-
XELFER LIMITED - 1 Bennet Court, Bennet Road, Reading, Berkshire, United Kingdom
Company Information
- Company registration number
- 04994666
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1 Bennet Court
- Bennet Road
- Reading
- Berkshire
- RG2 0QZ 1 Bennet Court, Bennet Road, Reading, Berkshire, RG2 0QZ UK
Management
- Managing Directors
- BRYMER, Andrew William
- JEPPS, William Stuart Robertson
- Company secretaries
- JEPPS, William Stuart Robertson
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-12-15
- Age Of Company 2003-12-15 20 years
- SIC/NACE
- 99999
Ownership
- Beneficial Owners
- Reflex Audio Visual Limited
- Mr William Stuart Robertson Jepps
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- REFLEX HOME LIMITED
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2021-12-29
- Last Date: 2020-12-15
-
XELFER LIMITED Company Description
- XELFER LIMITED is a ltd registered in United Kingdom with the Company reg no 04994666. Its current trading status is "live". It was registered 2003-12-15. It was previously called REFLEX HOME LIMITED. It has declared SIC or NACE codes as "99999". It has 2 directors and 1 secretary. The latest accounts are filed up to 2020-12-31.It can be contacted at 1 Bennet Court .
Get XELFER LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Xelfer Limited - 1 Bennet Court, Bennet Road, Reading, Berkshire, United Kingdom
- 2003-12-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for XELFER LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
dissolution-voluntary-strike-off-suspended (2022-01-12) - SOAS(A)
keyboard_arrow_right 2021
-
gazette-notice-voluntary (2021-12-14) - GAZ1(A)
-
notification-of-a-person-with-significant-control (2021-08-06) - PSC01
-
resolution (2021-08-24) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2021-11-05) - PSC07
-
dissolution-application-strike-off-company (2021-12-03) - DS01
-
mortgage-satisfy-charge-full (2021-06-14) - MR04
-
accounts-with-accounts-type-dormant (2021-04-20) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-dormant (2020-04-08) - AA
-
confirmation-statement-with-no-updates (2020-12-15) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-dormant (2019-09-23) - AA
-
confirmation-statement-with-no-updates (2019-12-16) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-17) - CS01
-
accounts-with-accounts-type-dormant (2018-03-21) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-17) - CS01
-
accounts-with-accounts-type-dormant (2017-09-22) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-16) - CS01
-
termination-director-company-with-name-termination-date (2016-07-15) - TM01
-
accounts-with-accounts-type-dormant (2016-03-16) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-dormant (2015-03-25) - AA
-
change-person-director-company-with-change-date (2015-04-30) - CH01
-
change-person-secretary-company-with-change-date (2015-04-30) - CH03
-
change-person-director-company-with-change-date (2015-10-05) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-15) - AR01
-
change-person-secretary-company-with-change-date (2015-10-05) - CH03
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-15) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-10) - AR01
-
accounts-with-accounts-type-dormant (2014-03-14) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-dormant (2013-03-19) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-17) - AR01
-
accounts-with-accounts-type-dormant (2012-03-08) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-19) - AR01
-
accounts-with-accounts-type-dormant (2011-03-02) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-29) - AR01
-
move-registers-to-registered-office-company (2010-12-29) - AD04
-
accounts-with-accounts-type-full (2010-03-08) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-full (2009-05-05) - AA
-
move-registers-to-sail-company (2009-12-17) - AD03
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-17) - AR01
-
change-sail-address-company (2009-12-17) - AD02
keyboard_arrow_right 2008
-
accounts-with-accounts-type-full (2008-05-12) - AA
-
legacy (2008-01-30) - 363a
-
legacy (2008-12-15) - 363a
keyboard_arrow_right 2007
-
legacy (2007-01-06) - 363s
-
accounts-with-accounts-type-full (2007-04-26) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-full (2006-10-25) - AA
-
legacy (2006-02-23) - 363s
keyboard_arrow_right 2005
-
legacy (2005-12-15) - 288a
-
accounts-with-accounts-type-total-exemption-full (2005-10-27) - AA
-
legacy (2005-04-14) - 288b
-
legacy (2005-01-10) - 363s
keyboard_arrow_right 2004
-
legacy (2004-03-08) - 288a
-
legacy (2004-03-08) - 288b
-
certificate-change-of-name-company (2004-03-04) - CERTNM
-
legacy (2004-03-08) - 287
-
resolution (2004-06-17) - RESOLUTIONS
-
legacy (2004-06-12) - 395
-
legacy (2004-06-17) - 88(2)R
-
miscellaneous (2004-09-14) - MISC
-
legacy (2004-09-14) - 88(2)O
-
legacy (2004-05-04) - 288c
keyboard_arrow_right 2003
-
incorporation-company (2003-12-15) - NEWINC