X.f.g. Limited

General information

Name:

X.f.g. Ltd

Office Address:

27 Ripon Gardens IG1 3SL Ilford

Number: 10512463

Incorporation date: 2016-12-06

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

10512463 is a registration number assigned to X.f.g. Limited. It was registered as a Private Limited Company on 2016-12-06. It has been actively competing on the market for 8 years. This firm can be contacted at 27 Ripon Gardens in Ilford. The head office's postal code assigned to this place is IG1 3SL. This company's principal business activity number is 46900: Non-specialised wholesale trade. The most recent annual accounts describe the period up to 2021-12-31 and the most recent annual confirmation statement was released on 2023-10-24.

Abigail T. is this enterprise's solitary director, who was appointed in 2019 in December. Since December 2017 Graham C., had been managing the following firm up to the moment of the resignation on 2019-12-05. In addition a different director, namely Sandra L. resigned on 2017-12-12.

Financial data based on annual reports

Company staff

Abigail T.

Role: Director

Appointed: 05 December 2019

Latest update: 9 December 2023

People with significant control

The companies that control this firm are: Fiybit Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Ilford at Ripon Gardens, IG1 3SL and was registered as a PSC under the registration number 14902658.

Fiybit Group Limited
Address: 27 Ripon Gardens, Ilford, IG1 3SL, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 14902658
Notified on 19 October 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Abigail T.
Notified on 5 December 2019
Ceased on 19 October 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Graham C.
Notified on 12 December 2017
Ceased on 5 December 2019
Nature of control:
substantial control or influence
Dmsc Directors Limited
Address: Suite F5 Audley House Business Centre, Northbridge Road, Berkshamsted, HP4 1EH, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Companies House, Uk
Registration number 2766847
Notified on 6 December 2016
Ceased on 12 December 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 December 2021
Confirmation statement next due date 07 November 2024
Confirmation statement last made up date 24 October 2023
Annual Accounts
Start Date For Period Covered By Report 2016-12-06
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 1 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates October 24, 2023 (CS01)
filed on: 24th, October 2023
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
7
Company Age

Closest Companies - by postcode