Xpr (UK) Limited

General information

Name:

Xpr (UK) Ltd

Office Address:

The Old Farmhouse 2 Higham Fields Court Higham Fields Lane, Higham On The Hill CV13 6ET Nuneaton

Number: 05867294

Incorporation date: 2006-07-05

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Contact information

Phones:

Website

www.xpruk.com

Description

Data updated on:

Xpr (UK) Limited can be reached at Nuneaton at The Old Farmhouse 2 Higham Fields Court. Anyone can search for this business by referencing its zip code - CV13 6ET. Xpr (UK)'s launching dates back to year 2006. The firm is registered under the number 05867294 and their state is active. The company currently known as Xpr (UK) Limited was known under the name Xpress Communication up till 2007-04-16 then the business name was replaced. The firm's principal business activity number is 69109 : Activities of patent and copyright agents; other legal activities not elsewhere classified. The business most recent annual accounts describe the period up to Sunday 31st July 2022 and the most recent annual confirmation statement was submitted on Wednesday 5th July 2023.

At present, there seems to be a solitary managing director in the company: Julie B. (since 2021-07-06). That business had been guided by Timothy C. until April 2021. In addition a different director, including Julie H. resigned in July 2006.

  • Previous company's names
  • Xpr (UK) Limited 2007-04-16
  • Xpress Communication Limited 2006-07-05

Financial data based on annual reports

Company staff

Julie B.

Role: Director

Appointed: 06 July 2021

Latest update: 10 February 2024

People with significant control

Julie B. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Julie B.
Notified on 23 July 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Timothy C.
Notified on 30 June 2016
Ceased on 13 September 2021
Nature of control:
right to manage directors
Claire B.
Notified on 30 June 2016
Ceased on 23 July 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Karen C.
Notified on 30 June 2016
Ceased on 23 July 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Philip B.
Notified on 30 June 2016
Ceased on 8 July 2021
Nature of control:
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 19 July 2024
Confirmation statement last made up date 05 July 2023
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 31 March 2015
Annual Accounts 13 October 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 13 October 2015
Annual Accounts 25 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 25 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 11 November 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 11 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates Wed, 5th Jul 2023 (CS01)
filed on: 12th, July 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

6 Manor Park Business Centre Mackenzie Way

Post code:

GL51 9TX

City / Town:

Cheltenham

HQ address,
2014

Address:

6 Manor Park Business Centre Mackenzie Way

Post code:

GL51 9TX

City / Town:

Cheltenham

HQ address,
2015

Address:

6 Manor Park Business Centre Mackenzie Way

Post code:

GL51 9TX

City / Town:

Cheltenham

HQ address,
2016

Address:

6 Manor Park Business Centre Mackenzie Way

Post code:

GL51 9TX

City / Town:

Cheltenham

Accountant/Auditor,
2016 - 2015

Name:

Andorran Limited

Address:

6 Manor Park Business Centre Mackenzie Way

Post code:

GL51 9TX

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 69109 : Activities of patent and copyright agents; other legal activities not elsewhere classified
17
Company Age

Closest Companies - by postcode