About

Registered Number: 01664824
Date of Incorporation: 17/09/1982 (41 years and 7 months ago)
Company Status: Active
Registered Address: Springfield House, Whitehouse Lane, Leeds, LS19 7UE

 

Established in 1982, Xiros Ltd has its registered office in Leeds, it's status in the Companies House registry is set to "Active". There are 7 directors listed as Joyce, Jonathan Mark, Duckworth, Peter, Haut Junior, Donald David, Dr, Henney, Roland, Dr, Duckworth, Peter, Henney, Roland, Dr, Ostell, Alistair Edward, Doctor for this company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUCKWORTH, Peter 19 May 2011 - 1
HAUT JUNIOR, Donald David, Dr 04 December 2013 - 1
DUCKWORTH, Peter N/A 10 March 1995 1
HENNEY, Roland, Dr 19 May 2011 31 October 2016 1
OSTELL, Alistair Edward, Doctor N/A 05 May 2015 1
Secretary Name Appointed Resigned Total Appointments
JOYCE, Jonathan Mark 31 October 2016 - 1
HENNEY, Roland, Dr 19 May 2011 31 October 2016 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 06 February 2020
TM01 - Termination of appointment of director 31 January 2020
AA - Annual Accounts 05 July 2019
CS01 - N/A 06 February 2019
AP01 - Appointment of director 29 August 2018
AA - Annual Accounts 16 July 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 10 March 2017
AP03 - Appointment of secretary 07 November 2016
TM02 - Termination of appointment of secretary 07 November 2016
TM01 - Termination of appointment of director 07 November 2016
AA - Annual Accounts 12 August 2016
AP01 - Appointment of director 11 August 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 06 January 2016
SH06 - Notice of cancellation of shares 22 June 2015
SH03 - Return of purchase of own shares 22 June 2015
TM01 - Termination of appointment of director 05 June 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 24 April 2014
AP01 - Appointment of director 24 April 2014
AA - Annual Accounts 06 January 2014
SH01 - Return of Allotment of shares 25 November 2013
RESOLUTIONS - N/A 28 October 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 09 February 2012
TM01 - Termination of appointment of director 28 December 2011
AA - Annual Accounts 21 December 2011
AP03 - Appointment of secretary 23 May 2011
TM02 - Termination of appointment of secretary 23 May 2011
AP01 - Appointment of director 23 May 2011
AP01 - Appointment of director 23 May 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 12 February 2010
CH03 - Change of particulars for secretary 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 30 December 2009
RESOLUTIONS - N/A 27 March 2009
53 - Application by a public company for re-registration as a private company 27 March 2009
MAR - Memorandum and Articles - used in re-registration 27 March 2009
CERT10 - Re-registration of a company from public to private 27 March 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 09 August 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
363a - Annual Return 08 February 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 13 February 2003
395 - Particulars of a mortgage or charge 24 December 2002
395 - Particulars of a mortgage or charge 24 December 2002
AA - Annual Accounts 07 October 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 29 July 2001
363s - Annual Return 13 February 2001
RESOLUTIONS - N/A 06 September 2000
RESOLUTIONS - N/A 06 September 2000
RESOLUTIONS - N/A 06 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2000
CERT7 - Re-registration of a company from private to public with a change of name 06 September 2000
AUDR - Auditor's report 06 September 2000
AUDS - Auditor's statement 06 September 2000
BS - Balance sheet 06 September 2000
MAR - Memorandum and Articles - used in re-registration 06 September 2000
43(3)e - Declaration on application by a private company for re-registration as a public company 06 September 2000
43(3) - Application by a private company for re-registration as a public company 06 September 2000
AA - Annual Accounts 06 July 2000
363s - Annual Return 29 February 2000
AA - Annual Accounts 15 October 1999
363s - Annual Return 10 February 1999
AA - Annual Accounts 14 December 1998
363s - Annual Return 02 April 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 18 February 1997
AA - Annual Accounts 05 November 1996
363s - Annual Return 15 March 1996
AA - Annual Accounts 08 February 1996
288 - N/A 15 August 1995
363s - Annual Return 13 March 1995
AA - Annual Accounts 09 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 March 1994
363s - Annual Return 15 March 1994
AA - Annual Accounts 11 January 1994
AA - Annual Accounts 28 May 1993
288 - N/A 28 May 1993
RESOLUTIONS - N/A 27 April 1993
169 - Return by a company purchasing its own shares 27 April 1993
363s - Annual Return 15 March 1993
RESOLUTIONS - N/A 16 October 1992
169 - Return by a company purchasing its own shares 16 October 1992
395 - Particulars of a mortgage or charge 16 September 1992
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 June 1992
AA - Annual Accounts 22 April 1992
AUD - Auditor's letter of resignation 21 April 1992
288 - N/A 19 February 1992
363s - Annual Return 19 February 1992
AA - Annual Accounts 21 March 1991
363a - Annual Return 21 March 1991
AA - Annual Accounts 13 July 1990
395 - Particulars of a mortgage or charge 23 March 1990
363 - Annual Return 14 March 1990
AA - Annual Accounts 05 April 1989
363 - Annual Return 05 April 1989
363 - Annual Return 12 January 1989
AA - Annual Accounts 12 January 1989
288 - N/A 05 August 1988
PUC 2 - N/A 06 June 1988
RESOLUTIONS - N/A 03 December 1987
AA - Annual Accounts 11 April 1987
363 - Annual Return 11 April 1987
CERTNM - Change of name certificate 09 January 1987
288 - N/A 07 July 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 May 1986
363 - Annual Return 15 May 1985
287 - Change in situation or address of Registered Office 14 May 1985
363 - Annual Return 14 May 1985
AA - Annual Accounts 14 May 1985
CERTNM - Change of name certificate 15 November 1984
MISC - Miscellaneous document 17 September 1982
NEWINC - New incorporation documents 17 September 1982

Mortgages & Charges

Description Date Status Charge by
Debenture 06 December 2002 Outstanding

N/A

Legal charge 06 December 2002 Outstanding

N/A

Credit agreement 10 September 1992 Outstanding

N/A

Legal charge 12 March 1990 Outstanding

N/A

Legal charge 14 October 1985 Outstanding

N/A

Debenture 02 July 1985 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.