Xpr (Uk) Limited (Companies House Registration Number 05867294) is a private limited company legally formed on 2006-07-05 in United Kingdom. This business was registered at The Old Farmhouse 2 Higham Fields Court, Higham Fields Lane, Higham On The Hill, Nuneaton CV13 6ET. Having undergone a change in 2007-04-16, the previous name this business used was Xpress Communication Limited. Xpr (Uk) Limited is operating under Standard Industrial Classification code: 69109 that means "activities of patent and copyright agents; other legal activities not elsewhere classified".

Company details

Name Xpr (UK) Limited
Number 05867294
Date of Incorporation: 5th July 2006
End of financial year: 31 July
Address: The Old Farmhouse 2 Higham Fields Court, Higham Fields Lane, Higham On The Hill, Nuneaton, CV13 6ET
SIC code: 69109 - Activities of patent and copyright agents; other legal activities not elsewhere classified

Moving on to the 1 managing director that can be found in this particular enterprise, we can name: Julie B. (appointed on 06 July 2021). The official register lists 5 persons of significant control, namely: Julie B. has over 3/4 of shares, 3/4 to full of voting rights, Claire B. has 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2011-07-31 2012-07-31 2013-07-31 2014-07-31 2015-07-31 2016-07-31 2017-07-31 2018-07-31 2019-07-31 2020-07-31 2021-07-31 2022-07-31 2023-07-31
Current Assets 8,650 18,593 10,781 6,050 4,968 8,938 5,119 7,976 4,871 2,088 13,455 19,745 7,516
Number Shares Allotted - - 2 2 2 2 - - - - - - -
Shareholder Funds 1,722 11,938 8,628 3,842 -94 -1,350 - - - - - - -
Tangible Fixed Assets 713 1,102 1,616 933 1,244 1,084 - - - - - - -
Total Assets Less Current Liabilities 1,722 11,938 8,628 3,842 -94 -1,350 -661 3,532 -3,322 -11,667 3,273 6,414 -2,514
Fixed Assets 713 1,102 - - - - - - - - - - -

People with significant control

Julie B.
23 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Timothy C.
30 June 2016 - 13 September 2021
Nature of control: right to appoint and remove directors
Claire B.
30 June 2016 - 23 July 2021
Nature of control: 25-50% voting rights
25-50% shares
Karen C.
30 June 2016 - 23 July 2021
Nature of control: 25-50% voting rights
25-50% shares
Philip B.
30 June 2016 - 8 July 2021
Nature of control: right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
(AD01) Change of registered address from 6 Manor Park Business Centre Mackenzie Way Cheltenham GL51 9TX on Wed, 3rd Aug 2022 to The Old Farmhouse 2 Higham Fields Court Higham Fields Lane, Higham on the Hill Nuneaton Warwickshire CV13 6ET
filed on: 3rd, August 2022 | address
Free Download (1 page)