Tarporley
Cheshire
CW6 0AT
Director Name | Mr David Neil Thompson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2017(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Cassia Cottage Cassia Green Marton Winsford CW7 2PZ |
Secretary Name | Miss Jaspreet Kaur Grewal |
---|---|
Status | Current |
Appointed | 25 October 2019(3 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | Enigma House 76 High Street Tarporley Cheshire CW6 0AT |
Secretary Name | Mr Lee Mainwaring |
---|---|
Status | Current |
Appointed | 25 October 2019(3 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | Enigma House 76 High Street Tarporley Cheshire CW6 0AT |
Registered Address | Enigma House 76 High Street Tarporley Cheshire CW6 0AT |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 16 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (7 months from now) |
26 October 2016 | Delivered on: 4 November 2016 Persons entitled: Xpg Limited Classification: A registered charge Outstanding |
---|
16 November 2017 | Notification of David Neil Thompson as a person with significant control on 4 September 2017 (2 pages) |
---|---|
16 November 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
6 November 2017 | Change of details for Xpg Limited as a person with significant control on 4 September 2017 (2 pages) |
6 September 2017 | Statement of capital following an allotment of shares on 2 August 2017
|
6 September 2017 | Change of share class name or designation (2 pages) |
4 September 2017 | Resolutions
|
29 August 2017 | Appointment of Mr David Neil Thompson as a director on 2 August 2017 (2 pages) |
2 March 2017 | Current accounting period extended from 31 October 2017 to 30 November 2017 (1 page) |
2 March 2017 | Registered office address changed from The Steam Mill Business Centre Steam Mill Street Chester Cheshire CH3 5AN United Kingdom to One City Place Queens Road Chester Cheshire CH1 3BQ on 2 March 2017 (1 page) |
4 November 2016 | Registration of charge 104302350001, created on 26 October 2016 (38 pages) |
17 October 2016 | Incorporation Statement of capital on 2016-10-17
|