UKBizDB.co.uk

XPS PENSIONS CONSULTING LIMITED

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

This company is commonly known as Xps Pensions Consulting Limited. The company was founded 34 years ago and was given the registration number 02459442. The firm's registered office is in READING. You can find them at Phoenix House, 1 Station Hill, Reading, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:XPS PENSIONS CONSULTING LIMITED
Company Number:02459442
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Phoenix House, 1 Station Hill, Reading, RG1 1NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB

Director01 April 2014Active
Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB

Director27 March 2017Active
Phoenix House, 1 Station Hill, Reading, RG1 1NB

Director16 April 2019Active
Phoenix House, 1 Station Hill, Reading, RG1 1NB

Director15 July 2019Active
Phoenix House, 1 Station Hill, Reading, RG1 1NB

Director16 April 2019Active
Loddon House, Old House Lane, Ridgewood Uckfield, TN22 5TN

Secretary23 February 2007Active
3 Queen Annes Gate, White House Walk, Farnham, GU9 9AN

Secretary15 February 2000Active
North Villa, 97 New Brighton Road, Emsworth, PO10 7QS

Secretary12 February 1992Active
1 Lightfoot Grove, Basingstoke, RG21 3HU

Secretary08 July 2005Active
112 Ember Lane, Esher, KT10 8EL

Secretary08 February 2006Active
Ashleigh Penwith Drive, Haslemere, GU27 3PP

Secretary-Active
56 Park Road, Chiswick, London, W4 3HH

Secretary28 February 1994Active
Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB

Director01 November 2015Active
Tangle Wood Gough Road, Fleet, GU13 8LT

Director28 February 1994Active
Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB

Director27 March 2017Active
Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB

Director01 April 1999Active
Langton House Milnthorpe Lane, Winchester, SO22 4NP

Director01 March 1995Active
Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB

Director01 July 2013Active
Copperfields, Dilly Lane, Hartley Wintney, RG27 8EQ

Director28 February 1994Active
37 Middlefield Lane, Hagley, Stourbridge, DY9 0PY

Director03 February 2004Active
Sutherland House, Russell Way, Crawley, RH10 1UH

Director02 June 2006Active
8 Wellswood, London Road, Ascot, SL5 7EA

Director22 July 2005Active
Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB

Director21 February 2013Active
Milton House, North End, Buckhurst Hill, IG9 5RA

Director24 April 1992Active
West House South Hill, Droxford, SO32 3PB

Director-Active
Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB

Director01 June 2012Active
Crossacres Meadow Road, Wentworth, Virginia Water, GU25 4NH

Director-Active
Le Pecq Sparkford Road, Winchester, SO22 4NL

Director17 July 1995Active
Hinton Bungalow, Hinton Manor Lane, Catherington, PO8 0QW

Director01 April 1999Active
Old Orchard Love Lane, Petersfield, GU31 4BU

Director-Active
Wells Farmhouse, Little Milton, OX44 7PP

Director01 February 2006Active
Ashleigh Penwith Drive, Haslemere, GU27 3PP

Director-Active
Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB

Director21 February 2013Active
West House South Hill, Droxford, SO32 3PB

Director17 July 1995Active
Durham House, Knightsbridge Road, Camberley, GU15 3TS

Director28 February 1994Active

People with Significant Control

Xps Consulting (Reading) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Mortgage

Mortgage charge part both with charge number.

Download
2023-11-01Mortgage

Mortgage charge part release with charge number.

Download
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type full.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2021-11-23Accounts

Accounts with accounts type full.

Download
2021-10-14Mortgage

Mortgage satisfy charge full.

Download
2021-10-14Mortgage

Mortgage satisfy charge full.

Download
2021-10-14Mortgage

Mortgage satisfy charge full.

Download
2021-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Officers

Change person director company with change date.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-31Officers

Change person director company with change date.

Download
2019-08-01Accounts

Accounts with accounts type full.

Download
2019-07-29Officers

Appoint person director company with name date.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Address

Change sail address company with old address new address.

Download
2019-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.