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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Anglo House, Worcester Road, Stourport-On-Severn, England, DY13 9AW | Director | 31 January 2021 | Active |
15 Ledwych Gardens, Droitwich, WR9 9LL | Secretary | 24 July 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 05 July 2002 | Active |
15 Ledwych Gardens, Droitwich, WR9 9LL | Director | 24 July 2002 | Active |
74, Habberley Road, Kidderminster, DY11 5PN | Director | 24 July 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 05 July 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-17 | Capital | Capital alter shares redemption statement of capital. | Download |
2023-07-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Address | Change registered office address company with date old address new address. | Download |
2022-10-19 | Capital | Capital alter shares redemption statement of capital. | Download |
2022-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-19 | Accounts | Change account reference date company previous shortened. | Download |
2021-10-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-17 | Capital | Capital return purchase own shares. | Download |
2021-05-17 | Capital | Capital return purchase own shares. | Download |
2021-05-17 | Capital | Capital return purchase own shares. | Download |
2021-05-17 | Capital | Capital return purchase own shares. | Download |
2021-05-14 | Capital | Capital return purchase own shares. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-18 | Officers | Appoint person director company with name date. | Download |
2021-02-18 | Officers | Termination director company with name termination date. | Download |
2021-02-18 | Officers | Termination director company with name termination date. | Download |
2021-02-18 | Officers | Termination secretary company with name termination date. | Download |
2021-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.