About

Registered Number: 06549201
Date of Incorporation: 31/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Stanmore House 64 - 68 Blackburn Street, Radcliffe, Manchester, M26 2JS,

 

Founded in 2008, Xcl Management Ltd are based in Manchester, it has a status of "Active". The current directors of the business are Gallagher, Ewan James, Moore, Harry, Dr, Moore, Harry, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Harry, Dr 01 July 2013 01 July 2013 1
Secretary Name Appointed Resigned Total Appointments
GALLAGHER, Ewan James 31 March 2008 01 July 2013 1
MOORE, Harry, Dr 01 July 2013 01 September 2013 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 28 November 2019
RESOLUTIONS - N/A 29 July 2019
CS01 - N/A 15 April 2019
PSC07 - N/A 15 April 2019
AA - Annual Accounts 10 January 2019
AD01 - Change of registered office address 04 January 2019
CS01 - N/A 18 April 2018
PSC04 - N/A 04 April 2018
PSC07 - N/A 04 April 2018
AA - Annual Accounts 18 December 2017
RP04AR01 - N/A 01 June 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 14 March 2016
MR01 - N/A 21 May 2015
AR01 - Annual Return 17 April 2015
RESOLUTIONS - N/A 24 February 2015
TM01 - Termination of appointment of director 09 February 2015
MR01 - N/A 09 February 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 10 June 2014
AP01 - Appointment of director 10 June 2014
AD01 - Change of registered office address 03 June 2014
RESOLUTIONS - N/A 14 May 2014
SH01 - Return of Allotment of shares 14 May 2014
SH01 - Return of Allotment of shares 20 September 2013
RESOLUTIONS - N/A 16 September 2013
RESOLUTIONS - N/A 16 September 2013
SH01 - Return of Allotment of shares 16 September 2013
SH10 - Notice of particulars of variation of rights attached to shares 16 September 2013
TM02 - Termination of appointment of secretary 16 September 2013
AA - Annual Accounts 04 September 2013
TM02 - Termination of appointment of secretary 03 September 2013
AD01 - Change of registered office address 03 September 2013
TM01 - Termination of appointment of director 01 September 2013
AD01 - Change of registered office address 30 August 2013
AA01 - Change of accounting reference date 29 August 2013
AP01 - Appointment of director 27 August 2013
AD01 - Change of registered office address 27 August 2013
AD01 - Change of registered office address 22 August 2013
TM02 - Termination of appointment of secretary 19 July 2013
AP03 - Appointment of secretary 19 July 2013
AR01 - Annual Return 15 May 2013
CH01 - Change of particulars for director 15 May 2013
CH03 - Change of particulars for secretary 15 May 2013
CH01 - Change of particulars for director 15 May 2013
AA - Annual Accounts 29 October 2012
CH01 - Change of particulars for director 10 October 2012
CH03 - Change of particulars for secretary 10 October 2012
CH01 - Change of particulars for director 10 October 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 14 May 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 10 October 2009
363a - Annual Return 15 April 2009
NEWINC - New incorporation documents 31 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 May 2015 Outstanding

N/A

A registered charge 05 February 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.