ABOUT XSEM LIMITED
HOW CAN WE HELP?
whether you are looking to increase sales, drive loyalty or create a brand awareness, we start with a chat to help you define what success looks like.
XSEM Limited. Registered in England & Wales. Registered No. 4654429. Registered address Leigh House, 28 - 32 St Paul's St, Leeds, West Yorkshire LS1 2JT, United Kingdom. VAT No. 809 075 915
KEY FINANCES
Year
2015
Assets
£958.49k
▲ £218.77k (29.58 %)
Cash
£210.08k
▲ £210.05k (677,583.87 %)
Liabilities
£1142.96k
▲ £19.82k (1.77 %)
Net Worth
£-184.47k
▼ £198.95k (-51.89 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Leeds
- Company name
- XSEM LIMITED
- Company number
- 04654429
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
03 Feb 2003
Age - 22 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.xsem.co.uk
- Phones
-
01133 946 130
- Registered Address
- LEIGH HOUSE,
ST. PAULS STREET,
LEEDS,
LS1 2JT
ECONOMIC ACTIVITIES
- 93199
- Other sports activities
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 24 Feb 2017
- Confirmation statement made on 3 February 2017 with updates
- 15 Mar 2016
- Total exemption small company accounts made up to 31 December 2015
- 24 Feb 2016
- Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
GBP 856
CHARGES
-
4 December 2013
- Status
- Outstanding
- Delivered
- 6 December 2013
-
Persons entitled
- Hsbc Bank PLC
- Description
- Notification of addition to or amendment of charge…
-
24 November 2009
- Status
- Satisfied
on 3 January 2014
- Delivered
- 28 November 2009
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
26 November 2008
- Status
- Satisfied
on 29 October 2015
- Delivered
- 29 November 2008
-
Persons entitled
- Partnership Investment Small Loans Fund L.P.
- Description
- Fixed and floating charge over the undertaking and all…
-
9 April 2003
- Status
- Outstanding
- Delivered
- 23 April 2003
-
Persons entitled
- Barclays Bank PLC
- Description
- The charged account being a business premium account…
See Also
Last update 2018
XSEM LIMITED DIRECTORS
Daniel Richard Philip Bardgett
Acting
- Appointed
- 02 May 2003
- Role
- Secretary
- Address
- 25 Woodside, Hutton Rudby, Yarm, Cleveland, England, TS15 0JF
- Name
- BARDGETT, Daniel Richard Philip
Daniel Richard Philip Bardgett
Acting
PSC
- Appointed
- 26 November 2003
- Occupation
- Company Director
- Role
- Director
- Age
- 51
- Nationality
- British
- Address
- 25 Woodside, Hutton Rudby, Yarm, Cleveland, England, TS15 0JF
- Country Of Residence
- England
- Name
- BARDGETT, Daniel Richard Philip
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Michael Edward Gwilliam
Acting
PSC
- Appointed
- 16 April 2004
- Occupation
- Director
- Role
- Director
- Age
- 46
- Nationality
- British
- Address
- 12 Lynwood View, Wortley, Leeds, LS12 4AB
- Country Of Residence
- England
- Name
- GWILLIAM, Michael Edward
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Lucie Victoria Gill
Resigned
- Appointed
- 07 February 2003
- Resigned
- 02 May 2003
- Role
- Secretary
- Address
- 10 Sandfield Garth, Headingley, West Yorkshire, LS6 4JL
- Name
- GILL, Lucie Victoria
RWL REGISTRARS LIMITED
Resigned
- Appointed
- 03 February 2003
- Resigned
- 03 February 2003
- Role
- Nominee Secretary
- Address
- Regis House, 134 Percival Road, Enfield, Middlesex, EN1 1QU
- Name
- RWL REGISTRARS LIMITED
William Alan Chisholm
Resigned
- Appointed
- 07 February 2003
- Resigned
- 26 November 2003
- Occupation
- Travel Consultant
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 2 Victoria Drive, Morley, Leeds, West Yorkshire, LS27 8QT
- Name
- CHISHOLM, William Alan
Hayden Paul Evans
Resigned
- Appointed
- 07 February 2003
- Resigned
- 09 April 2004
- Occupation
- Soccer Agent
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- The Garden House, Carlton Farm Frank Lane, Nun Monkton, York, YO26 8EJ
- Name
- EVANS, Hayden Paul
Richard Neil Levin
Resigned
- Appointed
- 12 January 2007
- Resigned
- 01 February 2007
- Occupation
- Company Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 2 Windermere Drive, Leeds, West Yorkshire, LS17 7UZ
- Country Of Residence
- England
- Name
- LEVIN, Richard Neil
Stephen Paul Lewis
Resigned
- Appointed
- 26 November 2003
- Resigned
- 09 April 2004
- Occupation
- Finance Director
- Role
- Director
- Age
- 49
- Nationality
- British
- Address
- 16 Hall Lane, Armley, Leeds, West Yorkshire, LS12 2HH
- Name
- LEWIS, Stephen Paul
Nicholas Rubery
Resigned
- Appointed
- 02 May 2003
- Resigned
- 26 November 2003
- Occupation
- Company Director
- Role
- Director
- Age
- 46
- Nationality
- British
- Address
- Beggar Hall, Nun Monkton, York, North Yorkshire, YO26 8EH
- Name
- RUBERY, Nicholas
Christopher John Womack
Resigned
- Appointed
- 02 May 2003
- Resigned
- 05 September 2005
- Occupation
- Company Director
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- 8 Northfield Close, Stokesley, Middlesbrough, Cleveland, TS9 5PG
- Name
- WOMACK, Christopher John
BONUSWORTH LIMITED
Resigned
- Appointed
- 03 February 2003
- Resigned
- 03 February 2003
- Role
- Director
- Address
- Regis House, 134 Percival Road, Enfield, Middlesex, EN1 1QU
- Name
- BONUSWORTH LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.