Walter Leigh Way Moss Industrial Estate
Leigh
Lancashire
WN7 3PT
Secretary Name | Mr Andrew James Xavier |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Moss Road Billinge Wigan WN5 7BS |
Director Name | Dr Carlos Augusto Xavier |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 29 March 2005(1 week, 4 days after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 90 Moss Road Billinge Wigan WN5 7BS |
Director Name | Anthony Rainford |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Role | Delivery Driver |
Country of Residence | England |
Correspondence Address | 8 Colnbrook Standish Wigan WN6 0RX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | xrtpower.com |
---|
Registered Address | Unit B3/5 Harvey Court Walter Leigh Way Moss Industrial Estate Leigh Lancashire WN7 3PT |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Lowton East |
Built Up Area | Greater Manchester |
1 at £1 | Andrew James Xavier 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£120,075 |
Cash | £247 |
Current Liabilities | £214,588 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
7 June 2006 | Delivered on: 9 June 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
15 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
8 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
3 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
31 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
18 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
30 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 June 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 June 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
21 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 June 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Registered office address changed from 90 Moss Road Billinge Wigan WN5 7BS on 25 April 2013 (1 page) |
25 April 2013 | Secretary's details changed for Mr Andrew James Xavier on 1 March 2013 (1 page) |
25 April 2013 | Secretary's details changed for Mr Andrew James Xavier on 1 March 2013 (1 page) |
25 April 2013 | Secretary's details changed for Mr Andrew James Xavier on 1 March 2013 (1 page) |
25 April 2013 | Director's details changed for Mr Andrew James Xavier on 1 March 2013 (2 pages) |
25 April 2013 | Registered office address changed from 90 Moss Road Billinge Wigan WN5 7BS on 25 April 2013 (1 page) |
25 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Director's details changed for Mr Andrew James Xavier on 1 March 2013 (2 pages) |
25 April 2013 | Director's details changed for Mr Andrew James Xavier on 1 March 2013 (2 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 June 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Andrew James Xavier on 17 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Andrew James Xavier on 17 March 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 May 2009 | Return made up to 17/03/09; full list of members (3 pages) |
20 May 2009 | Return made up to 17/03/09; full list of members (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 September 2008 | Return made up to 17/03/08; full list of members (3 pages) |
3 September 2008 | Return made up to 17/03/08; full list of members (3 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
1 May 2007 | Return made up to 17/03/07; full list of members (2 pages) |
1 May 2007 | Return made up to 17/03/07; full list of members (2 pages) |
20 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
20 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
9 November 2006 | Return made up to 17/03/06; full list of members
|
9 November 2006 | Return made up to 17/03/06; full list of members
|
9 June 2006 | Particulars of mortgage/charge (3 pages) |
9 June 2006 | Particulars of mortgage/charge (3 pages) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | New director appointed (2 pages) |
17 March 2005 | Incorporation (17 pages) |
17 March 2005 | Incorporation (17 pages) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | Secretary resigned (1 page) |