Company Information for XFX TRADING LIMITED
31 BROOMFIELD HOUSE, LANSWOODPARK, COLCHESTER, ESSEX, CO7 7FD,
|
Company Registration Number
04590478
Private Limited Company
Active |
Company Name | |
---|---|
XFX TRADING LIMITED | |
Legal Registered Office | |
31 BROOMFIELD HOUSE LANSWOODPARK COLCHESTER ESSEX CO7 7FD Other companies in IP10 | |
Company Number | 04590478 | |
---|---|---|
Company ID Number | 04590478 | |
Date formed | 2002-11-14 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 14/11/2015 | |
Return next due | 12/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB339135400 |
Last Datalog update: | 2024-01-09 16:10:27 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
XFX TRADING PTE. LTD. | RAFFLES PLACE Singapore 048616 | Active | Company formed on the 2016-10-19 |
Officer | Role | Date Appointed |
---|---|---|
SAS COMPANY SECRETARIAL LIMITED |
||
TIMOTHY JOHN FINCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAA COMPANY SECRETARIAL LIMITED |
Company Secretary | ||
PETER BENJAMIN DAVIES |
Company Secretary | ||
SUZANNE BREWER |
Company Secretary | ||
KEVIN MICHAEL BREWER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OFICYNE LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2013-08-06 | Dissolved 2017-05-02 | |
TAILORED TUTORING LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2009-01-14 | Active - Proposal to Strike off | |
MDN IT SYSTEMS LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2014-03-17 | Active - Proposal to Strike off | |
B.A.G. TRAINING SERVICES LIMITED | Company Secretary | 2017-03-13 | CURRENT | 1997-03-03 | Active - Proposal to Strike off | |
HELIX INFORMATION SYSTEMS LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2001-03-15 | Dissolved 2018-05-22 | |
DIRECT AGGREGATE SUPPLIES LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2004-12-20 | Active | |
TERRANOVA EXPLORATION LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2006-04-18 | Active | |
GK QUALITY ENGINEERING LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2010-07-14 | Active - Proposal to Strike off | |
KEY EDUCATION SOLUTIONS (KES) LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2011-05-25 | Active | |
LOCKERBILLY LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2015-01-12 | Active | |
BRINERGY LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2015-04-24 | Active | |
OIL & GAS CONSULTANCY SERVICE LIMITED | Company Secretary | 2017-03-13 | CURRENT | 1992-01-17 | Active | |
MELCHIOR CONSULTANTS LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2004-06-28 | Active - Proposal to Strike off | |
P.J.D. MANAGEMENT SERVICES LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2005-11-27 | Active | |
SPARRED LTD | Company Secretary | 2017-03-13 | CURRENT | 2008-04-03 | Active | |
SURREY SOLAR & RENEWABLES LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2009-07-22 | Liquidation | |
MORNINGSIDE PETROLEUM GEOLOGY CONSULTANCY LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2015-07-03 | Active - Proposal to Strike off | |
AH MAH'S LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2001-08-09 | Active | |
BRIAN HAILEY LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2009-05-29 | Active - Proposal to Strike off | |
PASS PERFORMANCE LTD | Company Secretary | 2017-03-13 | CURRENT | 2011-09-15 | Active | |
DAA TAX ACCOUNTANTS LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2013-11-25 | Active - Proposal to Strike off | |
INKSP LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2014-05-09 | Active | |
LING LEARNING LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2014-09-29 | Active - Proposal to Strike off | |
DL ENERGY CONSULTING LIMITED | Company Secretary | 2017-03-13 | CURRENT | 1999-05-21 | Active - Proposal to Strike off | |
P.J.H. PROPERTIES LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2002-06-17 | Active | |
CLAYSON CAPITAL PARTNERS LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2006-05-24 | Active | |
L & A DEBT RECOVERY LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2013-03-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/11/23, WITH NO UPDATES | ||
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES | |
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR SAS COMPANY SECRETARIAL LIMITED on 2018-11-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/18 FROM Sas Company Secretarial Limited the Colchester Centre Hawkins Road Colchester CO2 8JX England | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/17 FROM C/O Daa Company Secretarial Limited Brightwell Barns Ipswich Road Brightwell Ipswich IP10 0BJ | |
AP04 | Appointment of Sas Company Secretarial Limited as company secretary on 2017-03-13 | |
TM02 | Termination of appointment of Daa Company Secretarial Limited on 2017-03-13 | |
LATEST SOC | 16/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Timothy John Finch on 2016-08-01 | |
CH01 | Director's details changed for Mr Timothy John Finch on 2012-08-01 | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/11/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 18/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/14 FROM C/O Avanti Company Secretarial Ltd Brightwell Barns Ipswich Road Brightwell Ipswich Suffolk IP10 0BJ | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR AVANTI COMPANY SECRETARIAL LIMITED on 2014-01-01 | |
LATEST SOC | 18/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/11/13 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR AVANTI COMPANY SECRETARIAL LIMITED on 2013-08-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/13 FROM C/O Avanti Company Secretarial Limited Basepoint 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9BF United Kingdom | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/11/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN FINCH / 13/11/2012 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVANTI COMPANY SECRETARIAL LIMITED / 22/10/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/2012 FROM C/O AVANTI COMPANY SECRETARIAL LIMITED BASEPOINT 70-72 THE HAVENS RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9BF UNITED KINGDOM | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAA COMPANY SERVICES LIMITED / 22/10/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/2012 FROM HITHER GREEN HOUSE 42 FAIRDENE ROAD COULSDON SURREY CR5 1RB | |
AP04 | CORPORATE SECRETARY APPOINTED DAA COMPANY SERVICES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER DAVIES | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN FINCH / 23/09/2011 | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN FINCH / 29/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363a | RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363a | RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/11/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 9 |
MortgagesNumMortOutstanding | 0.40 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.31 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 64991 - Security dealing on own account
Creditors Due After One Year | 2013-11-30 | £ 19,191 |
---|---|---|
Creditors Due After One Year | 2012-12-01 | £ 19,627 |
Creditors Due After One Year | 2011-12-01 | £ 19,627 |
Creditors Due Within One Year | 2013-11-30 | £ 33,883 |
Creditors Due Within One Year | 2012-12-01 | £ 38,305 |
Creditors Due Within One Year | 2011-12-01 | £ 38,305 |
Creditors and other liabilities
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 XFX TRADING LIMITED
Called Up Share Capital | 2011-12-01 | £ 1 |
---|---|---|
Current Assets | 2011-12-01 | £ 52,169 |
Debtors | 2013-11-30 | £ 28,143 |
Debtors | 2012-12-01 | £ 52,169 |
Debtors | 2011-12-01 | £ 52,169 |
Fixed Assets | 2011-12-01 | £ 4 |
Secured Debts | 2011-12-01 | £ 21,197 |
Shareholder Funds | 2011-12-01 | £ 5,759 |
Tangible Fixed Assets | 2011-12-01 | £ 4 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64991 - Security dealing on own account) as XFX TRADING LIMITED are:
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. |