Davey Lane
Alderley Edge
Cheshire
SK9 7NZ
Secretary Name | Mr David George Cullis |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1999(1 month after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Oakleigh Lodge Davey Lane Alderley Edge Cheshire SK9 7NZ |
Director Name | Mr Martin Lawrence Francis Strzelecki |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(1 month after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 March 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Whiteoaks Brook Lane Alderley Edge Cheshire SK9 7QQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | xebusiness.com |
---|---|
Email address | [email protected] |
Registered Address | Suite 124 The Innovation Forum 51 Frederick Road Salford M6 6FP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
100k at £1 | David Cullis 66.67% Ordinary |
---|---|
50k at £1 | David George Cullis 33.33% Preference |
Year | 2014 |
---|---|
Net Worth | £123,191 |
Cash | £71,822 |
Current Liabilities | £52,843 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
15 December 1999 | Delivered on: 29 December 1999 Satisfied on: 26 March 2015 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 |
---|
19 October 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
---|---|
7 June 2023 | Micro company accounts made up to 30 November 2022 (2 pages) |
2 November 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
3 March 2022 | Micro company accounts made up to 30 November 2021 (2 pages) |
21 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
9 December 2020 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
22 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
20 March 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
21 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
24 April 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
19 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
20 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
9 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
21 July 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
21 July 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
24 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
1 August 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
1 August 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
21 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
21 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
22 April 2015 | Termination of appointment of Martin Lawrence Francis Strzelecki as a director on 31 March 2015 (2 pages) |
22 April 2015 | Termination of appointment of Martin Lawrence Francis Strzelecki as a director on 31 March 2015 (2 pages) |
26 March 2015 | Satisfaction of charge 1 in full (1 page) |
26 March 2015 | Satisfaction of charge 1 in full (1 page) |
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
24 July 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
24 July 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
20 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-20
|
20 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-20
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
20 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (6 pages) |
20 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
24 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Total exemption full accounts made up to 30 November 2010 (12 pages) |
26 August 2011 | Total exemption full accounts made up to 30 November 2010 (12 pages) |
19 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Total exemption full accounts made up to 30 November 2009 (13 pages) |
15 April 2010 | Total exemption full accounts made up to 30 November 2009 (13 pages) |
26 October 2009 | Director's details changed for David George Cullis on 1 October 2009 (2 pages) |
26 October 2009 | Register inspection address has been changed (1 page) |
26 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (7 pages) |
26 October 2009 | Director's details changed for Martin Lawrence Francis Strzelecki on 1 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (7 pages) |
26 October 2009 | Secretary's details changed for Mr David George Cullis on 1 October 2009 (1 page) |
26 October 2009 | Director's details changed for Martin Lawrence Francis Strzelecki on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for David George Cullis on 1 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Mr David George Cullis on 1 October 2009 (1 page) |
26 October 2009 | Director's details changed for David George Cullis on 1 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Mr David George Cullis on 1 October 2009 (1 page) |
26 October 2009 | Director's details changed for Martin Lawrence Francis Strzelecki on 1 October 2009 (2 pages) |
26 October 2009 | Register inspection address has been changed (1 page) |
21 September 2009 | Total exemption full accounts made up to 30 November 2008 (12 pages) |
21 September 2009 | Total exemption full accounts made up to 30 November 2008 (12 pages) |
26 January 2009 | Director's change of particulars / martin strzelecki / 15/09/2008 (1 page) |
