Warning: file_put_contents(c/acd1ab66d43304b566028b2edb169f0b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Xpress Cylinder Spares Limited, FY4 3RL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

XPRESS CYLINDER SPARES LIMITED

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

This company is commonly known as Xpress Cylinder Spares Limited. The company was founded 9 years ago and was given the registration number 09142576. The firm's registered office is in BLACKPOOL. You can find them at 17/18 Sycamore Trading Estate, Squires Gate Lane, Blackpool, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:XPRESS CYLINDER SPARES LIMITED
Company Number:09142576
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2014
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:17/18 Sycamore Trading Estate, Squires Gate Lane, Blackpool, England, FY4 3RL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

Director10 December 2015Active
Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

Director10 December 2015Active
Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

Director10 December 2015Active
C/O Taylors Solicitors, Ninth Floor, 80 Mosley Street, Manchester, United Kingdom, M2 3FX

Director22 July 2014Active
C/O Taylors Solicitors, Ninth Floor, 80 Mosley Street, Manchester, United Kingdom, M2 3FX

Director22 July 2014Active
C/O Taylors Solicitors, Ninth Floor, 80 Mosley Street, Manchester, United Kingdom, M2 3FX

Director22 July 2014Active
C/O Taylors Solicitors, Ninth Floor, 80 Mosley Street, Manchester, United Kingdom, M2 3FX

Director22 July 2014Active
C/O Taylors Solicitors, Ninth Floor, 80 Mosley Street, Manchester, United Kingdom, M2 3FX

Director22 July 2014Active
C/O Taylors Solicitors, Ninth Floor, 80 Mosley Street, Manchester, United Kingdom, M2 3FX

Director22 July 2014Active
C/O Taylors Solicitors, Ninth Floor, 80 Mosley Street, Manchester, United Kingdom, M2 3FX

Director22 July 2014Active
17/18, Sycamore Trading Estate, Squires Gate Lane, Blackpool, England, FY4 3RL

Director22 July 2014Active
C/O Taylors Solicitors, Ninth Floor, 80 Mosley Street, Manchester, United Kingdom, M2 3FX

Director22 July 2014Active
C/O Taylors Solicitors, Ninth Floor, 80 Mosley Street, Manchester, United Kingdom, M2 3FX

Director22 July 2014Active
C/O Taylors Solicitors, Ninth Floor, 80 Mosley Street, Manchester, United Kingdom, M2 3FX

Director22 July 2014Active

People with Significant Control

Atlantic Aquisition Holdings Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Iseal Boilers, National Avenue, Hull, England, HU5 4JB
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-31Insolvency

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

Download
2023-04-11Address

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

Download
2023-04-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-04-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-11Resolution

Resolution.

Download
2022-09-24Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Accounts

Accounts with accounts type total exemption full.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2016-10-14Officers

Termination director company with name termination date.

Download
2016-04-14Accounts

Accounts with accounts type dormant.

Download
2016-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-22Accounts

Change account reference date company previous extended.

Download
2016-01-27Address

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

Download
2016-01-15Officers

Appoint person director company with name date.

Download
2016-01-15Officers

Appoint person director company with name date.

Download
2016-01-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.