UKBizDB.co.uk

XTERIOR GROUP LTD

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

This company is commonly known as Xterior Group Ltd. The company was founded 7 years ago and was given the registration number 10448099. The firm's registered office is in WARRINGTON. You can find them at Rutherford House Warrington Road, Birchwood, Warrington, . This company's SIC code is 43341 - Painting.

Company Information

Name:XTERIOR GROUP LTD
Company Number:10448099
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2016
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43341 - Painting
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:Rutherford House Warrington Road, Birchwood, Warrington, England, WA3 6ZH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rutherford House, Warrington Road, Birchwood, Warrington, England, WA3 6ZH

Director10 March 2022Active
Rutherford House, Warrington Road, Birchwood, Warrington, England, WA3 6ZH

Director19 October 2021Active
20-22, Wenlock Road, London, England, N1 7GU

Director26 October 2016Active
Rutherford House, Warrington Road, Birchwood, Warrington, England, WA3 6ZH

Director19 July 2019Active
29, Ballantyne Place, Winwick, Warrington, England, WA2 8HD

Director01 September 2020Active
Gilbert Wakefield House, 67 Bewsey Street, Warrington, United Kingdom, WA2 7JQ

Director03 January 2022Active
26, Botler Court, Stockton Heath, Warrington, United Kingdom, WA4 6DU

Director19 January 2018Active

People with Significant Control

Miss Linda Newman
Notified on:10 March 2022
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:Rutherford House, Warrington Road, Warrington, England, WA3 6ZH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Daniel Newman
Notified on:03 January 2022
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:Gilbert Wakefield House, 67 Bewsey Street, Warrington, United Kingdom, WA2 7JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr William George Joseph Barrowcliffe
Notified on:19 October 2021
Status:Active
Date of birth:July 1992
Nationality:Scottish
Country of residence:England
Address:Rutherford House, Warrington Road, Warrington, England, WA3 6ZH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Daniel Newman
Notified on:01 September 2020
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:29, Ballantyne Place, Warrington, England, WA2 8HD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Cristovao Carvalho Desousa
Notified on:19 July 2019
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:England
Address:Rutherford House, Warrington Road, Warrington, England, WA3 6ZH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Linda Newman
Notified on:19 January 2018
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:26, Botler Court, Warrington, United Kingdom, WA4 6DU
Nature of control:
  • Significant influence or control
Nominee Solutions Limited
Notified on:26 October 2016
Status:Active
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Gazette

Gazette dissolved compulsory.

Download
2023-05-01Change of name

Certificate change of name company.

Download
2023-04-26Address

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

Download
2023-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-13Persons with significant control

Change to a person with significant control without name date.

Download
2023-03-10Persons with significant control

Notification of a person with significant control.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2023-03-10Persons with significant control

Cessation of a person with significant control.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-03-10Officers

Change person director company with change date.

Download
2023-02-14Gazette

Gazette notice compulsory.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Address

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

Download
2022-06-17Address

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

Download
2022-03-10Officers

Appoint person director company with name date.

Download
2022-03-10Persons with significant control

Cessation of a person with significant control.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-03-10Persons with significant control

Notification of a person with significant control.

Download
2022-01-28Accounts

Accounts with accounts type dormant.

Download
2021-10-19Persons with significant control

Notification of a person with significant control.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-10-19Persons with significant control

Cessation of a person with significant control.

Download
2021-10-19Officers

Appoint person director company with name date.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.