About

Registered Number: 03741682
Date of Incorporation: 26/03/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Intake Grange, Thorner, Leeds, West Yorkshire, LS14 3DN,

 

55xx Ltd was established in 1999, it's status in the Companies House registry is set to "Active". We don't know the number of employees at 55xx Ltd. There are 8 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Dominic Anthony 04 January 2011 - 1
DAVENPORT, Steven Lee 01 August 2006 - 1
DRIVER, Mark David 26 March 1999 01 August 2006 1
FISHER, Paul Robert 26 March 1999 01 August 2006 1
FISHER, Trudi Ann 01 May 1999 12 May 2005 1
RICHMOND, Carl 01 May 2005 14 October 2005 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Dominic Anthony 22 November 2006 - 1
PAUL, Gillian Lynn 26 March 1999 01 August 2006 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
RESOLUTIONS - N/A 08 April 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 17 December 2015
AD01 - Change of registered office address 07 December 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 02 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 September 2011
AR01 - Annual Return 16 May 2011
AP01 - Appointment of director 01 February 2011
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 10 May 2010
AD01 - Change of registered office address 13 April 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 01 February 2009
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 21 April 2008
225 - Change of Accounting Reference Date 06 November 2007
CERTNM - Change of name certificate 28 June 2007
AA - Annual Accounts 22 May 2007
363s - Annual Return 11 May 2007
225 - Change of Accounting Reference Date 15 January 2007
288a - Notice of appointment of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
225 - Change of Accounting Reference Date 14 August 2006
287 - Change in situation or address of Registered Office 14 August 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
363a - Annual Return 29 March 2006
288c - Notice of change of directors or secretaries or in their particulars 29 March 2006
288c - Notice of change of directors or secretaries or in their particulars 29 March 2006
353 - Register of members 29 March 2006
288b - Notice of resignation of directors or secretaries 22 December 2005
AA - Annual Accounts 22 December 2005
363s - Annual Return 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
AA - Annual Accounts 06 December 2004
288c - Notice of change of directors or secretaries or in their particulars 01 September 2004
363s - Annual Return 02 April 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 31 March 2003
287 - Change in situation or address of Registered Office 21 February 2003
AA - Annual Accounts 13 February 2003
363s - Annual Return 18 April 2002
AA - Annual Accounts 08 November 2001
363s - Annual Return 10 April 2001
AA - Annual Accounts 13 November 2000
288c - Notice of change of directors or secretaries or in their particulars 19 October 2000
288c - Notice of change of directors or secretaries or in their particulars 19 October 2000
395 - Particulars of a mortgage or charge 10 May 2000
363s - Annual Return 03 April 2000
225 - Change of Accounting Reference Date 10 December 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 1999
288b - Notice of resignation of directors or secretaries 06 April 1999
NEWINC - New incorporation documents 26 March 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 28 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.