You are here: bizstats.co.uk > a-z index > 4 list > 44 list

44xx Ltd LEEDS


44Xx Ltd was formally closed on 2022-03-15. 44xx was a private limited company that could have been found at Intake Grange, Thorner, Leeds, LS14 3DN, West Yorkshire. This company (formally formed on 1991-09-06) was run by 4 directors and 1 secretary.
Director Chesca L. who was appointed on 18 March 2015.
Director Mika L. who was appointed on 18 March 2015.
Director Joanna L. who was appointed on 24 May 1996.
Moving on to the secretaries, we can name: Joanna L. appointed on 24 May 1996.

The company was officially classified as "manufacture of other plastic products" (22290). According to the official information, there was a name alteration on 2020-04-08, their previous name was Bartuf Europe. There is another name alteration mentioned: previous name was Barkston Europe performed on 2003-02-25. The last confirmation statement was filed on 2020-05-04 and last time the statutory accounts were filed was on 31 March 2020. 2016-05-04 is the date of the latest annual return.

44xx Ltd Address / Contact

Office Address Intake Grange
Office Address2 Thorner
Town Leeds
Post code LS14 3DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02643764
Date of Incorporation Fri, 6th Sep 1991
Date of Dissolution Tue, 15th Mar 2022
Industry Manufacture of other plastic products
End of financial Year 31st March
Company age 31 years old
Account next due date Fri, 31st Dec 2021
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Tue, 18th May 2021
Last confirmation statement dated Mon, 4th May 2020

Company staff

Chesca L.

Position: Director

Appointed: 18 March 2015

Mika L.

Position: Director

Appointed: 18 March 2015

Joanna L.

Position: Secretary

Appointed: 24 May 1996

Joanna L.

Position: Director

Appointed: 24 May 1996

Christopher L.

Position: Director

Appointed: 04 November 1991

Charles B.

Position: Director

Appointed: 14 October 1994

Resigned: 24 May 1996

Charles B.

Position: Secretary

Appointed: 14 October 1994

Resigned: 24 May 1996

Richard S.

Position: Secretary

Appointed: 04 February 1993

Resigned: 14 October 1994

Richard S.

Position: Director

Appointed: 04 February 1993

Resigned: 14 October 1994

Joanna L.

Position: Secretary

Appointed: 04 November 1991

Resigned: 04 February 1993

Joanna L.

Position: Director

Appointed: 04 November 1991

Resigned: 04 February 1993

Charles B.

Position: Director

Appointed: 04 November 1991

Resigned: 04 February 1993

James C.

Position: Director

Appointed: 12 September 1991

Resigned: 04 November 1991

Ian R.

Position: Director

Appointed: 12 September 1991

Resigned: 04 November 1991

Jack B.

Position: Secretary

Appointed: 12 September 1991

Resigned: 04 November 1991

Jack B.

Position: Director

Appointed: 12 September 1991

Resigned: 04 November 1991

Daniel D.

Position: Nominee Secretary

Appointed: 06 September 1991

Resigned: 12 September 1991

Samuel L.

Position: Nominee Director

Appointed: 06 September 1991

Resigned: 12 September 1991

Daniel D.

Position: Nominee Director

Appointed: 06 September 1991

Resigned: 12 September 1991

People with significant control

Christopher L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Bartuf Europe April 8, 2020
Barkston Europe February 25, 2003
Top Gear Publications October 19, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 8th, April 2021
Free Download (8 pages)

Company search

Advertisements