Company NameXircom Systems Limited
DirectorNigel Henry Crosby
Company StatusActive
Company Number04180936
CategoryPrivate Limited Company
Incorporation Date16 March 2001(23 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Nigel Henry Crosby
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2005(4 years, 1 month after company formation)
Appointment Duration19 years
RoleEngineer
Country of ResidenceEngland
Correspondence Address31 Tiverton Drive
Briercliffe
Burnley
Lancashire
BB10 2JT
Secretary NameJane Mary Crosby
NationalityBritish
StatusCurrent
Appointed03 May 2005(4 years, 1 month after company formation)
Appointment Duration19 years
RoleNurse Nights
Correspondence Address31 Tiverton Drive
Briercliffe
Burnley
Lancashire
BB10 2JT
Director NameMr Nigel Henry Crosby
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address31 Tiverton Drive
Briercliffe
Burnley
Lancashire
BB10 2JT
Secretary NameJane Mary Crosby
NationalityBritish
StatusResigned
Appointed16 March 2001(same day as company formation)
RoleNurse
Correspondence Address31 Tiverton Drive
Briercliffe
Burnley
Lancashire
BB10 2JT
Director NameJane Mary Crosby
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2002(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 03 May 2005)
RoleNurse
Correspondence Address31 Tiverton Drive
Briercliffe
Burnley
Lancashire
BB10 2JT
Secretary NameMarjorie Crosby
NationalityBritish
StatusResigned
Appointed17 March 2002(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 03 May 2005)
RoleRtd Srw
Correspondence Address31 Clover Hill Road
Nelson
Lancashire
BB9 0JR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.xircomsystems.co.uk
Email address[email protected]
Telephone01282 422741
Telephone regionBurnley

Location

Registered Address2 Longsight Road Holcombe Brook
Ramsbottom
Bury
Lancashire
BL0 9TD
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardNorth Manor
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£1,511
Cash£18,183
Current Liabilities£29,055

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 March 2023 (1 year, 1 month ago)
Next Return Due29 March 2024 (overdue)

Filing History

21 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
17 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
17 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
4 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
2 April 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
26 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
17 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 April 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 100
(4 pages)
21 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 July 2014Registered office address changed from Hazlemere 70 Chorley New Road Bolton Lancs BL1 4BY to 2 Longsight Road Holcombe Brook Ramsbottom Bury Lancashire BL0 9TD on 15 July 2014 (1 page)
15 July 2014Registered office address changed from Hazlemere 70 Chorley New Road Bolton Lancs BL1 4BY to 2 Longsight Road Holcombe Brook Ramsbottom Bury Lancashire BL0 9TD on 15 July 2014 (1 page)
16 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
16 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
5 March 2014Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA on 5 March 2014 (1 page)
5 March 2014Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA on 5 March 2014 (1 page)
5 March 2014Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA on 5 March 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Nigel Henry Crosby on 14 March 2010 (2 pages)
15 April 2010Director's details changed for Nigel Henry Crosby on 14 March 2010 (2 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 March 2009Return made up to 16/03/09; full list of members (3 pages)
30 March 2009Return made up to 16/03/09; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 April 2008Return made up to 16/03/08; full list of members (3 pages)
16 April 2008Return made up to 16/03/08; full list of members (3 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 March 2007Return made up to 16/03/07; full list of members (6 pages)
28 March 2007Return made up to 16/03/07; full list of members (6 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 April 2006Return made up to 16/03/06; full list of members (6 pages)
12 April 2006Return made up to 16/03/06; full list of members (6 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 June 2005New secretary appointed (2 pages)
1 June 2005New secretary appointed (2 pages)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005Secretary resigned (1 page)
4 May 2005Return made up to 16/03/05; full list of members (6 pages)
4 May 2005Return made up to 16/03/05; full list of members (6 pages)
11 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 March 2004Return made up to 16/03/04; full list of members (6 pages)
13 March 2004Return made up to 16/03/04; full list of members (6 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 March 2003Return made up to 16/03/03; full list of members (6 pages)
18 March 2003Return made up to 16/03/03; full list of members (6 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 April 2002Ad 17/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New secretary appointed (2 pages)
4 April 2002Ad 17/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2002Director resigned (1 page)
4 April 2002Secretary resigned (1 page)
4 April 2002New secretary appointed (2 pages)
4 April 2002Director resigned (1 page)
4 April 2002New director appointed (2 pages)
4 April 2002Secretary resigned (1 page)
15 March 2002Return made up to 16/03/02; full list of members (6 pages)
15 March 2002Return made up to 16/03/02; full list of members (6 pages)
2 April 2001New secretary appointed (2 pages)
2 April 2001New secretary appointed (2 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
30 March 2001Secretary resigned (1 page)
30 March 2001Secretary resigned (1 page)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
16 March 2001Incorporation (17 pages)
16 March 2001Incorporation (17 pages)