Active
Company Information for XLN ENERGY LIMITED
LINDRED HOUSE 20 LINDRED ROAD, BRIERFIELD, NELSON, BB9 5SR,
|
Company Registration Number
09200327
Private Limited Company
Active |
Company Name | ||
---|---|---|
XLN ENERGY LIMITED | ||
Legal Registered Office | ||
LINDRED HOUSE 20 LINDRED ROAD BRIERFIELD NELSON BB9 5SR Other companies in B3 | ||
Previous Names | ||
|
Company Number | 09200327 | |
---|---|---|
Company ID Number | 09200327 | |
Date formed | 2014-09-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-03-05 08:08:20 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PANAYIOTIS KOULLAS |
||
NEIL FRANCIS CONAGHAN |
||
CHRISTIAN NELLEMANN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SQUIRE PATTON BOGGS SECRETARIES LIMITED |
Company Secretary | ||
PETER MORTIMER CROSSLEY |
Director | ||
SQUIRE PATTON BOGGS DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
XLN LIMITED | Director | 2014-08-27 | CURRENT | 2014-06-18 | Active | |
SHINE TELECOM LIMITED | Director | 2013-01-31 | CURRENT | 2006-01-13 | Active - Proposal to Strike off | |
CARD PROCESSING GROUP LIMITED | Director | 2011-07-14 | CURRENT | 2011-06-01 | Active - Proposal to Strike off | |
CARD PROCESSING FINANCE LIMITED | Director | 2011-07-14 | CURRENT | 2011-06-01 | Active - Proposal to Strike off | |
CARD PROCESSING SERVICE LIMITED | Director | 2011-07-14 | CURRENT | 2011-06-01 | Active - Proposal to Strike off | |
XLN PAY LIMITED | Director | 2011-07-14 | CURRENT | 2007-11-23 | Active | |
XLN CARD PROCESSING SOLUTIONS LIMITED | Director | 2011-07-14 | CURRENT | 2008-07-21 | Active - Proposal to Strike off | |
CARD PROCESSING SOLUTIONS LIMITED | Director | 2011-07-14 | CURRENT | 2011-06-07 | Active - Proposal to Strike off | |
CPS MERCHANT SERVICES LIMITED | Director | 2011-06-01 | CURRENT | 2011-06-01 | Active - Proposal to Strike off | |
HAMSARD 3209 LIMITED | Director | 2011-03-31 | CURRENT | 2010-05-06 | Active | |
HAMSARD 3210 LIMITED | Director | 2011-03-31 | CURRENT | 2010-05-06 | Active - Proposal to Strike off | |
HAMSARD 3219 LIMITED | Director | 2011-03-31 | CURRENT | 2010-06-16 | Active - Proposal to Strike off | |
XLN TELECOM LTD. | Director | 2011-03-01 | CURRENT | 2000-01-05 | Active | |
ONEBILL GROUP LTD | Director | 2011-03-01 | CURRENT | 2005-08-08 | Active - Proposal to Strike off | |
HAMSARD 3222 LIMITED | Director | 2011-03-01 | CURRENT | 2007-10-25 | Active - Proposal to Strike off | |
HAMSARD 3220 LIMITED | Director | 2011-03-01 | CURRENT | 2007-10-25 | Active - Proposal to Strike off | |
ONEBILL LIMITED | Director | 2011-03-01 | CURRENT | 2000-07-14 | Active - Proposal to Strike off | |
ONEBILLTELECOM LIMITED | Director | 2011-03-01 | CURRENT | 2000-07-20 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
CESSATION OF HAMSARD 3222 LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Xln Limited as a person with significant control on 2023-06-28 | ||
Change of details for Hamsard 3222 Limited as a person with significant control on 2022-03-15 | ||
Change of details for Xln Limited as a person with significant control on 2023-06-12 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 092003270004 | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | |
Register inspection address changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | ||
Registers moved to registered inspection location of Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | ||
AD03 | Registers moved to registered inspection location of Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | |
AD02 | Register inspection address changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 25/03/22 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/22 FROM First Floor, Millbank Tower, 21-24 Millbank London SW1P 4QP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN NELLEMANN | |
AP01 | DIRECTOR APPOINTED MR DAVID RAYMOND MCGINN | |
TM02 | Termination of appointment of Panayiotis Koullas on 2022-03-04 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092003270002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092003270003 | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
RES13 | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092003270001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092003270002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAEED MOHAMMED SHEIKH | |
AP01 | DIRECTOR APPOINTED MR CHRISTIAN NELLEMANN | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN NELLEMANN | |
AP01 | DIRECTOR APPOINTED MR SAEED MOHAMMED SHEIKH | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES | |
PSC05 | Change of details for Xln Telecom (No.1) Limited as a person with significant control on 2017-11-16 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 11/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 18/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/09/15 ANNUAL RETURN FULL LIST | |
RES13 | ACCESSION LETTER AND COMPANY BUSINESS 09/01/2015 | |
RES01 | ADOPT ARTICLES 17/03/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092003270001 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/2015 FROM THE BREWERY BUILDING 69 BONDWAY LONDON SW8 1SQ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/2015 FROM THE BREWERY BUILDING 69 BONDWAY LONDON SW8 1SQ ENGLAND | |
AA01 | Current accounting period shortened from 30/09/15 TO 31/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SQUIRE PATTON BOGGS DIRECTORS LIMITED | |
AP01 | DIRECTOR APPOINTED NEIL CONAGHAN | |
RES15 | CHANGE OF COMPANY NAME 07/02/19 | |
CERTNM | Company name changed hamsard 3348 LIMITED\certificate issued on 18/11/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/14 FROM Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom | |
AP03 | Appointment of Panayiotis Koullas as company secretary on 2014-11-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CROSSLEY | |
TM02 | Termination of appointment of Squire Patton Boggs Secretaries Limited on 2014-11-18 | |
AP01 | DIRECTOR APPOINTED CHRISTIAN NELLEMANN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CROSSLEY | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
The top companies supplying to UK government with the same SIC code (35140 - Trade of electricity) as XLN ENERGY 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. |