ABOUT XYLEM HOLDINGS LIMITED
At table-tennis-tables.co.uk we offer an extensive range of indoor and outdoor table tennis tables from the world's top manufacturers. Whether you just want to play Ping Pong with the family or you are a serious table tennis player, we will have the equipment to suit you. We are more than just a specialist table tennis shop; we only supply the highest quality tables at the best possible prices. We go to great lengths to give you unrivalled levels of service, with experts on hand to answer your questions and offer friendly, helpful advice. Quality is our trademark; we want your recommendation and repeat business.
We strive to always provide a helpful, friendly and personal service and we welcome your calls and emails. Please call to receive expert advice or to place an order.
If you want to check which days we deliver in your area please provide your postcode when sending the enquiry. To use this service please click the 'Ask a Question' button displayed on every product page.
KEY FINANCES
Year
2016
Assets
£1143.24k
▲ £114.14k (11.09 %)
Cash
£779.31k
▲ £239.76k (44.44 %)
Liabilities
£223.42k
▼ £-9.76k (-4.19 %)
Net Worth
£919.82k
▲ £123.9k (15.57 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Uttlesford
- Company name
- XYLEM HOLDINGS LIMITED
- Company number
- 03538821
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
01 Apr 1998
Age - 28 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.table-tennis-tables.co.uk
- Phones
-
+44 (0)1371 875 000
01371 875 000
01371 875 099
- Registered Address
- 7 OAK INDUSTRIAL PARK,
CHELMSFORD ROAD,
GREAT DUNMOW,
ESSEX,
CM6 1XN
ECONOMIC ACTIVITIES
- 47910
- Retail sale via mail order houses or via Internet
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
LAST 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
CHARGES
-
11 December 2002
- Status
- Outstanding
- Delivered
- 30 December 2002
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
XYLEM HOLDINGS LIMITED DIRECTORS
Anita Kim Cripps
Acting
- Appointed
- 10 January 2002
- Occupation
- Book Keeper
- Role
- Secretary
- Nationality
- British
- Address
- 7 Oak Industrial Park, Chelmsford Road, Great Dunmow, Essex, CM6 1XN
- Name
- CRIPPS, Anita Kim
Russell Mark Brummitt
Acting
PSC
- Appointed
- 01 April 1998
- Occupation
- Company Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 7 Oak Industrial Park, Chelmsford Road, Great Dunmow, Essex, CM6 1XN
- Country Of Residence
- England
- Name
- BRUMMITT, Russell Mark
- Notified On
- 1 April 2017
- Nature Of Control
- Ownership of shares – 75% or more
Anthony James Harrington
Resigned
- Appointed
- 12 August 1998
- Resigned
- 10 January 2002
- Role
- Secretary
- Address
- 18 Broadoaks Crescent, Braintree, Essex, CM7 9FD
- Name
- HARRINGTON, Anthony James
Polly Lydia Joan Wells
Resigned
- Appointed
- 01 April 1998
- Resigned
- 12 August 1998
- Role
- Secretary
- Address
- 56 Saint Jamess Street, London, E17 7PE
- Name
- WELLS, Polly Lydia Joan
EDEN SECRETARIES LIMITED
Resigned
- Appointed
- 01 April 1998
- Resigned
- 01 April 1998
- Role
- Nominee Secretary
- Address
- The Quadrant, 118 London Road, Kingston, Surrey, KT2 6QJ
- Name
- EDEN SECRETARIES LIMITED
Brian Victor May
Resigned
- Appointed
- 01 April 1998
- Resigned
- 22 October 1999
- Occupation
- Quality Manager
- Role
- Director
- Age
- 84
- Nationality
- British
- Address
- 20 Little Heath, Hatfield Heath, Bishops Stortford, Hertfordshire, CM22 7EP
- Name
- MAY, Brian Victor
EDEN SECRETARIES LIMITED
Resigned
- Appointed
- 01 April 1998
- Resigned
- 01 April 1998
- Role
- Director
- Address
- The Glassmill, 1 Battersea Bridge Road, London, SW11 3BG
- Name
- EDEN SECRETARIES LIMITED
GLASSMILL LIMITED
Resigned
- Appointed
- 01 April 1998
- Resigned
- 01 April 1998
- Role
- Nominee Director
- Address
- The Quadrant, 118 London Road, Kingston, Surrey, KT2 6QJ
- Name
- GLASSMILL LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.