About

Registered Number: 03241840
Date of Incorporation: 23/08/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: Wallgrange Farm, Newcastle Road, Leek, Staffordshire, ST13 7AA

 

Founded in 1996, Xypres Ltd are based in Leek, it's status in the Companies House registry is set to "Active". There is one director listed as Norman, Christine Charmaine for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORMAN, Christine Charmaine 23 August 1996 - 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AA - Annual Accounts 09 June 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 15 August 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 24 May 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 23 August 2017
AA - Annual Accounts 03 October 2016
CS01 - N/A 08 September 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 24 December 2014
CH01 - Change of particulars for director 16 December 2014
CH01 - Change of particulars for director 16 December 2014
CH03 - Change of particulars for secretary 16 December 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 04 January 2012
AD01 - Change of registered office address 20 September 2011
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 25 September 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 06 September 2007
363a - Annual Return 20 September 2006
AA - Annual Accounts 17 July 2006
AAMD - Amended Accounts 13 December 2005
363a - Annual Return 16 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 01 July 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
CERTNM - Change of name certificate 09 January 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 28 July 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 25 April 2002
363s - Annual Return 12 September 2001
AA - Annual Accounts 11 May 2001
363s - Annual Return 12 September 2000
AA - Annual Accounts 17 July 2000
225 - Change of Accounting Reference Date 29 June 2000
363s - Annual Return 02 September 1999
AA - Annual Accounts 08 July 1999
AA - Annual Accounts 08 July 1999
225 - Change of Accounting Reference Date 17 June 1999
287 - Change in situation or address of Registered Office 17 June 1999
363s - Annual Return 21 August 1998
288c - Notice of change of directors or secretaries or in their particulars 21 August 1998
288c - Notice of change of directors or secretaries or in their particulars 21 August 1998
AA - Annual Accounts 24 May 1998
225 - Change of Accounting Reference Date 24 May 1998
363s - Annual Return 03 September 1997
287 - Change in situation or address of Registered Office 20 June 1997
288 - N/A 30 August 1996
288 - N/A 30 August 1996
288 - N/A 30 August 1996
288 - N/A 30 August 1996
NEWINC - New incorporation documents 23 August 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.