Check the

XSEM LIMITED

Company
XSEM LIMITED (04654429)

XSEM

Phone: 01133 946 130
B⁺ rating

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

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
50
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
45
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
68
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
59
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
45
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
52
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.