Xpd Property Repairs Limited

General information

Name:

Xpd Property Repairs Ltd

Office Address:

2 Harcourt Way Meridian Business Park LE19 1WP Leicester

Number: 04620381

Incorporation date: 2002-12-18

Dissolution date: 2023-09-22

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise known as Xpd Property Repairs was registered on 2002-12-18 as a private limited company. The enterprise head office was located in Leicester on 2 Harcourt Way, Meridian Business Park. This place zip code is LE19 1WP. The office reg. no. for Xpd Property Repairs Limited was 04620381. Xpd Property Repairs Limited had been active for 21 years up until 2023-09-22. 8 years ago this business switched its registered name from Xpd Painting & Decorating Services to Xpd Property Repairs Limited.

The firm had an individual director: Peter W. who was managing it for 21 years.

Peter W. was the individual with significant control over this firm and had 3/4 to full of voting rights.

  • Previous company's names
  • Xpd Property Repairs Limited 2016-10-04
  • Xpd Painting & Decorating Services Limited 2002-12-18

Financial data based on annual reports

Company staff

Shanie N.

Role: Secretary

Appointed: 04 October 2016

Latest update: 15 October 2023

Peter W.

Role: Director

Appointed: 18 December 2002

Latest update: 15 October 2023

People with significant control

Peter W.
Notified on 1 July 2016
Nature of control:
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 01 January 2020
Confirmation statement last made up date 18 December 2018
Annual Accounts 26 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 26 September 2013
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 30 September 2014
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 25 September 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Registered office address changed from 1st Floor Gateway House Grove Business Park Enderby Leicester LE19 1SY to 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on October 24, 2021 (AD01)
filed on: 24th, October 2021
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

The Old Bakery 13 Blind Lane

Post code:

DE72 3DW

City / Town:

Breaston

HQ address,
2015

Address:

The Old Bakery 13 Blind Lane

Post code:

DE72 3DW

City / Town:

Breaston

Accountant/Auditor,
2014

Name:

Phipp & Co (accountants) Limited

Address:

6 Nottingham Road Long Eaton

Post code:

NG10 1HP

City / Town:

Nottingham

Accountant/Auditor,
2015

Name:

Phipp & Co (accountants) Limited

Address:

6 Nottingham Road Long Eaton Nottingham

Post code:

NG10 1HP

City / Town:

United Kingdom

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
20
Company Age

Closest Companies - by postcode