Active
Company Information for XEROX PRODUCTS UK LIMITED
BUILDING 4 UXBRIDGE BUSINESS PARK, SANDERSON ROAD, UXBRIDGE, MIDDLESEX, UB8 1DH,
|
Company Registration Number
10506906
Private Limited Company
Active |
Company Name | |
---|---|
XEROX PRODUCTS UK LIMITED | |
Legal Registered Office | |
BUILDING 4 UXBRIDGE BUSINESS PARK SANDERSON ROAD UXBRIDGE MIDDLESEX UB8 1DH | |
Company Number | 10506906 | |
---|---|---|
Company ID Number | 10506906 | |
Date formed | 2016-12-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | ||
Return next due | 29/12/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB257586656 |
Last Datalog update: | 2024-01-09 15:12:46 |
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 |
---|---|---|
MOHAMED HAREB AL OTAIBA |
||
MARK DUFFELEN |
||
JOSEPH THOMAS |
||
JASON WAKEFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLYDE SECRETARIES LIMITED |
Company Secretary | ||
STUART WILLIAM KIRK |
Director | ||
RODNEY NOONOO |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
XEROX EQUIPMENT UK LIMITED | Director | 2016-12-01 | CURRENT | 2016-12-01 | Active | |
RASPBERRY CASTLE LIMITED | Director | 2013-11-06 | CURRENT | 2013-11-06 | Dissolved 2016-04-12 | |
DATAPRO (DATA PREPARATION) LIMITED | Director | 2012-08-28 | CURRENT | 2012-08-28 | Active | |
XEROX IBS NI LIMITED | Director | 2010-01-20 | CURRENT | 1994-08-05 | Active | |
ADETIQ LIMITED | Director | 1999-07-05 | CURRENT | 1986-06-02 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
DIRECTOR APPOINTED MR MOHAMED HAREB AL OTAIBA | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW HURT | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW HURT | |
AP01 | DIRECTOR APPOINTED MR MOHAMED HAREB AL OTAIBA | |
CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
APPOINTMENT TERMINATED, DIRECTOR YOUNIS AL BISHARI | ||
DIRECTOR APPOINTED MR PAUL ANDREW HURT | ||
AP01 | DIRECTOR APPOINTED MR PAUL ANDREW HURT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOUNIS AL BISHARI | |
AP01 | DIRECTOR APPOINTED MR DAVID BRIAN DYAS | |
APPOINTMENT TERMINATED, DIRECTOR MOHAMED AMER | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMED AMER | |
CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR YOUNIS AL BISHARI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMED HAREB AL OTAIBA | |
AP01 | DIRECTOR APPOINTED MR GURUMOORTHY KRISHNAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/19 FROM Riverview Oxford Road Uxbridge UB8 1HS England | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR PAUL ANDREW HURT | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MOHAMED AMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK DUFFELEN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH THOMAS | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODNEY NOONOO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART KIRK | |
AP01 | DIRECTOR APPOINTED MR JASON WAKEFIELD | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/17 FROM Bridge House Oxford Road Uxbridge Middlesex UB8 1HS United Kingdom | |
TM02 | Termination of appointment of Clyde Secretaries Limited on 2017-03-30 | |
AP01 | DIRECTOR APPOINTED MOHAMED HAREB AL OTAIBA | |
LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 22/12/16 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED JOSEPH THOMAS | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 46510 - Wholesale of computers, computer peripheral equipment and software
The top companies supplying to UK government with the same SIC code (46510 - Wholesale of computers, computer peripheral equipment and software) as XEROX PRODUCTS UK 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. |