XANTHOUS 11 LIMITED - NORTHAMPTON
Company Profile | Company Filings |
Overview
XANTHOUS 11 LIMITED is a Private Limited Company from NORTHAMPTON and has the status: Active.
XANTHOUS 11 LIMITED was incorporated 25 years ago on 11/03/1999 and has the registered number: 03731267. The accounts status is DORMANT and accounts are next due on 30/09/2024.
XANTHOUS 11 LIMITED was incorporated 25 years ago on 11/03/1999 and has the registered number: 03731267. The accounts status is DORMANT and accounts are next due on 30/09/2024.
XANTHOUS 11 LIMITED - NORTHAMPTON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
LANCASTER HOUSE
NORTHAMPTON
NN1 5GE
This Company Originates in : United Kingdom
Previous trading names include:
GENESIS SPECIALISED PRODUCT PACKING LIMITED (until 10/01/2023)
GENESIS SPECIALISED PRODUCT PACKING LIMITED (until 10/01/2023)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID JAMES THOMAS | Jan 1962 | British | Director | 2023-01-09 | CURRENT |
MR STUART ROBERT MACGREGOR | Jun 1972 | British | Director | 2023-01-09 | CURRENT |
MR STUART MACGREGOR | Secretary | 2023-01-09 | CURRENT | ||
PINSENT MASONS SECRETARIAL LIMITED | Corporate Secretary | 1999-03-11 UNTIL 1999-07-20 | RESIGNED | ||
MR PAUL GERARD WHITE | May 1961 | British | Director | 2013-05-16 UNTIL 2019-06-30 | RESIGNED |
KENNETH TAYLOR | Apr 1959 | British | Director | 2001-05-04 UNTIL 2003-10-31 | RESIGNED |
MR ANTONY GERARD MANNIX | Aug 1963 | British | Director | 2019-06-30 UNTIL 2023-01-09 | RESIGNED |
MR DAVID ARTHUR HODKIN | Feb 1961 | British | Director | 2003-05-02 UNTIL 2023-01-09 | RESIGNED |
STEPHEN DAVID COOKE | Aug 1952 | British | Director | 1999-07-20 UNTIL 2001-08-03 | RESIGNED |
MICHAEL DAVID BADROCK | Jun 1959 | British | Director | 1999-07-20 UNTIL 2014-05-13 | RESIGNED |
PINSENT MASONS DIRECTOR LIMITED | Nominee Director | 1999-03-11 UNTIL 1999-07-20 | RESIGNED | ||
MR PAUL GERARD WHITE | May 1961 | British | Secretary | 2006-09-01 UNTIL 2019-06-30 | RESIGNED |
KENNETH TAYLOR | Apr 1959 | British | Secretary | 2000-11-16 UNTIL 2003-10-31 | RESIGNED |
MS MARIANNE HODGKISS | Secretary | 2019-06-30 UNTIL 2023-01-09 | RESIGNED | ||
MICHAEL DAVID BADROCK | Jun 1959 | Secretary | 1999-07-20 UNTIL 2000-11-16 | RESIGNED | |
ANGELA JUDITH HANSON | Secretary | 2003-10-31 UNTIL 2006-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Gxo Logistics Uk Ii Limited | 2016-04-06 | Northampton | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - GENESIS SPECIALISED PRODUCT PACKING LIMITED | 2022-01-14 | 30-04-2021 | £1 equity |
Micro-entity Accounts - GENESIS SPECIALISED PRODUCT PACKING LIMITED | 2021-01-22 | 30-04-2020 | £1 equity |
Micro-entity Accounts - GENESIS SPECIALISED PRODUCT PACKING LIMITED | 2020-01-28 | 30-04-2019 | £1 equity |