XFLEET VEHICLE RETAIL LTD
COLNE XLCR VEHICLE REMARKETING LTD XLCR VEHICLE RENTAL LTD. XLCR VEHICLE RENTALS LTD

Hellopages » Lancashire » Pendle » BB8 0BU

Company number 05375363
Status Active
Incorporation Date 24 February 2005
Company Type Private Limited Company
Address X L C R HOUSE, 35-43 ALBERT ROAD, COLNE, BB8 0BU
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Unaudited abridged accounts made up to 31 May 2016; Confirmation statement made on 24 February 2017 with updates; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 2 . The most likely internet sites of XFLEET VEHICLE RETAIL LTD are www.xfleetvehicleretail.co.uk, and www.xfleet-vehicle-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Xfleet Vehicle Retail Ltd is a Private Limited Company. The company registration number is 05375363. Xfleet Vehicle Retail Ltd has been working since 24 February 2005. The present status of the company is Active. The registered address of Xfleet Vehicle Retail Ltd is X L C R House 35 43 Albert Road Colne Bb8 0bu. . DUERDEN, Lee is a Secretary of the company. DUERDEN, Lee is a Director of the company. O'NEILL, Shaun Anthony is a Director of the company. Secretary O'NEILL, Claire Isobel has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
DUERDEN, Lee
Appointed Date: 01 October 2007

Director
DUERDEN, Lee
Appointed Date: 01 October 2007
50 years old

Director
O'NEILL, Shaun Anthony
Appointed Date: 24 February 2005
57 years old

Resigned Directors

Secretary
O'NEILL, Claire Isobel
Resigned: 01 October 2007
Appointed Date: 24 February 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 February 2005
Appointed Date: 24 February 2005

Persons With Significant Control

Xlcr Vehicle Management Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

XFLEET VEHICLE RETAIL LTD Events

28 Feb 2017
Unaudited abridged accounts made up to 31 May 2016
24 Feb 2017
Confirmation statement made on 24 February 2017 with updates
22 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2

26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
09 Feb 2016
Company name changed xlcr vehicle remarketing LTD\certificate issued on 09/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-08

...
... and 27 more events
29 Mar 2006
Return made up to 24/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

08 Jun 2005
Memorandum and Articles of Association
02 Jun 2005
Company name changed xlcr vehicle rentals LTD\certificate issued on 02/06/05
25 Feb 2005
Secretary resigned
24 Feb 2005
Incorporation

XFLEET VEHICLE RETAIL LTD Charges

22 July 2014
Charge code 0537 5363 0001
Delivered: 25 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…