XCEDES LTD
WINCHESTER

Hellopages » Hampshire » Winchester » SO23 9HX

Company number 04289568
Status Active
Incorporation Date 18 September 2001
Company Type Private Limited Company
Address SG HOUSE, 6 ST. CROSS ROAD, WINCHESTER, HAMPSHIRE, ENGLAND, SO23 9HX
Home Country United Kingdom
Nature of Business 47410 - Retail sale of computers, peripheral units and software in specialised stores, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 18 September 2016 with updates; Registered office address changed from C/O Stilwell Gray 14/30 City Business Centre Hyde Street Winchester Hampshire SO23 7TA to Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX on 12 May 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of XCEDES LTD are www.xcedes.co.uk, and www.xcedes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Shawford Rail Station is 2.6 miles; to Eastleigh Rail Station is 6.4 miles; to Swaythling Rail Station is 8.6 miles; to St Denys Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Xcedes Ltd is a Private Limited Company. The company registration number is 04289568. Xcedes Ltd has been working since 18 September 2001. The present status of the company is Active. The registered address of Xcedes Ltd is Sg House 6 St Cross Road Winchester Hampshire England So23 9hx. The company`s financial liabilities are £0.85k. It is £0.8k against last year. The cash in hand is £5.64k. It is £-14.81k against last year. And the total assets are £15.98k, which is £-6.97k against last year. LANGSTON, Jonathan Michael is a Secretary of the company. LANGSTON, Helene Louise is a Director of the company. LANGSTON, Jonathan Michael is a Director of the company. MAGEE, Aiden Anthony is a Director of the company. Secretary LANGSTON, Helene Louise has been resigned. Secretary LANGSTON, Jonathan Michael has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director LANGSTON, Jonathan Michael has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Retail sale of computers, peripheral units and software in specialised stores".


xcedes Key Finiance

LIABILITIES £0.85k
+1370%
CASH £5.64k
-73%
TOTAL ASSETS £15.98k
-31%
All Financial Figures

Current Directors

Secretary
LANGSTON, Jonathan Michael
Appointed Date: 01 April 2006

Director
LANGSTON, Helene Louise
Appointed Date: 06 April 2002
52 years old

Director
LANGSTON, Jonathan Michael
Appointed Date: 01 October 2007
55 years old

Director
MAGEE, Aiden Anthony
Appointed Date: 29 September 2001
71 years old

Resigned Directors

Secretary
LANGSTON, Helene Louise
Resigned: 21 October 2005
Appointed Date: 06 April 2002

Secretary
LANGSTON, Jonathan Michael
Resigned: 06 April 2002
Appointed Date: 29 September 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 21 September 2001
Appointed Date: 18 September 2001

Director
LANGSTON, Jonathan Michael
Resigned: 06 April 2002
Appointed Date: 29 September 2001
55 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 21 September 2001
Appointed Date: 18 September 2001

Persons With Significant Control

Mr Aidan Magee
Notified on: 1 September 2016
71 years old
Nature of control: Has significant influence or control

Mr Jonathan Michael Langston
Notified on: 1 September 2016
55 years old
Nature of control: Has significant influence or control

XCEDES LTD Events

10 Oct 2016
Confirmation statement made on 18 September 2016 with updates
12 May 2016
Registered office address changed from C/O Stilwell Gray 14/30 City Business Centre Hyde Street Winchester Hampshire SO23 7TA to Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX on 12 May 2016
11 May 2016
Total exemption small company accounts made up to 30 September 2015
30 Sep 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 4

14 Jan 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 48 more events
04 Oct 2001
Ad 29/09/01--------- £ si 2@1=2 £ ic 1/3
04 Oct 2001
New secretary appointed;new director appointed
21 Sep 2001
Secretary resigned
21 Sep 2001
Director resigned
18 Sep 2001
Incorporation