Company NameXEN Courier Limited
DirectorsSteven Colling and Michael Charles Norman Potter
Company StatusActive
Company Number05908498
CategoryPrivate Limited Company
Incorporation Date16 August 2006(17 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Steven Colling
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2006(same day as company formation)
RoleCourier
Country of ResidenceEngland
Correspondence Address18-20 Grosvenor Street
Manchester
M1 7JJ
Director NameMr Michael Charles Norman Potter
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2006(same day as company formation)
RoleCourier
Country of ResidenceEngland
Correspondence Address18-20 Grosvenor Street
Manchester
M1 7JJ
Secretary NameMr Steven Colling
NationalityBritish
StatusCurrent
Appointed16 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18-20 Grosvenor Street
Manchester
M1 7JJ

Contact

Websitexencourier.co.uk

Location

Registered Address18-20 Grosvenor Street
Manchester
M1 7JJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Michael Charles Norman Potter
50.00%
Ordinary
1 at £1Steven Colling
50.00%
Ordinary

Financials

Year2014
Net Worth£21,009
Cash£29,725
Current Liabilities£59,635

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return16 August 2023 (8 months, 3 weeks ago)
Next Return Due30 August 2024 (3 months, 4 weeks from now)

Filing History

16 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
14 February 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
16 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
18 January 2022Registered office address changed from 122 Grosvenor Street Manchester M1 7HL United Kingdom to 18-20 Grosvenor Street Manchester M1 7JJ on 18 January 2022 (1 page)
1 November 2021Total exemption full accounts made up to 31 August 2021 (7 pages)
16 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
8 February 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
17 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
3 February 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
18 November 2019Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom to 122 Grosvenor Street Manchester M1 7HL on 18 November 2019 (1 page)
1 October 2019Registered office address changed from C/O S G & Co Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 1 October 2019 (1 page)
19 August 2019Confirmation statement made on 16 August 2019 with updates (4 pages)
7 November 2018Total exemption full accounts made up to 31 August 2018 (8 pages)
30 August 2018Confirmation statement made on 16 August 2018 with updates (4 pages)
28 August 2018Change of details for Mr Steven Colling as a person with significant control on 6 April 2016 (2 pages)
28 August 2018Change of details for Mr Michael Charles Norman Potter as a person with significant control on 6 April 2016 (2 pages)
28 August 2018Director's details changed for Mr Steven Colling on 22 August 2018 (2 pages)
28 August 2018Director's details changed for Mr Michael Charles Norman Potter on 22 August 2018 (2 pages)
28 August 2018Secretary's details changed for Mr Steven Colling on 22 August 2018 (1 page)
8 February 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
23 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
9 January 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
9 January 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
30 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
12 January 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
12 January 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
20 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(5 pages)
20 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(5 pages)
26 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
26 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
19 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(5 pages)
19 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(5 pages)
28 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
21 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(5 pages)
21 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(5 pages)
9 October 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
9 October 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
5 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
5 September 2012Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT United Kingdom on 5 September 2012 (1 page)
5 September 2012Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT United Kingdom on 5 September 2012 (1 page)
5 September 2012Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT United Kingdom on 5 September 2012 (1 page)
8 May 2012Registered office address changed from 22 Hartington Road Manchester M21 8UY on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 22 Hartington Road Manchester M21 8UY on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 22 Hartington Road Manchester M21 8UY on 8 May 2012 (1 page)
24 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 September 2010Director's details changed for Mr Michael Charles Norman Potter on 16 August 2010 (2 pages)
3 September 2010Director's details changed for Steven Colling on 16 August 2010 (2 pages)
3 September 2010Director's details changed for Steven Colling on 16 August 2010 (2 pages)
3 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
3 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
3 September 2010Director's details changed for Mr Michael Charles Norman Potter on 16 August 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
12 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
4 September 2009Return made up to 16/08/09; full list of members (4 pages)
4 September 2009Return made up to 16/08/09; full list of members (4 pages)
5 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
5 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
7 October 2008Return made up to 16/08/08; full list of members (4 pages)
7 October 2008Return made up to 16/08/08; full list of members (4 pages)
11 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
11 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
25 September 2007Return made up to 16/08/07; full list of members (2 pages)
25 September 2007Return made up to 16/08/07; full list of members (2 pages)
20 September 2006Ad 16/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 September 2006Ad 16/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 August 2006Incorporation (10 pages)
16 August 2006Incorporation (10 pages)