X L DESIGN CONSULTANTS LTD
LANCING

Hellopages » West Sussex » Adur » BN15 8JT

Company number 03481612
Status Active
Incorporation Date 16 December 1997
Company Type Private Limited Company
Address BROADWAY COURT, BRIGHTON ROAD, LANCING, ENGLAND, BN15 8JT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Registered office address changed from A2 Yeoman Gate Yeoman Way Worthing BN13 3QZ England to Broadway Court Brighton Road Lancing BN15 8JT on 23 March 2017; Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of X L DESIGN CONSULTANTS LTD are www.xldesignconsultants.co.uk, and www.x-l-design-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Portslade Rail Station is 4.3 miles; to Durrington-on-Sea Rail Station is 4.8 miles; to Hove Rail Station is 5.8 miles; to Preston Park Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.X L Design Consultants Ltd is a Private Limited Company. The company registration number is 03481612. X L Design Consultants Ltd has been working since 16 December 1997. The present status of the company is Active. The registered address of X L Design Consultants Ltd is Broadway Court Brighton Road Lancing England Bn15 8jt. . SPRING, Julie is a Secretary of the company. SPRING, Clive is a Director of the company. Secretary HEATH, Graham has been resigned. Secretary SPRING, Clive has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BUCK, Keith Anthony has been resigned. Director FOSTER, George has been resigned. Director HEATH, Graham has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SPRING, Julie
Appointed Date: 21 December 1999

Director
SPRING, Clive
Appointed Date: 31 August 1998
62 years old

Resigned Directors

Secretary
HEATH, Graham
Resigned: 31 August 1998
Appointed Date: 16 December 1997

Secretary
SPRING, Clive
Resigned: 21 December 1999
Appointed Date: 31 August 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 December 1997
Appointed Date: 16 December 1997

Director
BUCK, Keith Anthony
Resigned: 21 December 1999
Appointed Date: 16 December 1997
70 years old

Director
FOSTER, George
Resigned: 21 December 1999
Appointed Date: 01 August 1998
73 years old

Director
HEATH, Graham
Resigned: 31 August 1998
Appointed Date: 16 December 1997
61 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 December 1997
Appointed Date: 16 December 1997

Persons With Significant Control

Mr Clive Spring
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Julie Spring
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

X L DESIGN CONSULTANTS LTD Events

23 Mar 2017
Registered office address changed from A2 Yeoman Gate Yeoman Way Worthing BN13 3QZ England to Broadway Court Brighton Road Lancing BN15 8JT on 23 March 2017
20 Jan 2017
Confirmation statement made on 16 December 2016 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Aug 2016
Registered office address changed from Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ to A2 Yeoman Gate Yeoman Way Worthing BN13 3QZ on 16 August 2016
15 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 3

...
... and 47 more events
23 Dec 1997
Director resigned
23 Dec 1997
New director appointed
23 Dec 1997
New secretary appointed
23 Dec 1997
New director appointed
16 Dec 1997
Incorporation