X3 Corporate Image Ltd

General information

Name:

X3 Corporate Image Limited

Office Address:

34 St. James Street English Street HU3 2DH Hull

Number: 04582347

Incorporation date: 2002-11-05

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is based in Hull registered with number: 04582347. It was registered in 2002. The headquarters of the firm is situated at 34 St. James Street English Street. The post code for this address is HU3 2DH. The enterprise's SIC code is 82990: Other business support service activities not elsewhere classified. 2022-05-31 is the last time when account status updates were reported.

When it comes to this specific company, the full range of director's assignments have so far been carried out by Steven P. who was appointed 12 years ago. The following company had been overseen by Stephen S. till May 2012. In addition another director, namely Gina G. resigned 12 years ago.

Steven P. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Steven P.

Role: Director

Appointed: 30 May 2012

Latest update: 22 March 2024

People with significant control

Steven P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 17 November 2023
Confirmation statement last made up date 03 November 2022
Annual Accounts 11th February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 11th February 2015
Annual Accounts 19th February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 19th February 2016
Annual Accounts 27th February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 27th February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 31st January 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 31st January 2013
Annual Accounts 3rd February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 3rd February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
New registered office address 34 st. James Street English Street Hull East Riding of Yorkshire HU3 2DH. Change occurred on Thursday 25th August 2022. Company's previous address: Unit 3 Tom Thumb Industrial Estate English Street Hull East Yorkshire HU3 2BT. (AD01)
filed on: 25th, August 2022
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
21
Company Age

Closest Companies - by postcode