About

Registered Number: 05737727
Date of Incorporation: 09/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: The Custard Factory Zellig Unit 206, Gibb Street, Birmingham, B9 4AU,

 

Xylen Management Ltd was registered on 09 March 2006 and has its registered office in Birmingham. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSAIN, Amar 12 March 2007 25 May 2009 1
HUSSAIN, Naila 01 March 2008 27 May 2014 1
SHAHZAD, Khuram 12 March 2007 31 August 2007 1
WRIGHT, Samuel 13 June 2006 11 July 2006 1
Secretary Name Appointed Resigned Total Appointments
AZUBUIKE, Peace 13 June 2006 12 March 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 June 2020
CS01 - N/A 06 June 2020
PSC07 - N/A 26 May 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 06 June 2019
AD01 - Change of registered office address 11 February 2019
AD01 - Change of registered office address 19 November 2018
AA - Annual Accounts 09 August 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 29 December 2017
AD01 - Change of registered office address 25 September 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 27 May 2014
AP01 - Appointment of director 27 May 2014
TM01 - Termination of appointment of director 27 May 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 10 July 2012
AD01 - Change of registered office address 25 May 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 24 June 2011
CH01 - Change of particulars for director 24 June 2011
AA - Annual Accounts 30 December 2010
AD01 - Change of registered office address 21 December 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 22 December 2009
TM02 - Termination of appointment of secretary 30 October 2009
287 - Change in situation or address of Registered Office 25 September 2009
363a - Annual Return 16 June 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 18 December 2008
287 - Change in situation or address of Registered Office 18 March 2008
AA - Annual Accounts 11 December 2007
287 - Change in situation or address of Registered Office 29 November 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
363a - Annual Return 21 August 2007
GAZ1 - First notification of strike-off action in London Gazette 21 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
287 - Change in situation or address of Registered Office 22 March 2007
287 - Change in situation or address of Registered Office 04 October 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
287 - Change in situation or address of Registered Office 13 June 2006
NEWINC - New incorporation documents 09 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.