UKBizDB.co.uk

XPONET LIMITED

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

This company is commonly known as Xponet Limited. The company was founded 21 years ago and was given the registration number 04478575. The firm's registered office is in STOURPORT-ON-SEVERN. You can find them at Old Anglo House, Mitton Street, Stourport-on-severn, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:XPONET LIMITED
Company Number:04478575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Old Anglo House, Mitton Street, Stourport-on-severn, England, DY13 9AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Anglo House, Worcester Road, Stourport-On-Severn, England, DY13 9AW

Director31 January 2021Active
15 Ledwych Gardens, Droitwich, WR9 9LL

Secretary24 July 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary05 July 2002Active
15 Ledwych Gardens, Droitwich, WR9 9LL

Director24 July 2002Active
74, Habberley Road, Kidderminster, DY11 5PN

Director24 July 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director05 July 2002Active

People with Significant Control

The Langley Compass Group Ltd
Notified on:31 January 2021
Status:Active
Country of residence:England
Address:Langley House, Brandon Way, West Bromwich, England, B70 8JN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Roy Geoffrey Everett
Notified on:01 November 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:15 Ledwych Gardens, Droitwich, England, WR9 9LL
Nature of control:
  • Significant influence or control
Mr Dean William Howard
Notified on:01 November 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:74 Habberley Road, Kidderminster, England, DY11 5PN
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with updates.

Download
2024-01-17Capital

Capital alter shares redemption statement of capital.

Download
2023-07-14Accounts

Accounts with accounts type micro entity.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Address

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

Download
2022-10-19Capital

Capital alter shares redemption statement of capital.

Download
2022-08-24Accounts

Accounts with accounts type micro entity.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Accounts

Change account reference date company previous shortened.

Download
2021-10-23Accounts

Accounts with accounts type micro entity.

Download
2021-05-17Capital

Capital return purchase own shares.

Download
2021-05-17Capital

Capital return purchase own shares.

Download
2021-05-17Capital

Capital return purchase own shares.

Download
2021-05-17Capital

Capital return purchase own shares.

Download
2021-05-14Capital

Capital return purchase own shares.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Persons with significant control

Notification of a person with significant control.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2021-02-18Officers

Termination secretary company with name termination date.

Download
2021-02-18Persons with significant control

Cessation of a person with significant control.

Download
2021-02-18Persons with significant control

Cessation of a person with significant control.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.