About

Registered Number: 05877089
Date of Incorporation: 14/07/2006 (18 years and 9 months ago)
Company Status: Active
Registered Address: 5 Margaret Road, Romford, RM2 5SH,

 

Established in 2006, Xspan Ltd are based in Romford, it's status at Companies House is "Active". We do not know the number of employees at this business. Green, Michael, Cooper, Gary, Green, Stuart are listed as directors of Xspan Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Gary 14 July 2006 - 1
GREEN, Stuart 14 July 2006 - 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Michael 14 July 2006 - 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 05 February 2020
CS01 - N/A 25 July 2019
AA - Annual Accounts 05 March 2019
AD01 - Change of registered office address 21 January 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 09 February 2018
CH01 - Change of particulars for director 18 January 2018
CS01 - N/A 26 July 2017
AA - Annual Accounts 08 February 2017
CS01 - N/A 18 July 2016
MR04 - N/A 14 June 2016
MR01 - N/A 10 May 2016
AA - Annual Accounts 14 April 2016
MR01 - N/A 22 October 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 12 November 2014
CH01 - Change of particulars for director 27 October 2014
AR01 - Annual Return 14 July 2014
SH01 - Return of Allotment of shares 10 May 2014
AD01 - Change of registered office address 10 May 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 26 July 2011
CH01 - Change of particulars for director 26 July 2011
CH01 - Change of particulars for director 26 July 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 09 April 2010
363a - Annual Return 30 July 2009
AA - Annual Accounts 16 April 2009
363s - Annual Return 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 February 2008
288c - Notice of change of directors or secretaries or in their particulars 18 February 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 17 July 2007
288a - Notice of appointment of directors or secretaries 04 September 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
NEWINC - New incorporation documents 14 July 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 May 2016 Outstanding

N/A

A registered charge 16 October 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.