XIM LIMITED
ENFIELD

Hellopages » Greater London » Enfield » EN2 6NF

Company number 03699022
Status Active
Incorporation Date 21 January 1999
Company Type Private Limited Company
Address CHASE GREEN HOUSE, 42 CHASE SIDE, ENFIELD, MIDDLESEX, EN2 6NF
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 100 . The most likely internet sites of XIM LIMITED are www.xim.co.uk, and www.xim.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Xim Limited is a Private Limited Company. The company registration number is 03699022. Xim Limited has been working since 21 January 1999. The present status of the company is Active. The registered address of Xim Limited is Chase Green House 42 Chase Side Enfield Middlesex En2 6nf. The company`s financial liabilities are £72.33k. It is £38.78k against last year. The cash in hand is £40.81k. It is £31.81k against last year. And the total assets are £116.78k, which is £61.45k against last year. PEARCE, Caroline Sarah is a Secretary of the company. PEARCE, Laurence Derek is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director CROCKER, Elizabeth Ann has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


xim Key Finiance

LIABILITIES £72.33k
+115%
CASH £40.81k
+353%
TOTAL ASSETS £116.78k
+111%
All Financial Figures

Current Directors

Secretary
PEARCE, Caroline Sarah
Appointed Date: 25 February 1999

Director
PEARCE, Laurence Derek
Appointed Date: 25 February 1999
60 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 25 February 1999
Appointed Date: 21 January 1999

Director
CROCKER, Elizabeth Ann
Resigned: 01 January 2015
Appointed Date: 01 May 2014
79 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 25 February 1999
Appointed Date: 21 January 1999

Persons With Significant Control

Mr Laurence Derek Pearce
Notified on: 21 January 2017
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

XIM LIMITED Events

22 Feb 2017
Confirmation statement made on 21 January 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100

03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Feb 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100

...
... and 42 more events
05 Mar 1999
Director resigned
05 Mar 1999
New director appointed
05 Mar 1999
New secretary appointed
05 Mar 1999
Registered office changed on 05/03/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
21 Jan 1999
Incorporation