26 January 2009 | Return made up to 20/10/08; no change of members (4 pages) |
26 January 2009 | Director's change of particulars / martin strzelecki / 15/09/2008 (1 page) |
26 January 2009 | Return made up to 20/10/08; no change of members (4 pages) |
21 May 2008 | Total exemption full accounts made up to 30 November 2007 (17 pages) |
21 May 2008 | Total exemption full accounts made up to 30 November 2007 (17 pages) |
26 October 2007 | Return made up to 20/10/07; no change of members (7 pages) |
26 October 2007 | Return made up to 20/10/07; no change of members (7 pages) |
12 July 2007 | Total exemption full accounts made up to 30 November 2006 (12 pages) |
12 July 2007 | Total exemption full accounts made up to 30 November 2006 (12 pages) |
27 November 2006 | Return made up to 20/10/06; full list of members (7 pages) |
27 November 2006 | Return made up to 20/10/06; full list of members (7 pages) |
6 March 2006 | Total exemption full accounts made up to 30 November 2005 (12 pages) |
6 March 2006 | Total exemption full accounts made up to 30 November 2005 (12 pages) |
16 November 2005 | Total exemption full accounts made up to 30 November 2004 (16 pages) |
16 November 2005 | Total exemption full accounts made up to 30 November 2004 (16 pages) |
28 October 2005 | Return made up to 20/10/05; full list of members (7 pages) |
28 October 2005 | Return made up to 20/10/05; full list of members (7 pages) |
6 July 2005 | Registered office changed on 06/07/05 from: 38B bury old road, whitefield, manchester, lancashire M45 6TF (1 page) |
6 July 2005 | Registered office changed on 06/07/05 from: 38B bury old road, whitefield, manchester, lancashire M45 6TF (1 page) |
29 October 2004 | Return made up to 26/10/04; full list of members (7 pages) |
29 October 2004 | Return made up to 26/10/04; full list of members (7 pages) |
17 March 2004 | Full accounts made up to 30 November 2003 (16 pages) |
17 March 2004 | Full accounts made up to 30 November 2003 (16 pages) |
10 November 2003 | Return made up to 26/10/03; full list of members (7 pages) |
10 November 2003 | Return made up to 26/10/03; full list of members (7 pages) |
7 July 2003 | Full accounts made up to 30 November 2002 (16 pages) |
7 July 2003 | Full accounts made up to 30 November 2002 (16 pages) |
11 November 2002 | Return made up to 26/10/02; full list of members (8 pages) |
11 November 2002 | Return made up to 26/10/02; full list of members (8 pages) |
11 April 2002 | Full accounts made up to 30 November 2001 (16 pages) |
11 April 2002 | Full accounts made up to 30 November 2001 (16 pages) |
5 November 2001 | Return made up to 26/10/01; full list of members
|
5 November 2001 | Return made up to 26/10/01; full list of members
|
10 April 2001 | Full accounts made up to 30 November 2000 (15 pages) |
10 April 2001 | Full accounts made up to 30 November 2000 (15 pages) |
9 January 2001 | Return made up to 26/10/00; full list of members (6 pages) |
9 January 2001 | Return made up to 26/10/00; full list of members (6 pages) |
9 June 2000 | Resolutions
|
9 June 2000 | Nc inc already adjusted 26/05/00 (1 page) |
9 June 2000 | Nc inc already adjusted 26/05/00 (1 page) |
9 June 2000 | Resolutions
|
26 January 2000 | New secretary appointed;new director appointed (1 page) |
26 January 2000 | New secretary appointed;new director appointed (1 page) |
29 December 1999 | Particulars of mortgage/charge (3 pages) |
29 December 1999 | Particulars of mortgage/charge (3 pages) |
14 December 1999 | Registered office changed on 14/12/99 from: 386 bury old road, whitefield, manchester, M45 6TF (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: 386 bury old road, whitefield, manchester, M45 6TF (1 page) |
7 December 1999 | Resolutions
|
7 December 1999 | Ad 01/12/99--------- £ si 149998@1=149998 £ ic 1/149999 (2 pages) |
7 December 1999 | Resolutions
|
7 December 1999 | Ad 01/12/99--------- £ si 149998@1=149998 £ ic 1/149999 (2 pages) |
7 December 1999 | Accounting reference date extended from 31/10/00 to 30/11/00 (1 page) |
7 December 1999 | £ nc 1000/175000 01/12/99 (1 page) |
7 December 1999 | Accounting reference date extended from 31/10/00 to 30/11/00 (1 page) |
7 December 1999 | £ nc 1000/175000 01/12/99 (1 page) |
3 December 1999 | Company name changed xetal ebusiness LIMITED\certificate issued on 03/12/99 (2 pages) |
3 December 1999 | Company name changed xetal ebusiness LIMITED\certificate issued on 03/12/99 (2 pages) |
2 December 1999 | New director appointed (1 page) |
2 December 1999 | New director appointed (1 page) |
30 November 1999 | Registered office changed on 30/11/99 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page) |
30 November 1999 | Registered office changed on 30/11/99 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Secretary resigned (1 page) |
30 November 1999 | Secretary resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
29 November 1999 | Company name changed prevailingspeed LIMITED\certificate issued on 29/11/99 (2 pages) |
29 November 1999 | Company name changed prevailingspeed LIMITED\certificate issued on 29/11/99 (2 pages) |
26 October 1999 | Incorporation (18 pages) |
26 October 1999 | Incorporation (18 pages) |