UKBizDB.co.uk

XPRESSIONS DISPLAYS LTD.

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

This company is commonly known as Xpressions Displays Ltd.. The company was founded 22 years ago and was given the registration number 04312510. The firm's registered office is in . You can find them at 35 St Leonards Road, Northampton, , . This company's SIC code is 82301 - Activities of exhibition and fair organisers.

Company Information

Name:XPRESSIONS DISPLAYS LTD.
Company Number:04312510
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2001
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82301 - Activities of exhibition and fair organisers

Office Address & Contact

Registered Address:35 St Leonards Road, Northampton, NN4 8DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59, Acre Lane, Kingsthorpe, Northampton, England, NN2 8BG

Director20 August 2008Active
53, Rydalside, Northampton, United Kingdom, NN4 8TP

Director20 August 2008Active
53, Rydalside, Northampton, United Kingdom, NN4 8TP

Director29 October 2001Active
98 Boughton Green Road, Kingsthorpe, Northampton, England, NN2 7SR

Secretary29 October 2001Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary29 October 2001Active
98 Boughton Green Road, Kingsthorpe, Northampton, England, NN2 7SR

Director29 October 2001Active

People with Significant Control

Mrs Michelle Theresa Copestake
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:98 Boughton Green Road, Kingsthorpe, Northampton, England, NN2 7SR
Nature of control:
  • Significant influence or control
Mr Antony Copestake
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:59, Acre Lane, Northampton, England, NN2 8BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Stacey Jean Desborough
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:53 Rydalside, Northampton, United Kingdom, NN4 8TP
Nature of control:
  • Significant influence or control
Mr Ian Desborough
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:53 Rydalside, Northampton, United Kingdom, NN4 8TP
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
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Persons with significant control

Change to a person with significant control.

Download
2022-10-27Officers

Change person director company with change date.

Download
2022-10-27Persons with significant control

Change to a person with significant control.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Confirmation statement

Confirmation statement with updates.

Download
2018-05-14Accounts

Accounts with accounts type total exemption full.

Download
2018-03-15Persons with significant control

Cessation of a person with significant control.

Download
2018-03-15Officers

Termination secretary company with name termination date.

Download
2018-02-05Officers

Termination director company with name termination date.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-10-16Persons with significant control

Notification of a person with significant control.

Download
2017-10-16Persons with significant control

Notification of a person with significant control.

Download
2017-10-16Persons with significant control

Notification of a person with significant control.

Download
2017-10-16Persons with significant control

Notification of a person with significant control.

Download
2017-05-12Accounts

Accounts with accounts type total exemption small.

Download
2016-10-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.