Xcell Misting Limited

General information

Name:

Xcell Misting Ltd

Office Address:

Security House The Summit Hanworth Road TW16 5DB Sunbury-on-thames

Number: 07309995

Incorporation date: 2010-07-09

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 07309995 fourteen years ago, Xcell Misting Limited is categorised as a Private Limited Company. The official mailing address is Security House The Summit, Hanworth Road Sunbury-on-thames. This enterprise's Standard Industrial Classification Code is 74909 and their NACE code stands for Other professional, scientific and technical activities not elsewhere classified. Xcell Misting Ltd reported its latest accounts for the period that ended on Friday 30th September 2022. The latest confirmation statement was filed on Wednesday 31st May 2023.

As mentioned in the following company's register, since August 2023 there have been two directors: John F. and James E..

The companies that control this firm are as follows: Tyco Fire & Integrated Solutions (Uk) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Manchester at Grimshaw Lane, Newton Heath, M40 2WL and was registered as a PSC under the registration number 01952517.

Financial data based on annual reports

Company staff

John F.

Role: Director

Appointed: 14 August 2023

Latest update: 8 January 2024

James E.

Role: Director

Appointed: 31 March 2022

Latest update: 8 January 2024

People with significant control

Tyco Fire & Integrated Solutions (Uk) Limited
Address: Tyco Park Grimshaw Lane, Newton Heath, Manchester, M40 2WL, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 01952517
Notified on 31 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Kevin M.
Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew C.
Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 14 June 2024
Confirmation statement last made up date 31 May 2023
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 1 August 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
End Date For Period Covered By Report 2021-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New director appointment on Monday 14th August 2023. (AP01)
filed on: 7th, September 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
13
Company Age

Closest Companies - by postcode