-
XPRESS CYLINDER SPARES LIMITED - Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL, United Kingdom
Company Information
- Company registration number
- 09142576
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Ground Floor, Portland House
- New Bridge Street West
- Newcastle Upon Tyne
- NE1 8AL Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL UK
Management
- Managing Directors
- MR TIMOTHY JAMES BARRETT
- MR CHRISTOPHER HOUGHTON GLEDHILL
- HOUGHTON AINSWORTH GLEDHILL
- MR IAN CHRISTOPHER GLEDHILL
- MR KEITH AINSWORTH GLEDHILL
- MR PAUL ERIC GLEDHILL
- ANNE-MARIE HESSEY
- MR JASON ROBIN HOBSON
- MS PATRICIA LOUISE HOLLAND
- MR JOHN JOSEPH REYNOLDS
- MS CAROL LESLEY WARDLE
- CAILLE, Emmanuel Philippe Antoine François
- EDWARDS, Shaun Barry
- HAIRSINE, Steven
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-07-22
- Age Of Company 2014-07-22 9 years
- SIC/NACE
- 47990
Ownership
- Beneficial Owners
- Atlantic Aquisition Holdings Uk Ltd
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-12-31
- Annual Return
- Due Date: 2023-03-14
- Last Date: 2022-02-28
-
XPRESS CYLINDER SPARES LIMITED Company Description
- XPRESS CYLINDER SPARES LIMITED is a ltd registered in United Kingdom with the Company reg no 09142576. Its current trading status is "live". It was registered 2014-07-22. It has declared SIC or NACE codes as "47990". It has 14 directors It can be contacted at Ground Floor, Portland House .
Get XPRESS CYLINDER SPARES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Xpress Cylinder Spares Limited - Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL, United Kingdom
- 2014-07-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for XPRESS CYLINDER SPARES 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 2024
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-05-31) - LIQ03
keyboard_arrow_right 2023
-
resolution (2023-04-11) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2023-04-11) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2023-04-11) - AD01
-
liquidation-voluntary-declaration-of-solvency (2023-04-11) - LIQ01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-09-24) - AA
-
confirmation-statement-with-no-updates (2022-04-28) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-09-30) - AA
-
confirmation-statement-with-no-updates (2021-04-30) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-21) - AA
-
confirmation-statement-with-no-updates (2020-03-04) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-23) - AA
-
confirmation-statement-with-no-updates (2019-02-28) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-27) - AA
-
confirmation-statement-with-no-updates (2018-03-02) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-11-07) - AA
-
confirmation-statement-with-updates (2017-04-04) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-23) - AR01
-
termination-director-company-with-name-termination-date (2016-10-14) - TM01
-
accounts-with-accounts-type-dormant (2016-04-14) - AA
-
change-account-reference-date-company-previous-extended (2016-03-22) - AA01
-
appoint-person-director-company-with-name-date (2016-01-15) - AP01
-
termination-director-company-with-name-termination-date (2016-01-08) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-27) - AD01
-
termination-director-company-with-name-termination-date (2016-01-15) - TM01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-25) - AR01
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-09-07) - SH01
-
capital-name-of-class-of-shares (2014-09-07) - SH08
-
resolution (2014-09-07) - RESOLUTIONS
-
incorporation-company (2014-07-22) - NEWINC