About

Registered Number: 06570063
Date of Incorporation: 18/04/2008 (16 years ago)
Company Status: Active
Registered Address: C/O Dpc Stone House, 55 Stone Road Business Park, Stoke-On-Trent, Staffordshire, ST4 6SR,

 

2xl Commercial Finance Ltd was registered on 18 April 2008, it's status in the Companies House registry is set to "Active". This business has 8 directors. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAMBER, Timothy Richard 28 May 2008 - 1
CLARKE, David 03 October 2018 - 1
STINCHCOMBE, Maxwell 03 October 2018 - 1
WILLOUGHBY, Darren Paul 28 May 2008 - 1
BROWN, Steven Ellis 01 July 2015 01 August 2018 1
DUPORT DIRECTOR LIMITED 18 April 2008 18 April 2008 1
KIRKLAND, Iain Cameron 01 July 2015 28 November 2017 1
LAMB, Stephen 01 July 2015 31 August 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 23 September 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 20 December 2019
AD01 - Change of registered office address 08 October 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 25 October 2018
SH01 - Return of Allotment of shares 11 October 2018
SH01 - Return of Allotment of shares 11 October 2018
AP01 - Appointment of director 11 October 2018
AP01 - Appointment of director 11 October 2018
RESOLUTIONS - N/A 17 September 2018
SH06 - Notice of cancellation of shares 17 September 2018
SH03 - Return of purchase of own shares 17 September 2018
TM01 - Termination of appointment of director 09 August 2018
RESOLUTIONS - N/A 27 July 2018
RESOLUTIONS - N/A 25 July 2018
SH06 - Notice of cancellation of shares 25 July 2018
SH03 - Return of purchase of own shares 25 July 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 13 February 2018
TM01 - Termination of appointment of director 06 December 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 21 January 2016
RESOLUTIONS - N/A 07 July 2015
SH01 - Return of Allotment of shares 07 July 2015
SH10 - Notice of particulars of variation of rights attached to shares 07 July 2015
SH08 - Notice of name or other designation of class of shares 07 July 2015
AP01 - Appointment of director 07 July 2015
AP01 - Appointment of director 06 July 2015
AP01 - Appointment of director 06 July 2015
AA - Annual Accounts 29 May 2015
SH10 - Notice of particulars of variation of rights attached to shares 15 May 2015
RESOLUTIONS - N/A 30 April 2015
SH08 - Notice of name or other designation of class of shares 30 April 2015
AR01 - Annual Return 23 April 2015
CH01 - Change of particulars for director 16 April 2015
CH03 - Change of particulars for secretary 16 April 2015
SH01 - Return of Allotment of shares 02 April 2015
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 12 December 2013
RESOLUTIONS - N/A 27 August 2013
SH10 - Notice of particulars of variation of rights attached to shares 27 August 2013
SH08 - Notice of name or other designation of class of shares 27 August 2013
CH01 - Change of particulars for director 08 August 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 14 December 2012
RESOLUTIONS - N/A 10 October 2012
SH10 - Notice of particulars of variation of rights attached to shares 10 October 2012
SH08 - Notice of name or other designation of class of shares 10 October 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 25 April 2012
RESOLUTIONS - N/A 11 April 2012
SH08 - Notice of name or other designation of class of shares 11 April 2012
SH10 - Notice of particulars of variation of rights attached to shares 11 April 2012
AD01 - Change of registered office address 28 February 2012
AR01 - Annual Return 09 May 2011
CH01 - Change of particulars for director 09 May 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AD01 - Change of registered office address 05 March 2010
AA - Annual Accounts 17 January 2010
363a - Annual Return 08 May 2009
225 - Change of Accounting Reference Date 27 November 2008
287 - Change in situation or address of Registered Office 23 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
NEWINC - New incorporation documents 18 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.