This company is commonly known as Xum Enterprise Ltd. The company was founded 12 years ago and was given the registration number 08085302. The firm's registered office is in MANCHESTER. You can find them at Unit 5a Tenax Road, Trafford Park, Manchester, . This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.
Name | : | XUM ENTERPRISE LTD |
---|---|---|
Company Number | : | 08085302 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 May 2012 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5a Tenax Road, Trafford Park, Manchester, United Kingdom, M17 1JT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5a, Tenax Road, Trafford Park, Manchester, United Kingdom, M17 1JT | Director | 28 May 2012 | Active |
15, Elizabeth Court Henry Street, Lancaster, England, LA1 1BY | Director | 28 May 2012 | Active |
Unit 5a, Tenax Road, Trafford Park, Manchester, United Kingdom, M17 1JT | Director | 10 February 2019 | Active |
Dr Alireza Bahraminasab | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 5a, Tenax Road, Manchester, United Kingdom, M17 1JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-22 | Officers | Termination director company with name termination date. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-13 | Officers | Change person director company with change date. | Download |
2022-05-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-30 | Officers | Change person director company with change date. | Download |
2021-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-10 | Officers | Change person director company with change date. | Download |
2019-06-04 | Officers | Appoint person director company with name date. | Download |
2019-06-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-15 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.