About

Registered Number: 04180936
Date of Incorporation: 16/03/2001 (24 years and 1 month ago)
Company Status: Active
Registered Address: 2 Longsight Road Holcombe Brook, Ramsbottom, Bury, Lancashire, BL0 9TD

 

Xircom Systems Ltd was founded on 16 March 2001 and has its registered office in Bury, it has a status of "Active". We don't know the number of employees at this organisation. The companies directors are listed as Crosby, Marjorie, Crosby, Jane Mary, Crosby, Nigel Henry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSBY, Jane Mary 17 March 2002 03 May 2005 1
CROSBY, Nigel Henry 16 March 2001 17 March 2002 1
Secretary Name Appointed Resigned Total Appointments
CROSBY, Marjorie 17 March 2002 03 May 2005 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 29 December 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 18 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 21 March 2015
AA - Annual Accounts 18 December 2014
AD01 - Change of registered office address 15 July 2014
AR01 - Annual Return 16 April 2014
AD01 - Change of registered office address 05 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 21 December 2007
363s - Annual Return 28 March 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 12 April 2006
AA - Annual Accounts 27 January 2006
288b - Notice of resignation of directors or secretaries 01 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
363s - Annual Return 04 May 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 13 March 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 18 March 2003
AA - Annual Accounts 23 December 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2002
363s - Annual Return 15 March 2002
288a - Notice of appointment of directors or secretaries 02 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
NEWINC - New incorporation documents 16 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.