Xanthous 9 Limited NORTHAMPTON


Founded in 1987, Xanthous 9, classified under reg no. 02150434 is an active company. Currently registered at Lancaster House NN1 5GE, Northampton the company has been in the business for thirty seven years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2023/01/10 Xanthous 9 Limited is no longer carrying the name Electrotec International.

Currently there are 2 directors in the the firm, namely David T. and Stuart M.. In addition one secretary - Stuart M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Xanthous 9 Limited Address / Contact

Office Address Lancaster House
Office Address2 Nunn Mills Road
Town Northampton
Post code NN1 5GE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02150434
Date of Incorporation Mon, 27th Jul 1987
Industry Dormant Company
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

David T.

Position: Director

Appointed: 09 January 2023

Stuart M.

Position: Secretary

Appointed: 09 January 2023

Stuart M.

Position: Director

Appointed: 09 January 2023

Gary F.

Position: Secretary

Resigned: 10 August 1999

Marianne H.

Position: Secretary

Appointed: 03 November 2017

Resigned: 09 January 2023

Simon P.

Position: Director

Appointed: 18 April 2016

Resigned: 28 February 2018

Guy J.

Position: Secretary

Appointed: 06 March 2015

Resigned: 03 November 2017

David A.

Position: Director

Appointed: 10 December 2014

Resigned: 18 April 2016

Antony M.

Position: Director

Appointed: 03 December 2014

Resigned: 09 January 2023

Steven P.

Position: Director

Appointed: 03 December 2014

Resigned: 09 January 2023

David H.

Position: Director

Appointed: 03 December 2014

Resigned: 09 January 2023

Sean F.

Position: Director

Appointed: 03 December 2014

Resigned: 28 April 2017

David H.

Position: Secretary

Appointed: 03 December 2014

Resigned: 06 March 2015

Jeremy D.

Position: Secretary

Appointed: 31 January 2005

Resigned: 03 December 2014

Simon C.

Position: Secretary

Appointed: 10 August 1999

Resigned: 31 January 2005

Jeremy D.

Position: Director

Appointed: 10 August 1999

Resigned: 03 December 2014

Anthony J.

Position: Director

Appointed: 15 March 1991

Resigned: 10 August 1999

Gary F.

Position: Director

Appointed: 15 March 1991

Resigned: 03 December 2014

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats identified, there is Servicecare Support Services Limited from Northampton, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Clipper Logistics Plc that put Leeds, United Kingdom as the address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Servicecare Support Services Limited

Lancaster House Nunn Mills Road, Northampton, NN1 5GE, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 03024924
Notified on 12 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Clipper Logistics Plc

Clipper Logistics Group Gelderd Road, Leeds, LS12 6LT, United Kingdom

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 3042024
Notified on 6 April 2016
Ceased on 12 January 2023
Nature of control: 75,01-100% shares

Company previous names

Electrotec International January 10, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-30
Balance Sheet
Current Assets1 0001 0001 0001 0001 000
Net Assets Liabilities1 0001 0001 0001 0001 000
Other
Net Current Assets Liabilities1 0001 0001 0001 0001 000
Total Assets Less Current Liabilities1 0001 0001 0001 0001 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/12/31
filed on: 14th, February 2024
Free Download (7 pages)

Company search