Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > XEROX BUSINESS EQUIPMENT LIMITED
Company Information for

XEROX BUSINESS EQUIPMENT LIMITED

BUILDING 4 UXBRIDGE BUSINESS PARK, SANDERSON ROAD, UXBRIDGE, MIDDLESEX, UB8 1DH,
Company Registration Number
01838186
Private Limited Company
Active

Company Overview

About Xerox Business Equipment Ltd
XEROX BUSINESS EQUIPMENT LIMITED was founded on 1984-08-03 and has its registered office in Uxbridge. The organisation's status is listed as "Active". Xerox Business Equipment Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
XEROX BUSINESS EQUIPMENT LIMITED
 
Legal Registered Office
BUILDING 4 UXBRIDGE BUSINESS PARK
SANDERSON ROAD
UXBRIDGE
MIDDLESEX
UB8 1DH
Other companies in UB8
 
Filing Information
Company Number 01838186
Company ID Number 01838186
Date formed 1984-08-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-09-05 08:21:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XEROX BUSINESS EQUIPMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name XEROX BUSINESS EQUIPMENT LIMITED
The following companies were found which have the same name as XEROX BUSINESS EQUIPMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
XEROX BUSINESS EQUIPMENT INC Delaware Unknown

Company Officers of XEROX BUSINESS EQUIPMENT LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY WILLIAM ARTHURTON
Director 2014-05-30
CHERYL SANDRA SARAH WALSH
Director 2007-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN BARRETT
Company Secretary 1999-05-21 2017-09-30
MICHAEL JOHN BARRETT
Director 1999-05-21 2017-09-30
KEVIN LAWRENCE COLBURN
Director 2010-10-26 2014-05-30
NICHOLAS ANDREW BLANCHE
Director 2002-09-23 2006-09-29
JAMES FINTAIN LAWLER
Director 2000-11-24 2002-09-23
DAVID NICHOLAS MAW
Director 1999-06-30 2000-11-24
MICHAEL RICHARD SMART
Director 1993-08-01 1999-06-30
CAROLE SHEPHARD
Company Secretary 1995-05-01 1999-05-21
CAROLE SHEPHARD
Director 1995-05-01 1999-05-21
RALPH THOMAS ORRICO
Director 1992-07-17 1998-05-22
CHRISTOPHER JOHN PAYNE
Company Secretary 1992-07-17 1995-04-30
CHRISTOPHER JOHN PAYNE
Director 1992-07-17 1995-04-30
WILLIAM RAYMOND GOODE
Director 1992-07-17 1993-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY WILLIAM ARTHURTON XEROX CAPITAL (EUROPE) LIMITED Director 2014-05-30 CURRENT 1995-06-20 Active
ANTHONY WILLIAM ARTHURTON XEROX PROFESSIONAL SERVICES LIMITED Director 2014-05-30 CURRENT 1997-12-29 Active
ANTHONY WILLIAM ARTHURTON XEROX UK HOLDINGS LIMITED Director 2014-05-30 CURRENT 1998-04-14 Active
ANTHONY WILLIAM ARTHURTON XEROX XHB LIMITED Director 2014-05-30 CURRENT 1998-12-18 Active
ANTHONY WILLIAM ARTHURTON XEROX XIB LIMITED Director 2014-05-30 CURRENT 1998-12-18 Active
ANTHONY WILLIAM ARTHURTON NEMO (AKS) LIMITED Director 2014-05-30 CURRENT 1921-02-01 Active
ANTHONY WILLIAM ARTHURTON XRO LIMITED Director 2014-05-30 CURRENT 1937-02-20 Active
ANTHONY WILLIAM ARTHURTON XRI LIMITED Director 2014-05-30 CURRENT 1947-11-24 Active
ANTHONY WILLIAM ARTHURTON XEROX EXPORTS LIMITED Director 2014-05-30 CURRENT 1952-03-28 Active
ANTHONY WILLIAM ARTHURTON XEROX MAILING SYSTEMS LIMITED Director 2014-05-30 CURRENT 1974-12-30 Active
ANTHONY WILLIAM ARTHURTON XEROX COMPUTER SERVICES LIMITED Director 2014-05-30 CURRENT 1980-03-07 Active
ANTHONY WILLIAM ARTHURTON XEROX TRADING ENTERPRISES LIMITED Director 2014-05-30 CURRENT 1984-08-21 Active
ANTHONY WILLIAM ARTHURTON RRXO LIMITED Director 2014-05-30 CURRENT 1974-08-30 Active
ANTHONY WILLIAM ARTHURTON RRXH LIMITED Director 2014-05-30 CURRENT 1976-10-29 Active
ANTHONY WILLIAM ARTHURTON BESSEMER TRUST LIMITED Director 2014-05-30 CURRENT 1939-01-07 Active
ANTHONY WILLIAM ARTHURTON TRITON BUSINESS FINANCE LIMITED Director 2014-05-30 CURRENT 1986-12-31 Active
ANTHONY WILLIAM ARTHURTON RRXIL LIMITED Director 2014-05-30 CURRENT 1993-07-09 Active
ANTHONY WILLIAM ARTHURTON XEROX OVERSEAS HOLDINGS LIMITED Director 2014-05-30 CURRENT 1996-11-07 Active
ANTHONY WILLIAM ARTHURTON XEROX DISTRIBUTOR OPERATIONS LIMITED Director 2014-05-30 CURRENT 1996-12-19 Active
CHERYL SANDRA SARAH WALSH THE XEROX (UK) TRUST Director 2017-04-01 CURRENT 1982-03-30 Active
CHERYL SANDRA SARAH WALSH XEROX EXPORTS LIMITED Director 2007-07-16 CURRENT 1952-03-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-18CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES
2022-07-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES
2020-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2020-06-12AP01DIRECTOR APPOINTED MR ALAN DAVIES
2020-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM ARTHURTON
2020-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/20 FROM Riverview Oxford Road Uxbridge Middlesex UB8 1HS England
