About

Registered Number: 05033123
Date of Incorporation: 03/02/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: 32 St. Pauls Avenue, Slough, SL2 5ES,

 

Having been setup in 2004, Xcess Telecom Ltd has its registered office in Slough, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. There are 4 directors listed as Masood, Daud, Sarwar, Ghulam, Ahmed, Ghazala, Ahmed, Zubair for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASOOD, Daud 19 July 2007 - 1
SARWAR, Ghulam 18 September 2007 - 1
AHMED, Zubair 06 February 2004 19 July 2007 1
Secretary Name Appointed Resigned Total Appointments
AHMED, Ghazala 06 February 2004 19 July 2007 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 03 February 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 19 December 2016
AD01 - Change of registered office address 16 September 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 08 February 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 12 March 2012
AD01 - Change of registered office address 12 March 2012
AA - Annual Accounts 27 December 2011
AR01 - Annual Return 15 March 2011
CH01 - Change of particulars for director 15 March 2011
CH03 - Change of particulars for secretary 15 March 2011
AA - Annual Accounts 27 December 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 12 February 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 09 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
AA - Annual Accounts 22 January 2008
288a - Notice of appointment of directors or secretaries 23 September 2007
287 - Change in situation or address of Registered Office 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
363a - Annual Return 20 April 2007
AA - Annual Accounts 28 December 2006
288c - Notice of change of directors or secretaries or in their particulars 21 March 2006
363a - Annual Return 21 March 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 09 May 2005
225 - Change of Accounting Reference Date 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
NEWINC - New incorporation documents 03 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.