UKBizDB.co.uk

XUPES SERVICES LIMITED

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

This company is commonly known as Xupes Services Limited. The company was founded 9 years ago and was given the registration number 09417844. The firm's registered office is in BISHOP'S STORTFORD. You can find them at 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire. This company's SIC code is 95250 - Repair of watches, clocks and jewellery.

Company Information

Name:XUPES SERVICES LIMITED
Company Number:09417844
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 95250 - Repair of watches, clocks and jewellery

Office Address & Contact

Registered Address:5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, United Kingdom, CM23 3AR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Ducketts Wharf, South Street, Bishop's Stortford, United Kingdom, CM23 3AR

Secretary26 September 2022Active
5 Ducketts Wharf, South Street, Bishop's Stortford, United Kingdom, CM23 3AR

Director02 September 2022Active
1 Regency Close, Bishop's Stortford, United Kingdom, CM23 2NP

Director01 August 2023Active
5 Ducketts Wharf, South Street, Bishop's Stortford, United Kingdom, CM23 3AR

Director02 February 2015Active
5 Ducketts Wharf, South Street, Bishop's Stortford, United Kingdom, CM23 3AR

Director02 February 2015Active

People with Significant Control

Francis Edward Mckenzie
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:5 Ducketts Wharf, South Street, Bishops Stortford, England, CM23 3AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Joseph Anthony Mckenzie
Notified on:06 April 2016
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:United Kingdom
Address:5 Ducketts Wharf, South Street, Bishop's Stortford, United Kingdom, CM23 3AR
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2024-04-03Persons with significant control

Change to a person with significant control.

Download
2024-04-03Persons with significant control

Cessation of a person with significant control.

Download
2023-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2023-08-31Mortgage

Mortgage charge whole release with charge number.

Download
2023-08-31Mortgage

Mortgage satisfy charge full.

Download
2023-08-31Mortgage

Mortgage satisfy charge full.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-02-16Officers

Change person secretary company with change date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-09-26Officers

Appoint person secretary company with name date.

Download
2022-09-26Accounts

Change account reference date company current extended.

Download
2022-09-07Change of name

Certificate change of name company.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Change of name

Certificate change of name company.

Download
2022-03-08Mortgage

Mortgage charge whole release with charge number.

Download
2022-03-08Mortgage

Mortgage charge whole release with charge number.

Download
2022-03-05Change of name

Certificate change of name company.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Officers

Change person director company with change date.

Download
2021-07-27Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.