XYZ4 LIMITED
LEEDS JET ENVIRONMENTAL TECHNIQUES LIMITED

Hellopages » West Yorkshire » Leeds » LS27 7JN

Company number 01596775
Status Active
Incorporation Date 10 November 1981
Company Type Private Limited Company
Address MAZARS HOUSE GELDERD ROAD, GILDERSOME, MORLEY, LEEDS, LS27 7JN
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration one hundred 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; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-06-30 . The most likely internet sites of XYZ4 LIMITED are www.xyz4.co.uk, and www.xyz4.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. The distance to to Ravensthorpe Rail Station is 5.4 miles; to Bradford Interchange Rail Station is 5.5 miles; to Bradford Forster Square Rail Station is 5.8 miles; to Menston Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Xyz4 Limited is a Private Limited Company. The company registration number is 01596775. Xyz4 Limited has been working since 10 November 1981. The present status of the company is Active. The registered address of Xyz4 Limited is Mazars House Gelderd Road Gildersome Morley Leeds Ls27 7jn. . SIMPSON, Robert Charles is a Secretary of the company. SIMPSON, David Harvey is a Director of the company. SIMPSON, Robert Charles is a Director of the company. Secretary MORDEN, Alan John Frederick has been resigned. Director ARNOLD, Michael John has been resigned. Director GILBERT, Anthony has been resigned. Director MORDEN, Alan John Frederick has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
SIMPSON, Robert Charles
Appointed Date: 02 January 2007

Director
SIMPSON, David Harvey
Appointed Date: 20 November 2001
61 years old

Director
SIMPSON, Robert Charles
Appointed Date: 19 April 2000
60 years old

Resigned Directors

Secretary
MORDEN, Alan John Frederick
Resigned: 02 January 2007

Director
ARNOLD, Michael John
Resigned: 05 April 2000
86 years old

Director
GILBERT, Anthony
Resigned: 31 March 2008
69 years old

Director
MORDEN, Alan John Frederick
Resigned: 25 April 2001
86 years old

Persons With Significant Control

Xyz4 Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

XYZ4 LIMITED Events

26 Jan 2017
Confirmation statement made on 21 January 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Jul 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-30

03 Jul 2016
Director's details changed for Mr David Harvey Simpson on 3 July 2016
21 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100

...
... and 90 more events
22 Jan 1988
Return made up to 04/01/88; full list of members

20 Jan 1988
Full accounts made up to 31 March 1987

31 Jan 1987
Full accounts made up to 31 March 1986

31 Jan 1987
Return made up to 27/01/87; full list of members

10 Nov 1981
Incorporation

XYZ4 LIMITED Charges

28 January 2005
Debenture
Delivered: 29 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
19 October 2000
Deposit agreement to secure own liabilities
Delivered: 28 October 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit as the…
19 October 2000
Debenture deed
Delivered: 28 October 2000
Status: Satisfied on 29 June 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 July 2000
Rent deposit deed
Delivered: 17 July 2000
Status: Outstanding
Persons entitled: Alba Life Limited
Description: All monies standing to the credit of the charged account.
15 August 1997
Charge over credit balances
Delivered: 27 August 1997
Status: Satisfied on 2 March 2002
Persons entitled: National Westminster Bank PLC
Description: The sum of £4400 together with interest accrued now or to…
12 July 1994
Charge over credit balances
Delivered: 26 July 1994
Status: Satisfied on 2 March 2002
Persons entitled: National Westminster Bank PLC
Description: The sum of £18,000 together with interest accrued now or to…
5 March 1991
Charge over credit balance
Delivered: 21 March 1991
Status: Satisfied on 21 December 1991
Persons entitled: National Westminster Bank PLC
Description: £5,783 together with interest accrued now or to be held by…

Similar Companies

XYZ321 LTD XYZ4 HOLDINGS LIMITED XYZ444 LTD XYZ-AXIS LTD XYZBUILDS LIMITED XYZED LIMITED XYZEE (UK) LTD