UKBizDB.co.uk

XPRESS RESPONSE SUPPORT LIMITED

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

This company is commonly known as Xpress Response Support Limited. The company was founded 9 years ago and was given the registration number 09199952. The firm's registered office is in PORTSMOUTH. You can find them at Norway Road, Hilsea, Portsmouth, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:XPRESS RESPONSE SUPPORT LIMITED
Company Number:09199952
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2014
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Norway Road, Hilsea, Portsmouth, England, PO3 5HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit E2, Voyager Park, Portfield Road, Portsmouth, United Kingdom, PO3 5FL

Director01 February 2021Active
Unit E2, Voyager Park, Portfield Road, Portsmouth, United Kingdom, PO3 5FL

Director01 February 2021Active
Unit E2, Voyager Park, Portfield Road, Portsmouth, United Kingdom, PO3 5FL

Director01 October 2014Active
The Beacon, 29 Portsdown Avenue, Drayton, Portsmouth, United Kingdom, PO6 1EL

Secretary02 September 2014Active
Castle Farm Barn North, Denmead Road, Southwick, Fareham, England, PO17 6EX

Corporate Secretary02 October 2014Active
Leydene House, Waterberry Drive, Waterlooville, United Kingdom, PO7 7XX

Director02 September 2014Active

People with Significant Control

Xrs Holdings Limited
Notified on:29 July 2019
Status:Active
Country of residence:United Kingdom
Address:Unit E2, Voyager Park, Portsmouth, United Kingdom, PO3 5FL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Steven John Barrett
Notified on:20 March 2019
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:United Kingdom
Address:Leydene House, Waterberry Drive, Waterlooville, United Kingdom, PO7 7XX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
J R Wedge Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Leydene House, Waterberry Drive, Waterlooville, United Kingdom, PO7 7XX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
S J Barrett Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Leydene House, Waterberry Drive, Waterlooville, United Kingdom, PO7 7XX
Nature of control:
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Persons with significant control

Change to a person with significant control.

Download
2023-11-10Officers

Change person director company with change date.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Officers

Change person director company with change date.

Download
2023-02-06Officers

Change person director company with change date.

Download
2022-12-22Address

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

Download
2022-05-12Gazette

Gazette filings brought up to date.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Gazette

Gazette notice compulsory.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Capital

Capital allotment shares.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-08-17Capital

Capital allotment shares.

Download
2020-04-09Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-02Address

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

Download
2019-08-02Persons with significant control

Notification of a person with significant control.

Download
2019-08-02Persons with significant control

Cessation of a person with significant control.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Address

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

Download

Copyright © 2024. All rights reserved.