About

Registered Number: 05560547
Date of Incorporation: 12/09/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 27 Thornycroft, Littlers Cross, Winsford, Cheshire, CW7 2LR

 

G.X.O. Ltd was founded on 12 September 2005. The companies directors are listed as Barr, Alan, Czetwertynski, Stanislas, Davies, Philip George. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARR, Alan 13 October 2005 01 October 2014 1
CZETWERTYNSKI, Stanislas 02 April 2007 08 December 2018 1
DAVIES, Philip George 13 October 2005 02 April 2007 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 25 May 2020
CS01 - N/A 12 September 2019
AP01 - Appointment of director 21 June 2019
AA - Annual Accounts 23 May 2019
TM01 - Termination of appointment of director 10 December 2018
CS01 - N/A 12 September 2018
AA - Annual Accounts 03 June 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 04 June 2016
AR01 - Annual Return 16 September 2015
TM01 - Termination of appointment of director 16 September 2015
TM01 - Termination of appointment of director 16 September 2015
CH03 - Change of particulars for secretary 26 May 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 25 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 September 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 14 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 12 September 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 23 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
363a - Annual Return 27 September 2006
RESOLUTIONS - N/A 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
287 - Change in situation or address of Registered Office 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
NEWINC - New incorporation documents 12 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.