Xpress Cylinder Spares Limited NEWCASTLE UPON TYNE


Founded in 2014, Xpress Cylinder Spares, classified under reg no. 09142576 is a liquidation company. Currently registered at Ground Floor, Portland House NE1 8AL, Newcastle Upon Tyne the company has been in the business for 10 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021.

Xpress Cylinder Spares Limited Address / Contact

Office Address Ground Floor, Portland House
Office Address2 New Bridge Street West
Town Newcastle Upon Tyne
Post code NE1 8AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09142576
Date of Incorporation Tue, 22nd Jul 2014
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st December
Company age 10 years old
Account next due date Sat, 30th Sep 2023 (208 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 14th Mar 2023 (2023-03-14)
Last confirmation statement dated Mon, 28th Feb 2022

Company staff

Shaun E.

Position: Director

Appointed: 10 December 2015

Steven H.

Position: Director

Appointed: 10 December 2015

Emmanuel C.

Position: Director

Appointed: 10 December 2015

Timothy B.

Position: Director

Appointed: 22 July 2014

Resigned: 10 December 2015

Christopher G.

Position: Director

Appointed: 22 July 2014

Resigned: 10 December 2015

Houghton G.

Position: Director

Appointed: 22 July 2014

Resigned: 10 December 2015

Ian G.

Position: Director

Appointed: 22 July 2014

Resigned: 10 December 2015

Keith G.

Position: Director

Appointed: 22 July 2014

Resigned: 10 December 2015

Paul G.

Position: Director

Appointed: 22 July 2014

Resigned: 10 December 2015

Jason H.

Position: Director

Appointed: 22 July 2014

Resigned: 30 September 2016

John R.

Position: Director

Appointed: 22 July 2014

Resigned: 10 December 2015

Carol W.

Position: Director

Appointed: 22 July 2014

Resigned: 10 December 2015

Anne H.

Position: Director

Appointed: 22 July 2014

Resigned: 10 December 2015

Patricia H.

Position: Director

Appointed: 22 July 2014

Resigned: 10 December 2015

People with significant control

Atlantic Aquisition Holdings Uk Ltd

Iseal Boilers National Avenue, Hull, HU5 4JB, England

Legal authority Co Act 2006
Legal form Limites Co
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-31
Net Worth150
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability150
Reserves/Capital
Shareholder Funds150
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset150
Number Shares Allotted2
Par Value Share0
Share Capital Allotted Called Up Paid0

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Address change date: 11th April 2023. New Address: Ground Floor, Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL. Previous address: 17/18 Sycamore Trading Estate Squires Gate Lane Blackpool FY4 3RL England
filed on: 11th, April 2023
Free Download (2 pages)

Company search