XENITH LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B90 3LU

Company number 03959644
Status Active
Incorporation Date 29 March 2000
Company Type Private Limited Company
Address 11 STRATFORD ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 3LU
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 914 . The most likely internet sites of XENITH LIMITED are www.xenith.co.uk, and www.xenith.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Xenith Limited is a Private Limited Company. The company registration number is 03959644. Xenith Limited has been working since 29 March 2000. The present status of the company is Active. The registered address of Xenith Limited is 11 Stratford Road Shirley Solihull West Midlands B90 3lu. The company`s financial liabilities are £3.14k. It is £-70.21k against last year. The cash in hand is £1.1k. It is £-65.95k against last year. And the total assets are £112.11k, which is £-27.75k against last year. DONLON, Paul Gerald is a Director of the company. Secretary DONLON, Amanda Jane has been resigned. Secretary MANNERS, Andrew Eric Carl has been resigned. Nominee Secretary NOMINEE COMPANY SECRETARIES LIMITED has been resigned. Director DONLON, Amanda Jane has been resigned. Director GLOVER, Simon Shaw has been resigned. Director MANNERS, Andrew Eric Carl has been resigned. Director MORGAN, Paul Jason has been resigned. Nominee Director NOMINEE COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".


xenith Key Finiance

LIABILITIES £3.14k
-96%
CASH £1.1k
-99%
TOTAL ASSETS £112.11k
-20%
All Financial Figures

Current Directors

Director
DONLON, Paul Gerald
Appointed Date: 08 September 2001
54 years old

Resigned Directors

Secretary
DONLON, Amanda Jane
Resigned: 21 April 2010
Appointed Date: 10 July 2003

Secretary
MANNERS, Andrew Eric Carl
Resigned: 10 July 2003
Appointed Date: 29 March 2000

Nominee Secretary
NOMINEE COMPANY SECRETARIES LIMITED
Resigned: 29 March 2000
Appointed Date: 29 March 2000

Director
DONLON, Amanda Jane
Resigned: 21 April 2010
Appointed Date: 15 May 2006
53 years old

Director
GLOVER, Simon Shaw
Resigned: 30 July 2002
Appointed Date: 01 April 2001
59 years old

Director
MANNERS, Andrew Eric Carl
Resigned: 08 September 2001
Appointed Date: 29 March 2000
60 years old

Director
MORGAN, Paul Jason
Resigned: 01 April 2001
Appointed Date: 29 March 2000
56 years old

Nominee Director
NOMINEE COMPANY DIRECTORS LIMITED
Resigned: 29 March 2000
Appointed Date: 29 March 2000

Persons With Significant Control

Mr Paul Gerald Donlon
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Anne Green
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Amanda Jane Donlon
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

XENITH LIMITED Events

21 Mar 2017
Confirmation statement made on 6 March 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Apr 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 914

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Apr 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 914

...
... and 59 more events
19 Jul 2000
New secretary appointed;new director appointed
18 Jul 2000
Registered office changed on 18/07/00 from: midlands company services LIMITED, 52 blucher street suite 116 lonsdale house birmingham, west midlands B1 1QU
05 Apr 2000
Secretary resigned
05 Apr 2000
Director resigned
29 Mar 2000
Incorporation