Old Bray Road
Cabinteely
Dublin 18
Ireland
Director Name | Paul Geoghegan |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 23 Beech House Carrickmines Green Glenamuck Road Carrickmines Dublin D18 Y194 |
Secretary Name | Paul Geoghegan |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 16 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 23 Beech House Carrickmines Green Glenamuck Road Carrickmines Dublin D18 Y194 |
Website | xetec.com |
---|---|
Email address | [email protected] |
Telephone | 0161 4087777 |
Telephone region | Manchester |
Registered Address | The Old Workshop 12b Kennerleys Lane Wilmslow Cheshire SK9 5EQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Paul Geoghegan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,431 |
Cash | £195 |
Current Liabilities | £25,732 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 16 March 2023 (1 year ago) |
---|---|
Next Return Due | 30 March 2024 (0 days from now) |
23 August 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
27 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
4 April 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
31 March 2022 | Confirmation statement made on 16 March 2022 with updates (4 pages) |
5 January 2022 | Secretary's details changed for Paul Geoghegan on 5 January 2022 (1 page) |
5 January 2022 | Change of details for Mr Paul Geoghegan as a person with significant control on 23 December 2021 (2 pages) |
5 January 2022 | Director's details changed for Paul Geoghegan on 23 December 2021 (2 pages) |
5 January 2022 | Director's details changed for Paul Geoghegan on 5 January 2022 (2 pages) |
7 December 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
10 May 2021 | Confirmation statement made on 16 March 2021 with updates (4 pages) |
22 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
1 April 2020 | Confirmation statement made on 16 March 2020 with updates (4 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
23 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
6 June 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
7 April 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 30 December 2016 (2 pages) |
25 September 2017 | Micro company accounts made up to 30 December 2016 (2 pages) |
29 June 2017 | Director's details changed for Paul Geoghegan on 29 June 2017 (2 pages) |
29 June 2017 | Secretary's details changed for Paul Geoghegan on 29 June 2017 (1 page) |
29 June 2017 | Director's details changed for Richard Geoghegan on 29 June 2017 (2 pages) |
29 June 2017 | Secretary's details changed for Paul Geoghegan on 29 June 2017 (1 page) |
29 June 2017 | Director's details changed for Paul Geoghegan on 29 June 2017 (2 pages) |
29 June 2017 | Director's details changed for Richard Geoghegan on 29 June 2017 (2 pages) |
28 May 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
28 May 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 December 2015 (3 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 December 2015 (3 pages) |
29 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
4 December 2015 | Total exemption small company accounts made up to 30 December 2014 (3 pages) |
4 December 2015 | Total exemption small company accounts made up to 30 December 2014 (3 pages) |
28 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
28 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
8 May 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
22 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
30 January 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
30 January 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
17 December 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
17 December 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
5 July 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 May 2012 | Registered office address changed from 96 Knutsford Road Wilmslow Cheshire SK9 6JD on 16 May 2012 (2 pages) |
16 May 2012 | Registered office address changed from 96 Knutsford Road Wilmslow Cheshire SK9 6JD on 16 May 2012 (2 pages) |
28 June 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 July 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Richard Geoghegan on 16 March 2010 (2 pages) |
19 July 2010 | Director's details changed for Paul Geoghegan on 16 March 2010 (2 pages) |
19 July 2010 | Director's details changed for Richard Geoghegan on 16 March 2010 (2 pages) |
19 July 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Paul Geoghegan on 16 March 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 June 2009 | Return made up to 16/03/09; full list of members (3 pages) |
9 June 2009 | Return made up to 16/03/09; full list of members (3 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
8 May 2008 | Return made up to 16/03/08; full list of members (3 pages) |
8 May 2008 | Ad 31/03/08-31/03/08\gbp si 2@1=2\gbp ic 100/102\ (2 pages) |
8 May 2008 | Return made up to 16/03/08; full list of members (3 pages) |
8 May 2008 | Ad 31/03/08-31/03/08\gbp si 2@1=2\gbp ic 100/102\ (2 pages) |
26 February 2008 | Registered office changed on 26/02/2008 from, 10-11 millbank house, bollin, walk, wilmslow, cheshire, SK9 1BJ (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from, 10-11 millbank house, bollin, walk, wilmslow, cheshire, SK9 1BJ (1 page) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
16 March 2007 | Incorporation (9 pages) |
16 March 2007 | Incorporation (9 pages) |