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2018-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN BARRETT
2017-10-23TM02Termination of appointment of Michael John Barrett on 2017-09-30
2017-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2017-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/17 FROM Bridge House Oxford Road Uxbridge Middlesex UB8 1HS
2016-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 5682693
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2015-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 5682693
2015-08-04AR0117/07/15 ANNUAL RETURN FULL LIST
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 5682693
2014-08-07AR0117/07/14 ANNUAL RETURN FULL LIST
2014-07-08AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM ARTHURTON
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN COLBURN
2014-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-08-01AR0117/07/13 ANNUAL RETURN FULL LIST
2013-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-08-08AR0117/07/12 ANNUAL RETURN FULL LIST
2012-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-07-19AR0117/07/11 ANNUAL RETURN FULL LIST
2010-10-28AP01DIRECTOR APPOINTED KEVIN LAWRENCE COLBURN
2010-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-08-09AR0117/07/10 FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHERYL SANDRA SARAH WALSH / 01/10/2009
2009-07-27363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-23363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2007-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-17363aRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2007-08-17288aNEW DIRECTOR APPOINTED
2007-01-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-19288bDIRECTOR RESIGNED
2006-10-10363aRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2006-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-16363aRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2004-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-23363aRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2003-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-08-04363aRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2003-04-03288bDIRECTOR RESIGNED
2003-01-20288aNEW DIRECTOR APPOINTED
2003-01-20288bDIRECTOR RESIGNED
2002-08-17363aRETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
2002-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-07-26363aRETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS
2001-05-04RES03EXEMPTION FROM APPOINTING AUDITORS
2000-12-11288aNEW DIRECTOR APPOINTED
2000-12-11288bDIRECTOR RESIGNED
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-25363aRETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS
1999-11-30287REGISTERED OFFICE CHANGED ON 30/11/99 FROM: PARKWAY MARLOW BUCKINGHAMSHIRE SL7 1YL
1999-11-02AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-08-16363aRETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS
1999-07-21288aNEW DIRECTOR APPOINTED
1999-07-21288bDIRECTOR RESIGNED
1999-06-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-06-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-06-02288cDIRECTOR'S PARTICULARS CHANGED
1998-10-27AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-08-13363aRETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS
1998-06-08288bDIRECTOR RESIGNED
1997-10-12AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1997-07-29363aRETURN MADE UP TO 17/07/97; FULL LIST OF MEMBERS
1996-11-29AUDAUDITOR'S RESIGNATION
1996-10-21AAFULL GROUP ACCOUNTS MADE UP TO 31/12/95
1996-08-03363aRETURN MADE UP TO 17/07/96; FULL LIST OF MEMBERS
1996-03-26288DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to XEROX BUSINESS EQUIPMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against XEROX BUSINESS EQUIPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
XEROX BUSINESS EQUIPMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on XEROX BUSINESS EQUIPMENT LIMITED

Intangible Assets
Patents
We have not found any records of XEROX BUSINESS EQUIPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for XEROX BUSINESS EQUIPMENT LIMITED
Trademarks
We have not found any records of XEROX BUSINESS EQUIPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for XEROX BUSINESS EQUIPMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as XEROX BUSINESS EQUIPMENT LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where XEROX BUSINESS EQUIPMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded XEROX BUSINESS EQUIPMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded XEROX BUSINESS EQUIPMENT LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.