XUPES LTD
BISHOP'S STORTFORD

Hellopages » Hertfordshire » East Hertfordshire » CM23 3AR

Company number 07010901
Status Active
Incorporation Date 7 September 2009
Company Type Private Limited Company
Address 5 DUCKETTS WHARF, SOUTH STREET, BISHOP'S STORTFORD, HERTFORDSHIRE, CM23 3AR
Home Country United Kingdom
Nature of Business 47770 - Retail sale of watches and jewellery in specialised stores, 47791 - Retail sale of antiques including antique books in stores, 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Appointment of Mr James Robert Terence Lewis as a director on 13 February 2017; Resolutions RES10 ‐ Resolution of allotment of securities RES13 ‐ Sub divide 52845 ordinary shares of 30.01E axchbe sub dividee into 528450 ordinary shares of £0.001 each 13/02/2017 RES01 ‐ Resolution of adoption of Articles of Association RES11 ‐ Resolution of removal of pre-emption rights ; Sub-division of shares on 13 February 2017. The most likely internet sites of XUPES LTD are www.xupes.co.uk, and www.xupes.co.uk. The predicted number of employees is 60 to 70. The company’s age is sixteen years and two months. The distance to to Stansted Airport Rail Station is 4.5 miles; to Harlow Mill Rail Station is 5.4 miles; to Harlow Town Rail Station is 6.5 miles; to Audley End Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Xupes Ltd is a Private Limited Company. The company registration number is 07010901. Xupes Ltd has been working since 07 September 2009. The present status of the company is Active. The registered address of Xupes Ltd is 5 Ducketts Wharf South Street Bishop S Stortford Hertfordshire Cm23 3ar. The company`s financial liabilities are £1555.95k. It is £289.08k against last year. The cash in hand is £16.66k. It is £0.02k against last year. And the total assets are £1969.96k, which is £507.84k against last year. WILLIAMS, Mark is a Secretary of the company. LEWIS, James Robert Terence is a Director of the company. MCKENZIE, Francis Edward is a Director of the company. MCKENZIE, Joseph Anthony is a Director of the company. Secretary MCKENZIE, Francis Edward has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Retail sale of watches and jewellery in specialised stores".


xupes Key Finiance

LIABILITIES £1555.95k
+22%
CASH £16.66k
+0%
TOTAL ASSETS £1969.96k
+34%
All Financial Figures

Current Directors

Secretary
WILLIAMS, Mark
Appointed Date: 08 August 2016

Director
LEWIS, James Robert Terence
Appointed Date: 13 February 2017
44 years old

Director
MCKENZIE, Francis Edward
Appointed Date: 08 September 2013
67 years old

Director
MCKENZIE, Joseph Anthony
Appointed Date: 27 September 2009
38 years old

Resigned Directors

Secretary
MCKENZIE, Francis Edward
Resigned: 08 August 2016
Appointed Date: 27 September 2009

Director
JACOBS, Yomtov Eliezer
Resigned: 08 September 2009
Appointed Date: 07 September 2009
55 years old

Persons With Significant Control

Francis Edward Mckenzie
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Joseph Anthony Mckenzie
Notified on: 6 April 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

XUPES LTD Events

24 Mar 2017
Appointment of Mr James Robert Terence Lewis as a director on 13 February 2017
17 Mar 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub divide 52845 ordinary shares of 30.01E axchbe sub dividee into 528450 ordinary shares of £0.001 each 13/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights

08 Mar 2017
Sub-division of shares on 13 February 2017
08 Mar 2017
Statement of capital following an allotment of shares on 13 February 2017
  • GBP 7,266.62

22 Feb 2017
Particulars of variation of rights attached to shares
...
... and 37 more events
18 Nov 2010
Secretary's details changed for Frank Edward Mckenzie on 7 September 2010
29 Sep 2009
Director appointed joseph anthony mckenzie
29 Sep 2009
Secretary appointed frank edward mckenzie
08 Sep 2009
Appointment terminated director yomtov jacobs
07 Sep 2009
Incorporation

XUPES LTD Charges

13 February 2017
Charge code 0701 0901 0003
Delivered: 15 February 2017
Status: Outstanding
Persons entitled: Downing LLP as Security Trustee
Description: Contains fixed charge…
25 January 2016
Charge code 0701 0901 0002
Delivered: 28 January 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
9 February 2011
Rent deposit deed
Delivered: 12 February 2011
Status: Outstanding
Persons entitled: John Charles Wetherall & Susan Elizabeth Wetherall
Description: By way of fixed charge all the interest in the deposit…

Similar Companies

X-UP LIMITED XUPER LIMITED XUPES SERVICES LIMITED XUPH DANMI FILMS LIMITED XUPITER LIMITED XUREKA LTD XURI LIMITED