Xl Groups Ltd

General information

Name:

Xl Groups Limited

Office Address:

4 Forster Street Tunstall ST6 5AQ Stoke On Trent

Number: 07015172

Incorporation date: 2009-09-10

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Xl Groups Ltd can be found at Stoke On Trent at 4 Forster Street. You can look up the company by referencing its post code - ST6 5AQ. Xl Groups's founding dates back to 2009. The enterprise is registered under the number 07015172 and their official status is active. This company's registered with SIC code 46420 - Wholesale of clothing and footwear. Xl Groups Limited filed its account information for the financial year up to September 30, 2022. Its latest annual confirmation statement was filed on June 6, 2023.

The firm owns two trademarks, all are valid. The first trademark was granted in 2016. The trademark which will expire first, that is in October, 2025 is BRITISH AERONAUTIC.

When it comes to the following business, the majority of director's obligations have been met by Zulfiqar M. and Shamsa M.. Amongst these two managers, Shamsa M. has been with the business for the longest period of time, having been a vital part of company's Management Board for 15 years.

Zulfiqar M. is the individual who has control over this firm, owns over 3/4 of company shares.

Trade marks

Trademark UK00003132024
Trademark image:-
Trademark name:BRITISH AERONAUTIC
Status:Registered
Filing date:2015-10-17
Date of entry in register:2016-03-11
Renewal date:2025-10-17
Owner name:XL GROUPS LTD
Owner address:XL GROUPS LTD, 4 Forster Street, STOKE-ON-TRENT, United Kingdom, ST6 5AQ
Trademark UK00003132814
Trademark image:-
Trademark name:YVES JEAN PIERRE
Status:Registered
Filing date:2015-10-22
Date of entry in register:2016-02-26
Renewal date:2025-10-22
Owner name:XL GROUPS LTD
Owner address:XL GROUPS LTD, 4 Forster Street, STOKE-ON-TRENT, United Kingdom, ST6 5AQ

Financial data based on annual reports

Company staff

Zulfiqar M.

Role: Director

Appointed: 02 March 2021

Latest update: 11 February 2024

Zulfiqar M.

Role: Secretary

Appointed: 10 September 2009

Latest update: 11 February 2024

Shamsa M.

Role: Director

Appointed: 10 September 2009

Latest update: 11 February 2024

People with significant control

Zulfiqar M.
Notified on 1 September 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 20 June 2024
Confirmation statement last made up date 06 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 29 June 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 29 September 2016
Annual Accounts 26 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 26 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts 29 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 29 June 2013
Annual Accounts 28 June 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 28 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Confirmation statement with updates 2023/06/06 (CS01)
filed on: 19th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 46420 : Wholesale of clothing and footwear
  • 46360 : Wholesale of sugar and chocolate and sugar confectionery
  • 46711 : Wholesale of petroleum and petroleum products
  • 46210 :
14
Company Age

Similar companies nearby

Closest companies