XYLEM HOLDINGS LIMITED
GREAT DUNMOW FONE MANIA LIMITED

Hellopages » Essex » Uttlesford » CM6 1XN

Company number 03538821
Status Active
Incorporation Date 1 April 1998
Company Type Private Limited Company
Address 7 OAK INDUSTRIAL PARK, CHELMSFORD ROAD, GREAT DUNMOW, ESSEX, CM6 1XN
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 500,000 . The most likely internet sites of XYLEM HOLDINGS LIMITED are www.xylemholdings.co.uk, and www.xylem-holdings.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-seven years and seven months. Xylem Holdings Limited is a Private Limited Company. The company registration number is 03538821. Xylem Holdings Limited has been working since 01 April 1998. The present status of the company is Active. The registered address of Xylem Holdings Limited is 7 Oak Industrial Park Chelmsford Road Great Dunmow Essex Cm6 1xn. The company`s financial liabilities are £919.82k. It is £123.9k against last year. The cash in hand is £779.31k. It is £239.76k against last year. And the total assets are £1143.24k, which is £114.14k against last year. CRIPPS, Anita Kim is a Secretary of the company. BRUMMITT, Russell Mark is a Director of the company. Secretary HARRINGTON, Anthony James has been resigned. Secretary WELLS, Polly Lydia Joan has been resigned. Nominee Secretary EDEN SECRETARIES LIMITED has been resigned. Director MAY, Brian Victor has been resigned. Director EDEN SECRETARIES LIMITED has been resigned. Nominee Director GLASSMILL LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


xylem holdings Key Finiance

LIABILITIES £919.82k
+15%
CASH £779.31k
+44%
TOTAL ASSETS £1143.24k
+11%
All Financial Figures

Current Directors

Secretary
CRIPPS, Anita Kim
Appointed Date: 10 January 2002

Director
BRUMMITT, Russell Mark
Appointed Date: 01 April 1998
60 years old

Resigned Directors

Secretary
HARRINGTON, Anthony James
Resigned: 10 January 2002
Appointed Date: 12 August 1998

Secretary
WELLS, Polly Lydia Joan
Resigned: 12 August 1998
Appointed Date: 01 April 1998

Nominee Secretary
EDEN SECRETARIES LIMITED
Resigned: 01 April 1998
Appointed Date: 01 April 1998

Director
MAY, Brian Victor
Resigned: 22 October 1999
Appointed Date: 01 April 1998
84 years old

Director
EDEN SECRETARIES LIMITED
Resigned: 01 April 1998
Appointed Date: 01 April 1998

Nominee Director
GLASSMILL LIMITED
Resigned: 01 April 1998
Appointed Date: 01 April 1998

Persons With Significant Control

Mr Russell Mark Brummitt
Notified on: 1 April 2017
60 years old
Nature of control: Ownership of shares – 75% or more

XYLEM HOLDINGS LIMITED Events

13 Apr 2017
Confirmation statement made on 1 April 2017 with updates
13 May 2016
Total exemption small company accounts made up to 31 August 2015
04 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 500,000

04 Apr 2016
Secretary's details changed for Anita Kim Cripps on 1 April 2016
04 Apr 2016
Director's details changed for Russell Mark Brummitt on 23 September 2015
...
... and 66 more events
14 Apr 1998
Director resigned
14 Apr 1998
New director appointed
14 Apr 1998
New director appointed
14 Apr 1998
New secretary appointed
01 Apr 1998
Incorporation

XYLEM HOLDINGS LIMITED Charges

11 December 2002
Debenture
Delivered: 30 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…