About

Registered Number: 04058824
Date of Incorporation: 24/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Unit 16 Horseshoe Park, Horseshoe Road, Pangbourne, RG8 7JW

 

Xp Engineering Services Ltd was founded on 24 August 2000 and has its registered office in Pangbourne, it's status at Companies House is "Active". We do not know the number of employees at the business. The organisation has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RHODES, Jonathan Simon 01 October 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 26 August 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 17 September 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 18 July 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 01 August 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 30 August 2016
MR04 - N/A 17 December 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 11 September 2015
AR01 - Annual Return 05 September 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 08 August 2013
AP03 - Appointment of secretary 05 October 2012
TM02 - Termination of appointment of secretary 04 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 28 August 2012
CH01 - Change of particulars for director 28 August 2012
TM01 - Termination of appointment of director 01 May 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 25 August 2009
288c - Notice of change of directors or secretaries or in their particulars 25 August 2009
AA - Annual Accounts 22 October 2008
363s - Annual Return 09 September 2008
AA - Annual Accounts 13 November 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
363s - Annual Return 06 September 2007
395 - Particulars of a mortgage or charge 21 December 2006
AA - Annual Accounts 05 November 2006
363s - Annual Return 04 September 2006
225 - Change of Accounting Reference Date 23 January 2006
288a - Notice of appointment of directors or secretaries 30 November 2005
288a - Notice of appointment of directors or secretaries 30 November 2005
288a - Notice of appointment of directors or secretaries 30 November 2005
AA - Annual Accounts 03 November 2005
363s - Annual Return 01 September 2005
CERTNM - Change of name certificate 25 July 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 25 August 2004
287 - Change in situation or address of Registered Office 05 April 2004
363s - Annual Return 06 September 2003
AA - Annual Accounts 17 June 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 03 September 2002
AA - Annual Accounts 15 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2001
363s - Annual Return 07 September 2001
225 - Change of Accounting Reference Date 19 June 2001
288b - Notice of resignation of directors or secretaries 25 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
287 - Change in situation or address of Registered Office 11 September 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
RESOLUTIONS - N/A 31 August 2000
NEWINC - New incorporation documents 24 August 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 14 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.