About

Registered Number: 06557112
Date of Incorporation: 07/04/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Unit 7 Everite Road, Widnes, Cheshire, WA8 8PT

 

Founded in 2008, Xpel Marketing Ltd are based in Widnes, Cheshire. We do not know the number of employees at the organisation. There are 2 directors listed as Roberts, Steven Alan, Littler, Helen for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Steven Alan 07 April 2008 - 1
LITTLER, Helen 07 April 2008 03 June 2008 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
SH06 - Notice of cancellation of shares 02 January 2020
SH03 - Return of purchase of own shares 31 December 2019
AA - Annual Accounts 20 November 2019
SH06 - Notice of cancellation of shares 23 October 2019
SH06 - Notice of cancellation of shares 23 October 2019
SH03 - Return of purchase of own shares 23 October 2019
SH03 - Return of purchase of own shares 23 October 2019
SH06 - Notice of cancellation of shares 23 August 2019
SH06 - Notice of cancellation of shares 23 August 2019
SH06 - Notice of cancellation of shares 08 August 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 July 2019
SH06 - Notice of cancellation of shares 23 May 2019
TM01 - Termination of appointment of director 08 May 2019
SH03 - Return of purchase of own shares 30 April 2019
SH03 - Return of purchase of own shares 30 April 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 29 January 2019
SH03 - Return of purchase of own shares 16 October 2018
SH03 - Return of purchase of own shares 05 October 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 18 April 2017
AA - Annual Accounts 02 February 2017
MR04 - N/A 01 January 2017
AR01 - Annual Return 27 May 2016
AR01 - Annual Return 26 May 2016
SH01 - Return of Allotment of shares 25 May 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 28 January 2015
AD01 - Change of registered office address 24 November 2014
AR01 - Annual Return 12 May 2014
MR01 - N/A 14 January 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 18 January 2013
MG01 - Particulars of a mortgage or charge 10 January 2013
AR01 - Annual Return 21 May 2012
CH01 - Change of particulars for director 21 May 2012
CH01 - Change of particulars for director 21 May 2012
CH01 - Change of particulars for director 21 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 April 2012
MG01 - Particulars of a mortgage or charge 24 March 2012
AA - Annual Accounts 22 January 2012
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 07 January 2011
SH01 - Return of Allotment of shares 04 October 2010
MG01 - Particulars of a mortgage or charge 21 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 August 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 15 December 2009
287 - Change in situation or address of Registered Office 21 August 2009
363a - Annual Return 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
287 - Change in situation or address of Registered Office 22 October 2008
395 - Particulars of a mortgage or charge 29 July 2008
287 - Change in situation or address of Registered Office 10 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
395 - Particulars of a mortgage or charge 03 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 April 2008
NEWINC - New incorporation documents 07 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 January 2014 Outstanding

N/A

All assets debenture 09 January 2013 Fully Satisfied

N/A

Debenture 05 March 2012 Outstanding

N/A

All assets debenture 16 September 2010 Outstanding

N/A

Debenture 28 July 2008 Fully Satisfied

N/A

All assets debenture 02 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.