyline 120, Great Notley, Braintree, United Kingdom, CM77 7AA | Secretary | 27 September 2016 | Active |
700 Avenue West, Skyline 120, Great Notley, Braintree, United Kingdom, CM77 7AA | Secretary | 30 March 2020 | Active |
700 Avenue West, Skyline 120, Great Notley, Braintree, United Kingdom, CM77 7AA | Secretary | 06 May 2021 | Active |
700 Avenue West, Skyline 120, Great Notley, Braintree, United Kingdom, CM77 7AA | Director | 27 September 2016 | Active |
Salisbury House, London Wall, London, EC2M 5PS | Director | 04 January 2017 | Active |
103, Beach Street, Deal, England, CT14 6JQ | Director | 04 January 2017 | Active |
700 Avenue West, Skyline 120, Great Notley, Braintree, United Kingdom, CM77 7AA | Director | 03 September 2018 | Active |
700 Avenue West, Skyline 120, Great Notley, Braintree, United Kingdom, CM77 7AA | Director | 08 November 2019 | Active |
700 Avenue West, Skyline 120, Great Notley, Braintree, United Kingdom, CM77 7AA | Director | 27 September 2016 | Active |
6c, 6c Erou Iancu Nicolae, Voluntari, Romania, | Director | 04 January 2017 | Active |
700 Avenue West, Skyline 120, Great Notley, Braintree, United Kingdom, CM77 7AA | Director | 08 November 2019 | Active |
700 Avenue West, Skyline 120, Great Notley, Braintree, United Kingdom, CM77 7AA | Director | 01 July 2018 | Active |
700 Avenue West, Skyline 120, Great Notley, Braintree, United Kingdom, CM77 7AA | Director | 02 January 2020 | Active |
700 Avenue West, Skyline 120, Great Notley, Braintree, United Kingdom, CM77 7AA | Director | 01 June 2022 | Active |
700 Avenue West, Skyline 120, Great Notley, Braintree, United Kingdom, CM77 7AA | Director | 22 September 2021 | Active |
700 Avenue West, Skyline 120, Great Notley, Braintree, United Kingdom, CM77 7AA | Director | 01 March 2021 | Active |
700 Avenue West, Skyline 120, Great Notley, Braintree, United Kingdom, CM77 7AA | Director | 01 June 2022 | Active |
Dlm Bidco Limited | ||
Notified on | : | 03 August 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Courtlands, Station Road, Dunmow, England, CM6 3HB |
Nature of control | : |
|
Cogels Investments Limited | ||
Notified on | : | 25 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Courtlands, Station Road, Felsted, England, CM6 3HP |
Nature of control | : |
|
Mr Shaun Roy Godfrey | ||
Notified on | : | 13 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 700 Avenue West, Skyline 120, Great Notley, Braintree, United Kingdom, CM77 7AA |
Nature of control | : |
|
Mr Stephen William Blyth | ||
Notified on | : | 27 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 700 Avenue West, Skyline 120, Great Notley, Braintree, United Kingdom, CM77 7AA |
Nature of control | : |
|
Mr. Kenneth Mercieca | ||
Notified on | : | 27 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | Maltese |
Country of residence | : | United Kingdom |
Address | : | 700 Avenue West, Skyline 120, Great Notley, Braintree, United Kingdom, CM77 7AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Accounts | Change account reference date company previous shortened. | Download |
2023-12-21 | Persons with significant control | Elect to keep the persons with significant control register information on the public register. | Download |
2023-12-21 | Capital | Elect to keep the members register information on the public register. | Download |
2023-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-03 | Resolution | Resolution. | Download |
2023-08-03 | Incorporation | Re registration memorandum articles. | Download |
2023-08-03 | Change of name | Certificate re registration public limited company to private. | Download |
2023-08-03 | Change of name | Reregistration public to private company. | Download |
2023-07-19 | Officers | Termination director company with name termination date. | Download |
2023-07-19 | Officers | Termination director company with name termination date. | Download |
2023-07-19 | Officers | Termination director company with name termination date. | Download |
2023-07-19 | Officers | Termination director company with name termination date. | Download |
2023-07-19 | Officers | Appoint person director company with name date. | Download |
2023-07-18 | Resolution | Resolution. | Download |
2023-07-12 | Miscellaneous | Court order. | Download |
2023-07-12 | Accounts | Accounts with accounts type group. | Download |
2023-06-28 | Resolution | Resolution. | Download |
2023-06-28 | Incorporation | Memorandum articles. | Download |
2023-06-27 | Accounts | Accounts with accounts type interim. | Download |
2023-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-13 | Officers | Appoint person director company with name date. | Download |
2022-12-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.