Xport Project Services Limited

General information

Name:

Xport Project Services Ltd

Office Address:

219 Burton Road DE23 6AE Derby

Number: 04132935

Incorporation date: 2000-12-29

Dissolution date: 2023-03-21

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company known as Xport Project Services was registered on 2000-12-29 as a private limited company. The company headquarters was registered in Derby on 219 Burton Road. The address postal code is DE23 6AE. The company reg. no. for Xport Project Services Limited was 04132935. Xport Project Services Limited had been active for twenty three years up until dissolution date on 2023-03-21.

Regarding to this business, a number of director's duties have so far been met by Helen O. and Thomas O.. When it comes to these two people, Helen O. had administered the business for the longest period of time, having become a member of officers' team on 2000.

Executives who had significant control over the firm were: Helen O. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Thomas O. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Helen O.

Role: Director

Appointed: 29 December 2000

Latest update: 1 October 2023

Helen O.

Role: Secretary

Appointed: 29 December 2000

Latest update: 1 October 2023

Thomas O.

Role: Director

Appointed: 29 December 2000

Latest update: 1 October 2023

People with significant control

Helen O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Thomas O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 17 December 2022
Confirmation statement last made up date 03 December 2021
Annual Accounts 30 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 30 September 2013
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
New registered office address 219 Burton Road Derby DE23 6AE. Change occurred on March 28, 2018. Company's previous address: 18a Cavendish Crescent North Nottingham NG7 1BA England. (AD01)
filed on: 28th, March 2018
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
22
Company Age

Similar companies nearby

Closest companies