269 Walmersley Road
Bury
Lancashire
BL9 6NX
Director Name | Mr Ian Gregory Simm |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1998(4 years, 5 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Distributor |
Country of Residence | United Kingdom |
Correspondence Address | Tower House 269 Walmersley Road Bury Lancashire BL9 6NX |
Secretary Name | Mr Frank Bray |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1998(4 years, 5 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower House 269 Walmersley Road Bury Lancashire BL9 6NX |
Director Name | Mr Barrie Hall |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(same day as company formation) |
Role | Electrical Wholesaler |
Correspondence Address | 220 Lytham Road Blackpool Lancashire FY1 6EU |
Director Name | Richard James Hall |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(same day as company formation) |
Role | Electrical Wholesaler |
Correspondence Address | 3 Gladstone Way Thornton Cleveleys Blackpool Lancashire FY5 3TL |
Secretary Name | Mr Barrie Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(same day as company formation) |
Role | Electrical Wholesaler |
Correspondence Address | 220 Lytham Road Blackpool Lancashire FY1 6EU |
Secretary Name | Christine Margaret Bray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(7 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 December 1998) |
Role | Company Director |
Correspondence Address | 9 Highfield Close Clifton Preston Lancashire PR4 0ZN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | saturnlighting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01204 575100 |
Telephone region | Bolton |
Registered Address | Tower House 269 Walmersley Road Bury Lancashire BL9 6NX |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
1000 at £1 | Xc Electrical LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £389,457 |
Current Liabilities | £278,869 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months, 3 weeks from now) |
3 January 2013 | Delivered on: 5 January 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
7 January 1999 | Delivered on: 13 January 1999 Satisfied on: 17 January 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
10 October 2023 | Satisfaction of charge 2 in full (1 page) |
---|---|
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
15 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
13 June 2022 | Confirmation statement made on 7 June 2022 with updates (4 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
1 July 2021 | Secretary's details changed for Mr Frank Bray on 1 July 2021 (1 page) |
1 July 2021 | Director's details changed for Mr Frank Bray on 1 July 2021 (2 pages) |
1 July 2021 | Director's details changed for Mr Ian Gregory Simm on 1 July 2021 (2 pages) |
1 July 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
5 October 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
10 July 2020 | Confirmation statement made on 7 June 2020 with updates (4 pages) |
2 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
14 June 2019 | Confirmation statement made on 7 June 2019 with updates (4 pages) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
15 June 2018 | Notification of Xc Electrical Limited as a person with significant control on 8 June 2017 (2 pages) |
14 June 2018 | Confirmation statement made on 7 June 2018 with updates (4 pages) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
9 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
17 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
4 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
22 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
25 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
16 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
16 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Registered office address changed from 5 Ribblesdale Place Preston PR1 8BZ on 19 April 2012 (1 page) |
19 April 2012 | Registered office address changed from 5 Ribblesdale Place Preston PR1 8BZ on 19 April 2012 (1 page) |
10 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
8 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
8 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
9 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
9 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
9 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
12 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
26 June 2006 | Return made up to 07/06/06; full list of members (7 pages) |
26 June 2006 | Return made up to 07/06/06; full list of members (7 pages) |
27 June 2005 | Return made up to 07/06/05; full list of members
|
27 June 2005 | Return made up to 07/06/05; full list of members
|
18 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
20 July 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
20 July 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
15 July 2004 | Return made up to 07/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 07/06/04; full list of members (7 pages) |
14 August 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
14 August 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
8 July 2003 | Return made up to 07/06/03; full list of members (7 pages) |
8 July 2003 | Return made up to 07/06/03; full list of members (7 pages) |
30 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
30 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
15 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
15 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
22 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
22 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
16 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
16 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
16 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
16 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
10 July 2000 | Return made up to 07/06/00; full list of members (6 pages) |
10 July 2000 | Return made up to 07/06/00; full list of members (6 pages) |
26 July 1999 | Full accounts made up to 31 December 1998 (3 pages) |
26 July 1999 | Full accounts made up to 31 December 1998 (3 pages) |
30 June 1999 | Return made up to 07/06/99; full list of members (6 pages) |
30 June 1999 | Return made up to 07/06/99; full list of members (6 pages) |
2 April 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
2 April 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
28 January 1999 | Full accounts made up to 31 March 1998 (3 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (3 pages) |
13 January 1999 | Particulars of mortgage/charge (3 pages) |
13 January 1999 | Particulars of mortgage/charge (3 pages) |
31 December 1998 | Company name changed xc electrical LIMITED\certificate issued on 31/12/98 (2 pages) |
31 December 1998 | Company name changed xc electrical LIMITED\certificate issued on 31/12/98 (2 pages) |
14 December 1998 | New secretary appointed (2 pages) |
14 December 1998 | Secretary resigned (1 page) |
14 December 1998 | Secretary resigned (1 page) |
14 December 1998 | New secretary appointed (2 pages) |
10 December 1998 | Ad 01/12/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | Ad 01/12/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 December 1998 | New director appointed (2 pages) |
8 July 1998 | Return made up to 07/06/98; full list of members (6 pages) |
8 July 1998 | Return made up to 07/06/98; full list of members (6 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (3 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (3 pages) |
28 July 1997 | Return made up to 07/06/97; full list of members (6 pages) |
28 July 1997 | Return made up to 07/06/97; full list of members (6 pages) |
7 August 1996 | Full accounts made up to 31 March 1996 (4 pages) |
7 August 1996 | Return made up to 07/06/96; full list of members (6 pages) |
7 August 1996 | Return made up to 07/06/96; full list of members (6 pages) |
7 August 1996 | Full accounts made up to 31 March 1996 (4 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (4 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (4 pages) |
22 September 1995 | Return made up to 07/06/95; full list of members (6 pages) |
22 September 1995 | Return made up to 07/06/95; full list of members (6 pages) |
11 July 1995 | Director resigned;new director appointed (2 pages) |
11 July 1995 | Director resigned;new director appointed (2 pages) |
7 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
7 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
7 June 1994 | Incorporation (13 pages) |
7 June 1994 | Incorporation (13 pages) |