About

Registered Number: 01596775
Date of Incorporation: 10/11/1981 (42 years and 6 months ago)
Company Status: Active
Registered Address: Ts2 Pinewood Business Park, Coleshill Road, Solihull, West Midlands, B37 7HG,

 

Established in 1981, Xyz4 Ltd have registered office in Solihull in West Midlands, it has a status of "Active". Arnold, Michael John, Gilbert, Anthony, Morden, Alan John Frederick are the current directors of this business. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, Michael John N/A 05 April 2000 1
GILBERT, Anthony N/A 31 March 2008 1
MORDEN, Alan John Frederick N/A 25 April 2001 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AA - Annual Accounts 02 January 2020
MR04 - N/A 15 March 2019
MR04 - N/A 15 March 2019
MR04 - N/A 15 March 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 22 November 2018
AD01 - Change of registered office address 14 November 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 31 December 2016
RESOLUTIONS - N/A 05 July 2016
CH01 - Change of particulars for director 03 July 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 23 January 2012
CH01 - Change of particulars for director 23 January 2012
AA - Annual Accounts 31 October 2011
CH01 - Change of particulars for director 02 March 2011
CH03 - Change of particulars for secretary 02 March 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 01 December 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 27 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 January 2010
287 - Change in situation or address of Registered Office 03 June 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 23 January 2009
288b - Notice of resignation of directors or secretaries 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 September 2008
287 - Change in situation or address of Registered Office 23 July 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 21 January 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
363a - Annual Return 12 March 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
AA - Annual Accounts 26 January 2007
AAMD - Amended Accounts 11 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 03 February 2006
363s - Annual Return 01 March 2005
395 - Particulars of a mortgage or charge 29 January 2005
AA - Annual Accounts 24 September 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 19 January 2004
287 - Change in situation or address of Registered Office 10 July 2003
363s - Annual Return 02 March 2003
AA - Annual Accounts 16 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2002
363s - Annual Return 20 February 2002
288a - Notice of appointment of directors or secretaries 14 December 2001
AA - Annual Accounts 27 November 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 May 2001
RESOLUTIONS - N/A 02 May 2001
RESOLUTIONS - N/A 02 May 2001
RESOLUTIONS - N/A 02 May 2001
288b - Notice of resignation of directors or secretaries 27 April 2001
363s - Annual Return 20 March 2001
AA - Annual Accounts 13 November 2000
287 - Change in situation or address of Registered Office 31 October 2000
395 - Particulars of a mortgage or charge 28 October 2000
395 - Particulars of a mortgage or charge 28 October 2000
395 - Particulars of a mortgage or charge 17 July 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 27 January 2000
363s - Annual Return 17 February 1999
AA - Annual Accounts 16 December 1998
363s - Annual Return 06 February 1998
AA - Annual Accounts 29 January 1998
395 - Particulars of a mortgage or charge 27 August 1997
287 - Change in situation or address of Registered Office 04 July 1997
363s - Annual Return 20 February 1997
AA - Annual Accounts 15 January 1997
AA - Annual Accounts 26 January 1996
363s - Annual Return 11 January 1996
AA - Annual Accounts 11 January 1995
363s - Annual Return 11 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 26 July 1994
363s - Annual Return 14 January 1994
AA - Annual Accounts 10 January 1994
AA - Annual Accounts 13 January 1993
363s - Annual Return 13 January 1993
AA - Annual Accounts 02 February 1992
363b - Annual Return 02 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 1991
395 - Particulars of a mortgage or charge 21 March 1991
AA - Annual Accounts 29 January 1991
363a - Annual Return 29 January 1991
288 - N/A 21 June 1990
363 - Annual Return 28 March 1990
AA - Annual Accounts 07 February 1990
363 - Annual Return 05 February 1990
363 - Annual Return 02 May 1989
AA - Annual Accounts 03 March 1989
363 - Annual Return 22 January 1988
AA - Annual Accounts 20 January 1988
AA - Annual Accounts 31 January 1987
363 - Annual Return 31 January 1987
NEWINC - New incorporation documents 10 November 1981

Mortgages & Charges

Description Date Status Charge by
Debenture 28 January 2005 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 19 October 2000 Fully Satisfied

N/A

Debenture deed 19 October 2000 Fully Satisfied

N/A

Rent deposit deed 11 July 2000 Fully Satisfied

N/A

Charge over credit balances 15 August 1997 Fully Satisfied

N/A

Charge over credit balances 12 July 1994 Fully Satisfied

N/A

Charge over credit balance 05 March 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.