You are here: bizstats.co.uk > a-z index > X list > XE list

Xeiad Limited WARRINGTON


Founded in 2003, Xeiad, classified under reg no. 04718206 is an active company. Currently registered at British Engineering Services Unit 718 Eddington Way WA3 6BA, Warrington the company has been in the business for twenty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Sunday 31st July 2022. Since Tuesday 28th January 2014 Xeiad Limited is no longer carrying the name Bridgezone.

The company has 3 directors, namely John L., Walter R. and James R.. Of them, James R. has been with the company the longest, being appointed on 9 August 2022 and John L. and Walter R. have been with the company for the least time - from 12 June 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Xeiad Limited Address / Contact

Office Address British Engineering Services Unit 718 Eddington Way
Office Address2 Birchwood Park
Town Warrington
Post code WA3 6BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04718206
Date of Incorporation Tue, 1st Apr 2003
Industry Technical testing and analysis
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

John L.

Position: Director

Appointed: 12 June 2023

Walter R.

Position: Director

Appointed: 12 June 2023

James R.

Position: Director

Appointed: 09 August 2022

Sebastian L.

Position: Director

Appointed: 09 August 2022

Resigned: 12 June 2023

Andrew K.

Position: Director

Appointed: 09 August 2022

Resigned: 12 June 2023

Paul C.

Position: Director

Appointed: 11 November 2016

Resigned: 09 August 2022

Philip B.

Position: Director

Appointed: 03 February 2014

Resigned: 31 March 2014

Adam S.

Position: Secretary

Appointed: 04 November 2013

Resigned: 09 August 2022

Adam S.

Position: Director

Appointed: 08 October 2013

Resigned: 09 August 2022

Olivier G.

Position: Director

Appointed: 15 May 2013

Resigned: 09 August 2022

Paul M.

Position: Director

Appointed: 01 November 2010

Resigned: 05 December 2013

David R.

Position: Director

Appointed: 17 May 2004

Resigned: 26 July 2016

David D.

Position: Secretary

Appointed: 11 April 2003

Resigned: 04 November 2013

David D.

Position: Director

Appointed: 11 April 2003

Resigned: 08 December 2016

Paul B.

Position: Director

Appointed: 01 April 2003

Resigned: 15 March 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 01 April 2003

Resigned: 01 April 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 April 2003

Resigned: 01 April 2003

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we researched, there is British Engineering Services Holdco Limited from Birchwood Park, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Olivier G. This PSC owns 25-50% shares.

British Engineering Services Holdco Limited

British Engineering Services Unit 718 Eddington Way, Birchwood Park, Warrington, WA3 6BA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 9 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Olivier G.

Notified on 8 December 2016
Ceased on 9 August 2022
Nature of control: 25-50% shares

Company previous names

Bridgezone January 28, 2014

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
1250.20 GBP is the capital in company's statement on Sunday 31st December 2023
filed on: 19th, January 2024
Free Download (4 pages)

Company search