About

Registered Number: 05117117
Date of Incorporation: 30/04/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 52-54 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ

 

Based in North Lincolnshire, X B G Scunthorpe Ltd was founded on 30 April 2004, it's status in the Companies House registry is set to "Active". The companies directors are listed as Hague, Steven Clifford, Sawczuk, Peter John, Hague, Sharon Lyn, Sawczuk, Caroline Marie in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAGUE, Steven Clifford 10 June 2004 - 1
SAWCZUK, Peter John 10 June 2004 - 1
HAGUE, Sharon Lyn 30 April 2004 11 June 2004 1
SAWCZUK, Caroline Marie 30 April 2004 11 June 2004 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 10 May 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 11 May 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 01 May 2012
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 30 May 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 17 May 2007
363a - Annual Return 08 May 2007
363s - Annual Return 01 June 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 23 May 2005
288b - Notice of resignation of directors or secretaries 21 June 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
225 - Change of Accounting Reference Date 26 May 2004
NEWINC - New incorporation documents 30 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.