About

Registered Number: 04801748
Date of Incorporation: 17/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 5 Premier Court 6 Boarden Close, Moulton Park Industrial Estate, Northampton, NN3 6LF,

 

Xp Recruitment Ltd was registered on 17 June 2003. Currently we aren't aware of the number of employees at the Xp Recruitment Ltd. The companies directors are listed as Phillips, Adrian, Holby, Adam James, Phillips, Christine, Holby, Adam James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Adrian 17 June 2003 - 1
HOLBY, Adam James 28 February 2005 01 January 2019 1
Secretary Name Appointed Resigned Total Appointments
HOLBY, Adam James 13 October 2004 02 December 2004 1
PHILLIPS, Christine 17 June 2003 13 October 2004 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 04 April 2019
PSC04 - N/A 04 April 2019
PSC07 - N/A 04 April 2019
RESOLUTIONS - N/A 02 April 2019
SH06 - Notice of cancellation of shares 02 April 2019
SH03 - Return of purchase of own shares 04 March 2019
TM01 - Termination of appointment of director 07 January 2019
TM02 - Termination of appointment of secretary 07 January 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 01 August 2018
AD01 - Change of registered office address 13 October 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 22 September 2016
CS01 - N/A 18 July 2016
MR04 - N/A 22 June 2016
MR01 - N/A 16 February 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 10 June 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 04 June 2014
AA01 - Change of accounting reference date 12 August 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 27 May 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 15 June 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
395 - Particulars of a mortgage or charge 25 September 2008
363a - Annual Return 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 10 June 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 05 July 2007
287 - Change in situation or address of Registered Office 29 March 2007
288a - Notice of appointment of directors or secretaries 21 December 2006
287 - Change in situation or address of Registered Office 08 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
287 - Change in situation or address of Registered Office 30 November 2006
AA - Annual Accounts 14 November 2006
287 - Change in situation or address of Registered Office 14 November 2006
363s - Annual Return 30 June 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 20 June 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
225 - Change of Accounting Reference Date 21 February 2005
AA - Annual Accounts 29 January 2005
225 - Change of Accounting Reference Date 18 January 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
287 - Change in situation or address of Registered Office 16 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
363s - Annual Return 28 July 2004
288a - Notice of appointment of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
NEWINC - New incorporation documents 17 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 February 2016 Outstanding

N/A

All assets debenture 24 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.