About

Registered Number: 05375363
Date of Incorporation: 24/02/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: X L C R House, 35-43 Albert Road, Colne, BB8 0BU

 

Xfleet Vehicle Retail Ltd was registered on 24 February 2005 and are based in Colne. We do not know the number of employees at this business. There are no directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 March 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 13 March 2019
AA - Annual Accounts 26 January 2019
AA - Annual Accounts 28 February 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 28 February 2017
CS01 - N/A 24 February 2017
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 26 February 2016
CERTNM - Change of name certificate 09 February 2016
AA01 - Change of accounting reference date 05 November 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 15 December 2014
MR01 - N/A 25 July 2014
CERTNM - Change of name certificate 01 May 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 26 October 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH03 - Change of particulars for secretary 16 March 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 10 March 2009
AA - Annual Accounts 14 March 2008
363a - Annual Return 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
AA - Annual Accounts 11 December 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 29 March 2006
MEM/ARTS - N/A 08 June 2005
CERTNM - Change of name certificate 02 June 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
NEWINC - New incorporation documents 24 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 July 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.