XSEM LIMITED
LEEDS H N SPORTS EVENTS LIMITED H N TRAVEL LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2JT

Company number 04654429
Status Active
Incorporation Date 3 February 2003
Company Type Private Limited Company
Address LEIGH HOUSE, ST. PAULS STREET, LEEDS, LS1 2JT
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 856 . The most likely internet sites of XSEM LIMITED are www.xsem.co.uk, and www.xsem.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Xsem Limited is a Private Limited Company. The company registration number is 04654429. Xsem Limited has been working since 03 February 2003. The present status of the company is Active. The registered address of Xsem Limited is Leigh House St Pauls Street Leeds Ls1 2jt. . BARDGETT, Daniel Richard Philip is a Secretary of the company. BARDGETT, Daniel Richard Philip is a Director of the company. GWILLIAM, Michael Edward is a Director of the company. Secretary GILL, Lucie Victoria has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director CHISHOLM, William Alan has been resigned. Director EVANS, Hayden Paul has been resigned. Director LEVIN, Richard Neil has been resigned. Director LEWIS, Stephen Paul has been resigned. Director RUBERY, Nicholas has been resigned. Director WOMACK, Christopher John has been resigned. Director BONUSWORTH LIMITED has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
BARDGETT, Daniel Richard Philip
Appointed Date: 02 May 2003

Director
BARDGETT, Daniel Richard Philip
Appointed Date: 26 November 2003
51 years old

Director
GWILLIAM, Michael Edward
Appointed Date: 16 April 2004
46 years old

Resigned Directors

Secretary
GILL, Lucie Victoria
Resigned: 02 May 2003
Appointed Date: 07 February 2003

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 03 February 2003
Appointed Date: 03 February 2003

Director
CHISHOLM, William Alan
Resigned: 26 November 2003
Appointed Date: 07 February 2003
75 years old

Director
EVANS, Hayden Paul
Resigned: 09 April 2004
Appointed Date: 07 February 2003
68 years old

Director
LEVIN, Richard Neil
Resigned: 01 February 2007
Appointed Date: 12 January 2007
59 years old

Director
LEWIS, Stephen Paul
Resigned: 09 April 2004
Appointed Date: 26 November 2003
49 years old

Director
RUBERY, Nicholas
Resigned: 26 November 2003
Appointed Date: 02 May 2003
46 years old

Director
WOMACK, Christopher John
Resigned: 05 September 2005
Appointed Date: 02 May 2003
53 years old

Director
BONUSWORTH LIMITED
Resigned: 03 February 2003
Appointed Date: 03 February 2003

Persons With Significant Control

Mr Michael Edward Gwilliam
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Daniel Richard Philip Bardgett
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

XSEM LIMITED Events

24 Feb 2017
Confirmation statement made on 3 February 2017 with updates
15 Mar 2016
Total exemption small company accounts made up to 31 December 2015
24 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 856

29 Oct 2015
Satisfaction of charge 2 in full
06 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 71 more events
12 Mar 2003
New director appointed
13 Feb 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

05 Feb 2003
Director resigned
05 Feb 2003
Secretary resigned
03 Feb 2003
Incorporation

XSEM LIMITED Charges

4 December 2013
Charge code 0465 4429 0004
Delivered: 6 December 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
24 November 2009
Debenture
Delivered: 28 November 2009
Status: Satisfied on 3 January 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 November 2008
Debenture
Delivered: 29 November 2008
Status: Satisfied on 29 October 2015
Persons entitled: Partnership Investment Small Loans Fund L.P.
Description: Fixed and floating charge over the undertaking and all…
9 April 2003
Deed of charge over credit balances
Delivered: 23 April 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charged account being a business premium account…