XICON LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA1 2AP

Company number 02625142
Status Active
Incorporation Date 28 June 1991
Company Type Private Limited Company
Address BANK HOUSE, 1 BANK STREET, WARRINGTON, CHESHIRE, WA1 2AP
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62030 - Computer facilities management activities, 62090 - Other information technology service activities, 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Satisfaction of charge 2 in full; Satisfaction of charge 026251420003 in full; Confirmation statement made on 16 August 2016 with updates. The most likely internet sites of XICON LIMITED are www.xicon.co.uk, and www.xicon.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-four years and four months. Xicon Limited is a Private Limited Company. The company registration number is 02625142. Xicon Limited has been working since 28 June 1991. The present status of the company is Active. The registered address of Xicon Limited is Bank House 1 Bank Street Warrington Cheshire Wa1 2ap. The company`s financial liabilities are £438.26k. It is £30.1k against last year. The cash in hand is £4.59k. It is £-2.42k against last year. And the total assets are £919.41k, which is £-284.19k against last year. HEYES, Susan is a Secretary of the company. HEYES, Simon Strang is a Director of the company. HEYES, Susan Caroline is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary SOUTHERN, Neil Edward has been resigned. Director HULMES, Steven has been resigned. Director LONSDALE, Paul has been resigned. Director SOUTHERN, Neil Edward has been resigned. The company operates in "Information technology consultancy activities".


xicon Key Finiance

LIABILITIES £438.26k
+7%
CASH £4.59k
-35%
TOTAL ASSETS £919.41k
-24%
All Financial Figures

Current Directors

Secretary
HEYES, Susan
Appointed Date: 23 May 1997

Director
HEYES, Simon Strang
Appointed Date: 28 June 1991
62 years old

Director
HEYES, Susan Caroline
Appointed Date: 23 May 1997
61 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 28 June 1991
Appointed Date: 28 June 1991

Secretary
SOUTHERN, Neil Edward
Resigned: 23 May 1997
Appointed Date: 28 June 1991

Director
HULMES, Steven
Resigned: 25 June 2002
Appointed Date: 06 June 1997
58 years old

Director
LONSDALE, Paul
Resigned: 28 December 2012
Appointed Date: 25 June 2002
52 years old

Director
SOUTHERN, Neil Edward
Resigned: 23 May 1997
Appointed Date: 28 June 1991
66 years old

Persons With Significant Control

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

XICON LIMITED Events

30 Mar 2017
Satisfaction of charge 2 in full
30 Mar 2017
Satisfaction of charge 026251420003 in full
16 Aug 2016
Confirmation statement made on 16 August 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
20 Aug 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 200

...
... and 64 more events
22 Apr 1993
Full accounts made up to 31 July 1992

11 Sep 1992
Return made up to 28/06/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

18 Sep 1991
Accounting reference date notified as 31/07

19 Jul 1991
Secretary resigned;new secretary appointed

28 Jun 1991
Incorporation

XICON LIMITED Charges

28 June 2013
Charge code 0262 5142 0003
Delivered: 2 July 2013
Status: Satisfied on 30 March 2017
Persons entitled: The North West Fund for Business Loans LP
Description: Contains fixed charge.
14 February 2012
Debenture
Delivered: 28 February 2012
Status: Satisfied on 30 March 2017
Persons entitled: The North West Fund for Business Loans LP
Description: Fixed and floating charge over the undertaking and all…
15 July 1996
Mortgage debenture
Delivered: 19 July 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…