Whitley Bay
Tyne And Wear
NE26 3QX
Secretary Name | Andrew John Knowles |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 2004(3 days after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 246 Park View Whitley Bay Tyne And Wear NE26 3QX |
Director Name | Michael John Lucas |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(3 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 May 2009) |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 47 Southleigh Road Beeston Leeds West Yorkshire LS11 5SQ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 246 Park View Whitley Bay Tyne And Wear NE26 3QX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Xcl Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 1 April 2023 (12 months ago) |
---|---|
Next Return Due | 15 April 2024 (2 weeks, 2 days from now) |
20 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Previous accounting period extended from 30 April 2022 to 31 October 2022 (1 page) |
31 January 2023 | Micro company accounts made up to 31 October 2022 (8 pages) |
12 May 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
28 April 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
1 April 2022 | Change of details for Andrew John Knowles as a person with significant control on 2 April 2021 (2 pages) |
16 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
16 July 2020 | Accounts for a dormant company made up to 30 April 2020 (3 pages) |
2 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
21 May 2019 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
16 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
15 June 2018 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
18 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
18 January 2018 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
18 January 2018 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
19 May 2017 | Secretary's details changed for Andrew John Knowles on 31 March 2017 (1 page) |
19 May 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
19 May 2017 | Director's details changed for Andrew John Knowles on 31 March 2017 (2 pages) |
19 May 2017 | Director's details changed for Andrew John Knowles on 31 March 2017 (2 pages) |
19 May 2017 | Secretary's details changed for Andrew John Knowles on 31 March 2017 (1 page) |
23 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
23 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
23 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
16 June 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
16 June 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
10 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
2 July 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
2 July 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
26 June 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
19 February 2014 | Secretary's details changed for Andrew John Knowles on 5 February 2014 (1 page) |
19 February 2014 | Registered office address changed from Grays Mill House 2 Beaconsfield Court Garforth Leeds West Yorkshire LS25 1QH England on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from Grays Mill House 2 Beaconsfield Court Garforth Leeds West Yorkshire LS25 1QH England on 19 February 2014 (1 page) |
19 February 2014 | Director's details changed for Andrew John Knowles on 5 February 2014 (2 pages) |
19 February 2014 | Director's details changed for Andrew John Knowles on 5 February 2014 (2 pages) |
19 February 2014 | Secretary's details changed for Andrew John Knowles on 5 February 2014 (1 page) |
19 February 2014 | Secretary's details changed for Andrew John Knowles on 5 February 2014 (1 page) |
19 February 2014 | Director's details changed for Andrew John Knowles on 5 February 2014 (2 pages) |
14 June 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
11 June 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
2 May 2013 | Registered office address changed from 140 Aberford Road Woodlesford Leeds West Yorkshire LS26 8LG on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from 140 Aberford Road Woodlesford Leeds West Yorkshire LS26 8LG on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from 140 Aberford Road Woodlesford Leeds West Yorkshire LS26 8LG on 2 May 2013 (1 page) |
11 May 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
11 May 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
13 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
23 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
5 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Termination of appointment of Michael Lucas as a director (1 page) |
13 August 2010 | Termination of appointment of Michael Lucas as a director (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
22 July 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
11 May 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
11 May 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
8 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
8 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
14 May 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
14 May 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
10 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
10 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
13 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
13 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
15 June 2007 | Return made up to 01/04/07; full list of members (2 pages) |
15 June 2007 | Return made up to 01/04/07; full list of members (2 pages) |
5 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | Director's particulars changed (1 page) |
10 August 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
10 August 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
3 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
3 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
5 September 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
5 September 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
6 April 2005 | Return made up to 01/04/05; full list of members (2 pages) |
6 April 2005 | Return made up to 01/04/05; full list of members (2 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | Registered office changed on 06/01/05 from: 75 marine avenue whitley bay tyne & wear NE26 1NB (1 page) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | Registered office changed on 06/01/05 from: 75 marine avenue whitley bay tyne & wear NE26 1NB (1 page) |
6 January 2005 | New secretary appointed (2 pages) |
6 January 2005 | New secretary appointed (2 pages) |
8 May 2004 | Registered office changed on 08/05/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
8 May 2004 | Registered office changed on 08/05/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
8 May 2004 | Secretary resigned (1 page) |
8 May 2004 | Director resigned (1 page) |
8 May 2004 | Director resigned (1 page) |
8 May 2004 | Secretary resigned (1 page) |
23 April 2004 | Incorporation (16 pages) |
23 April 2004 | Incorporation (16 pages) |