-
X FORCE GROUP LIMITED - 3-1, -5 Health Club, Lancaster Business Park, Mannin Way. Caton Road, Lancaster, United Kingdom
Company Information
- Company registration number
- 08224754
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 3-1
- -5 Health Club, Lancaster Business Park
- Mannin Way. Caton Road
- Lancaster
- Lancashire
- LA1 3PE 3-1, -5 Health Club, Lancaster Business Park, Mannin Way. Caton Road, Lancaster, Lancashire, LA1 3PE UK
Management
- Managing Directors
- THORNTON, Sean
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-09-21
- Age Of Company 2012-09-21 11 years
- SIC/NACE
- 93130
Ownership
- Beneficial Owners
- Mr Sean Thornton
- Mr Sean Thornton
- Mr Mats Thulin
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- XFG LIMITED
- Filing of Accounts
- Due Date: 2023-12-28
- Last Date: 2022-03-28
- Annual Return
- Due Date: 2024-08-10
- Last Date: 2023-07-27
-
X FORCE GROUP LIMITED Company Description
- X FORCE GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 08224754. Its current trading status is "live". It was registered 2012-09-21. It was previously called XFG LIMITED. It has declared SIC or NACE codes as "93130". It has 1 director It can be contacted at 3-1 .
Get X FORCE GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: X Force Group Limited - 3-1, -5 Health Club, Lancaster Business Park, Mannin Way. Caton Road, Lancaster, United Kingdom
- 2012-09-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for X FORCE GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-07-27) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-05-17) - MR01
-
mortgage-satisfy-charge-full (2023-05-05) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-05-05) - MR01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-08-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-12-20) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-08-11) - CS01
-
notification-of-a-person-with-significant-control (2021-08-25) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2021-12-17) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-09-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-11-03) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-20) - AA
-
confirmation-statement-with-updates (2019-09-11) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-08) - MR01
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-01-17) - MR01
-
resolution (2018-05-31) - RESOLUTIONS
-
capital-allotment-shares (2018-06-07) - SH01
-
capital-alter-shares-subdivision (2018-06-07) - SH02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-29) - MR01
-
capital-name-of-class-of-shares (2018-06-07) - SH08
-
change-to-a-person-with-significant-control (2018-08-23) - PSC04
-
confirmation-statement-with-updates (2018-08-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-12-19) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-11-06) - AA
-
confirmation-statement-with-updates (2017-07-26) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-24) - AA
-
confirmation-statement-with-updates (2016-11-23) - CS01
-
termination-director-company-with-name-termination-date (2016-11-23) - TM01
-
mortgage-satisfy-charge-full (2016-04-08) - MR04
-
accounts-with-accounts-type-total-exemption-small (2016-02-11) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-18) - AA
-
change-account-reference-date-company-current-shortened (2015-06-11) - AA01
-
change-account-reference-date-company-previous-shortened (2015-03-13) - AA01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-24) - AR01
-
change-account-reference-date-company-previous-shortened (2014-12-18) - AA01
-
change-registered-office-address-company-with-date-old-address (2014-04-09) - AD01
-
change-person-director-company-with-change-date (2014-04-09) - CH01
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-12-12) - SH01
-
termination-director-company-with-name (2013-12-12) - TM01
-
certificate-change-of-name-company (2013-01-11) - CERTNM
-
resolution (2013-04-15) - RESOLUTIONS
-
capital-allotment-shares (2013-04-15) - SH01
-
resolution (2013-01-04) - RESOLUTIONS
-
accounts-with-accounts-type-dormant (2013-09-17) - AA
-
change-account-reference-date-company-current-extended (2013-09-24) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-05) - AR01
-
change-account-reference-date-company-previous-shortened (2013-06-14) - AA01
-
legacy (2013-02-09) - MG01
keyboard_arrow_right 2012
-
capital-allotment-shares (2012-12-31) - SH01
-
resolution (2012-12-31) - RESOLUTIONS
-
resolution (2012-12-18) - RESOLUTIONS
-
change-of-name-notice (2012-12-18) - CONNOT
-
appoint-person-director-company-with-name (2012-09-21) - AP01
-
incorporation-company (2012-09-21) - NEWINC