About

Registered Number: 01842658
Date of Incorporation: 21/08/1984 (39 years and 8 months ago)
Company Status: Active
Registered Address: Building 4 Uxbridge Business Park, Sanderson Road, Uxbridge, Middlesex, UB8 1DH,

 

Having been setup in 1984, Xerox Trading Enterprises Ltd have registered office in Uxbridge, it's status at Companies House is "Active". The current directors of the business are listed as Pitceathly, Richard Stuart, Thomson, George Ian Collier. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PITCEATHLY, Richard Stuart 25 July 2018 - 1
THOMSON, George Ian Collier 01 February 1994 07 April 2000 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AP01 - Appointment of director 12 June 2020
TM01 - Termination of appointment of director 12 June 2020
AD01 - Change of registered office address 06 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 10 August 2018
AP01 - Appointment of director 25 July 2018
TM01 - Termination of appointment of director 23 October 2017
TM02 - Termination of appointment of secretary 23 October 2017
AA - Annual Accounts 08 September 2017
CS01 - N/A 21 July 2017
AD01 - Change of registered office address 22 May 2017
TM01 - Termination of appointment of director 16 January 2017
AA - Annual Accounts 27 October 2016
CS01 - N/A 29 July 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 04 August 2015
AR01 - Annual Return 07 August 2014
AP01 - Appointment of director 08 July 2014
TM01 - Termination of appointment of director 08 July 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 02 March 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 19 July 2011
AP01 - Appointment of director 28 October 2010
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 23 July 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 08 January 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 09 October 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
288b - Notice of resignation of directors or secretaries 08 December 2005
AA - Annual Accounts 27 October 2005
363a - Annual Return 16 August 2005
AA - Annual Accounts 01 November 2004
363a - Annual Return 23 July 2004
AA - Annual Accounts 13 October 2003
363a - Annual Return 04 August 2003
363a - Annual Return 17 August 2002
AA - Annual Accounts 26 July 2002
AA - Annual Accounts 02 October 2001
363a - Annual Return 26 July 2001
AA - Annual Accounts 23 November 2000
363a - Annual Return 25 August 2000
288b - Notice of resignation of directors or secretaries 27 June 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
288b - Notice of resignation of directors or secretaries 19 June 2000
287 - Change in situation or address of Registered Office 30 November 1999
AA - Annual Accounts 07 October 1999
363a - Annual Return 16 August 1999
288a - Notice of appointment of directors or secretaries 05 June 1999
288b - Notice of resignation of directors or secretaries 05 June 1999
AA - Annual Accounts 21 October 1998
363a - Annual Return 13 August 1998
AA - Annual Accounts 26 September 1997
363a - Annual Return 29 July 1997
AA - Annual Accounts 19 September 1996
363a - Annual Return 03 August 1996
363x - Annual Return 04 August 1995
363(353) - N/A 04 August 1995
363(190) - N/A 04 August 1995
AA - Annual Accounts 09 June 1995
288 - N/A 16 May 1995
363x - Annual Return 10 August 1994
AA - Annual Accounts 23 March 1994
288 - N/A 18 March 1994
288 - N/A 12 September 1993
AA - Annual Accounts 09 September 1993
363x - Annual Return 26 July 1993
363x - Annual Return 03 August 1992
RESOLUTIONS - N/A 19 May 1992
AA - Annual Accounts 19 May 1992
AA - Annual Accounts 29 August 1991
363x - Annual Return 27 July 1991
RESOLUTIONS - N/A 28 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 1991
123 - Notice of increase in nominal capital 28 February 1991
AA - Annual Accounts 19 July 1990
363 - Annual Return 19 July 1990
288 - N/A 01 May 1990
AA - Annual Accounts 26 February 1990
363 - Annual Return 26 February 1990
363 - Annual Return 12 December 1988
AA - Annual Accounts 23 November 1988
288 - N/A 21 July 1988
AA - Annual Accounts 18 May 1988
288 - N/A 16 December 1987
288 - N/A 16 November 1987
363 - Annual Return 22 July 1987
287 - Change in situation or address of Registered Office 01 April 1987
AA - Annual Accounts 22 September 1986
NEWINC - New incorporation documents 21 August 1984

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.