About

Registered Number: 04388978
Date of Incorporation: 07/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Unit 4 Firbank Industrial Estate, Dallow Road, Luton, Bedfordshire, LU1 1TW

 

Xfurth Ltd was founded on 07 March 2002 with its registered office in Luton in Bedfordshire. There are 5 directors listed as Coles, Colin, Oneill, Paul, Wallace, Sally Anne, Watford Computer Services Ltd, Pini, John for the company in the Companies House registry. This company is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLES, Colin 04 September 2002 - 1
ONEILL, Paul 04 September 2002 - 1
PINI, John 04 September 2002 20 September 2002 1
Secretary Name Appointed Resigned Total Appointments
WALLACE, Sally Anne 04 September 2002 31 May 2004 1
WATFORD COMPUTER SERVICES LTD 16 August 2002 02 February 2003 1

Filing History

Document Type Date
AA - Annual Accounts 12 May 2020
CS01 - N/A 20 March 2020
CS01 - N/A 08 April 2019
AA - Annual Accounts 30 January 2019
AA - Annual Accounts 18 May 2018
CS01 - N/A 11 April 2018
CS01 - N/A 06 April 2017
AA - Annual Accounts 22 December 2016
CH01 - Change of particulars for director 19 May 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 23 March 2014
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 20 November 2012
TM02 - Termination of appointment of secretary 10 July 2012
SH06 - Notice of cancellation of shares 03 July 2012
SH06 - Notice of cancellation of shares 03 July 2012
SH06 - Notice of cancellation of shares 03 July 2012
SH03 - Return of purchase of own shares 03 July 2012
SH03 - Return of purchase of own shares 03 July 2012
SH03 - Return of purchase of own shares 03 July 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 15 March 2012
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 19 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 March 2009
AA - Annual Accounts 11 March 2009
288a - Notice of appointment of directors or secretaries 12 November 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
RESOLUTIONS - N/A 11 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 April 2008
123 - Notice of increase in nominal capital 11 April 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 12 March 2008
RESOLUTIONS - N/A 21 April 2007
RESOLUTIONS - N/A 21 April 2007
AA - Annual Accounts 21 April 2007
363a - Annual Return 08 March 2007
363a - Annual Return 14 March 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 21 March 2005
AA - Annual Accounts 31 January 2005
288b - Notice of resignation of directors or secretaries 11 June 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 29 November 2003
225 - Change of Accounting Reference Date 18 May 2003
288c - Notice of change of directors or secretaries or in their particulars 22 April 2003
363s - Annual Return 13 March 2003
287 - Change in situation or address of Registered Office 17 December 2002
395 - Particulars of a mortgage or charge 27 November 2002
395 - Particulars of a mortgage or charge 06 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
RESOLUTIONS - N/A 11 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
123 - Notice of increase in nominal capital 11 September 2002
RESOLUTIONS - N/A 02 September 2002
MEM/ARTS - N/A 02 September 2002
287 - Change in situation or address of Registered Office 23 August 2002
288b - Notice of resignation of directors or secretaries 23 August 2002
288b - Notice of resignation of directors or secretaries 23 August 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
CERTNM - Change of name certificate 21 August 2002
NEWINC - New incorporation documents 07 March 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 26 November 2002 Outstanding

N/A

Debenture 30 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.