UKBizDB.co.uk

XPEDIATOR SERVICES LIMITED

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

This company is commonly known as Xpediator Services Limited. The company was founded 8 years ago and was given the registration number 09724594. 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 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:XPEDIATOR SERVICES LIMITED
Company Number:09724594
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2015
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
700, Avenue West, Skyline 120, Great Notley, Braintree, United Kingdom, CM77 7AA

Director01 June 2022Active
700, Avenue West, Skyline 120, Great Notley, Braintree, United Kingdom, CM77 7AA

Secretary12 May 2016Active
700, Avenue West, Skyline 120, Great Notley, Braintree, United Kingdom, CM77 7AA

Director13 April 2016Active
700, Avenue West, Skyline 120, Great Notley, Braintree, United Kingdom, CM77 7AA

Director10 August 2015Active
27, Ghidigeni Street, Sector 5, Bucharest, Romania,

Director13 April 2016Active
114, Street Pantelimon, Bucharest, Romania,

Director13 April 2016Active
700, Avenue West, Skyline 120, Great Notley, Braintree, United Kingdom, CM77 7AA

Director13 April 2016Active
700, Avenue West, Skyline 120, Great Notley, Braintree, United Kingdom, CM77 7AA

Director17 January 2019Active
16, Meeson Meadows, Maldon, England, CM9 6YS

Director13 April 2016Active
700, Avenue West, Skyline 120, Great Notley, Braintree, United Kingdom, CM77 7AA

Director27 April 2021Active
700, Avenue West, Skyline 120, Great Notley, Braintree, United Kingdom, CM77 7AA

Director27 April 2021Active

People with Significant Control

Delamode Holdings Limited
Notified on:01 August 2023
Status:Active
Country of residence:England
Address:700, Avenue West, Braintree, England, CM77 7AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Xpediator Plc
Notified on:14 September 2020
Status:Active
Country of residence:England
Address:700, Avenue West, Braintree, England, CM77 7AA
Nature of control:
  • Voting rights 75 to 100 percent
Cogels Investments Limited
Notified on:25 July 2017
Status:Active
Country of residence:United Kingdom
Address:Courtlands, Station Road, Felsted, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shaun Roy Godfrey
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:94, 94 Debden Road, Essex, England, CB11 4AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Stephen William Blyth
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:United Kingdom
Address:Courtlands, Station Road, Felsted, Felsted, United Kingdom, CM6 3HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Persons with significant control

Notification of a person with significant control.

Download
2023-08-10Persons with significant control

Cessation of a person with significant control.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-29Accounts

Legacy.

Download
2022-12-29Other

Legacy.

Download
2022-12-29Other

Legacy.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Accounts

Legacy.

Download
2021-09-30Other

Legacy.

Download
2021-09-30Other

Legacy.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Officers

Appoint person director company with name date.

Download
2021-04-27Officers

Appoint person director company with name date.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2020-11-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-11Accounts

Legacy.

Download
2020-11-11Other

Legacy.

Download
2020-10-15Other

Legacy.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.