XANTIVE LIMITED - STOKE PRIOR
Company Profile | Company Filings |
Overview
XANTIVE LIMITED is a Private Limited Company from STOKE PRIOR and has the status: Dissolved - no longer trading.
XANTIVE LIMITED was incorporated 24 years ago on 09/12/1999 and has the registered number: 03891544. The accounts status is UNAUDITED ABRIDGED.
XANTIVE LIMITED was incorporated 24 years ago on 09/12/1999 and has the registered number: 03891544. The accounts status is UNAUDITED ABRIDGED.
XANTIVE LIMITED - STOKE PRIOR
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 |
Registered Office
3 THE COURTYARD HARRIS BUSINESS PARK
STOKE PRIOR
BROMSGROVE
B60 4DJ
This Company Originates in : United Kingdom
Previous trading names include:
PTCD LIMITED (until 27/02/2014)
PTCD LIMITED (until 27/02/2014)
PLANTHINKCHECKDO LIMITED (until 06/12/2010)
IDENTINET LIMITED (until 18/06/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/11/2020 | 24/11/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IAN DAVID HIPPACH | Aug 1965 | British | Director | 2009-12-01 | CURRENT |
MR STEPHEN JAMES TURNER | Oct 1957 | British | Director | 2007-01-05 | CURRENT |
MR IAN DAVID HIPPACH | British | Secretary | 2009-12-01 | CURRENT | |
OAKLEY CORPORATE DOCTORS LIMITED | Corporate Director | 1999-12-09 UNTIL 1999-12-10 | RESIGNED | ||
OAKLEY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 1999-12-09 UNTIL 1999-12-10 | RESIGNED | ||
OAKLEY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2003-01-31 UNTIL 2007-01-15 | RESIGNED | ||
MR WILLIAM RICHARD KEAY THOMAS | Jul 1960 | British | Director | 2007-01-05 UNTIL 2010-04-16 | RESIGNED |
PETER STEVEN ORMEROD | Oct 1957 | British | Director | 2000-12-10 UNTIL 2003-01-31 | RESIGNED |
MR COLM ANDREW MCGRORY | Jun 1967 | British | Director | 2003-01-31 UNTIL 2003-03-10 | RESIGNED |
MR COLM ANDREW MCGRORY | Jun 1967 | British | Director | 2004-02-01 UNTIL 2007-01-05 | RESIGNED |
MAUREEN GARBETT | Apr 1952 | British | Director | 2003-03-10 UNTIL 2004-02-01 | RESIGNED |
MRS VALERIE JERRUM | Mar 1947 | British | Secretary | 1999-12-09 UNTIL 2003-01-31 | RESIGNED |
ANDREW BLIZZARD | Jun 1979 | British | Director | 1999-12-09 UNTIL 2000-12-10 | RESIGNED |
MR IAN ROBERT CRAWFORD | Aug 1967 | British | Secretary | 2007-01-05 UNTIL 2009-12-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Ian David Hippach | 2016-07-01 - 2016-07-01 | 8/1965 | Birmingham West Midlands | Significant influence or control |
Mr Stephen James Turner | 2016-07-01 - 2016-07-01 | 10/1957 | Birmingham West Midlands | Significant influence or control |
Xip Limited | 2016-07-01 | Birmingham West Midlands | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Xantive Limited Filleted accounts for Companies House (small and micro) | 2021-09-30 | 31-12-2020 | £83 Cash £7,913 equity |
Xantive Limited Filleted accounts for Companies House (small and micro) | 2020-11-21 | 31-12-2019 | £83 Cash £7,913 equity |
Xantive Limited Filleted accounts for Companies House (small and micro) | 2019-09-27 | 31-12-2018 | £6,339 Cash £6,968 equity |
XANTIVE LIMITED | 2018-09-29 | 31-12-2017 | £13,609 Cash £773 equity |
Xantive Limited Small abridged accounts | 2017-09-28 | 31-12-2016 | £13,609 Cash £773 equity |
Accounts filed on 31-12-2015 | 2016-10-01 | 31-12-2015 | £13,609 Cash £773 equity |
Accounts filed on 31-12-2014 | 2015-09-30 | 31-12-2014 | £13,609 Cash £8,583 equity |
Accounts filed on 31-12-2013 | 2014-07-29 | 31-12-2013 | £19,537 Cash £8,155 equity |