Check the

X2 (UK) LIMITED

Company
X2 (UK) LIMITED (04759416)

X2 (UK)

Phone: 07789 944 257
A⁺ rating

ABOUT X2 (UK) LIMITED

Sharon James is a Chartered Member of the CIPD (Chartered Institute of Personnel and Development) with over 20 years of experience in human resource management and administration. Sharon’s HR background is within the private sector working as a HR consultant and business partner with small and large organisations across the South West of England.

We understand that robust HR management practices can reduce costs, improve business performance, and ensure compliance with relevant employment legislation.

Business Adaptibility

"Sharon is incredibly knowledgeable about all things HR and we have complete trust in the advice that she provides. Sharon is extremely professional in all that she does whilst being very attentive and approachable. We have been delighted with the service that Sharon has provided us with so far and would 100% recommend her to others - she is definitely a very welcome addition to our team!"

"Sharon is a delight to work with, is knowledgeable, professional and diligent and above all adaptable to her customer’s circumstances. For those organisations like my own, which cannot warrant permanent full time HR support and advice, the services Sharon provides can be tailored to a businesses’ specific requirements."

© 2018 Sharon James HR Solutions Ltd, all rights reserved. Company registered in England and Wales no 7226679

KEY FINANCES

Year
2016
Assets
£2099.92k ▲ £319.56k (17.95 %)
Cash
£62.66k ▲ £59.71k (2,025.51 %)
Liabilities
£1227.56k ▲ £194.25k (18.80 %)
Net Worth
£872.36k ▲ £125.32k (16.77 %)

REGISTRATION INFO

Company name
X2 (UK) LIMITED
Company number
04759416
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 May 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
sjhr.co.uk
Phones
07789 944 257
Registered Address
THE OLD BARN & PADDOCKS CLOUDESLEY BUSH LANE,
WOLVEY LODGE BUSINESS CENTRE,
HINCKLEY,
LEICESTERSHIRE,
LE10 3HB

ECONOMIC ACTIVITIES

49410
Freight transport by road

LAST EVENTS

13 Oct 2016
Total exemption small company accounts made up to 30 June 2016
03 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 44,444
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015

CHARGES

24 September 2012
Status
Outstanding
Delivered
26 September 2012
Persons entitled
Thincats Loan Syndicates Limited
Description
Fixed and floating charge over the undertaking and all…

17 December 2007
Status
Outstanding
Delivered
21 December 2007
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

7 December 2007
Status
Satisfied on 14 July 2011
Delivered
20 December 2007
Persons entitled
Dalkeith Transport & Storage Co. Limited
Description
All land in england and wales and other assets; floating…

See Also


Last update 2018

X2 (UK) LIMITED DIRECTORS

Sarah Ann Cramb

  Acting
Appointed
27 September 2013
Role
Secretary
Address
Lime Tree House, Weedon Road, Farthingstone, Towcester, Northamptonshire, NN12 8ER
Name
CRAMB, Sarah Ann

Ian Alan Cramb

  Acting
Appointed
07 December 2007
Occupation
Company Director
Role
Director
Age
63
Nationality
British
Address
Lime Tree House, Weedon Road, Farthingstone, Towcester, Northamptonshire, NN12 8ER
Country Of Residence
United Kingdom
Name
CRAMB, Ian Alan

Short Graham

  Resigned
Appointed
07 December 2007
Resigned
27 September 2013
Role
Secretary
Address
The Green, East Bierley, Bradford, BD4 6PG
Name
GRAHAM, Short

Nigel Patrick Jenkinson

  Resigned
Appointed
09 May 2003
Resigned
07 December 2007
Role
Secretary
Address
West Hall Barn, Nesfield, Ilkley, West Yorkshire, LS29 0BX
Name
JENKINSON, Nigel Patrick

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
09 May 2003
Resigned
09 May 2003
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

Andrew Percival Howard

  Resigned
Appointed
09 May 2003
Resigned
12 September 2007
Occupation
Chartered Accountant
Role
Director
Age
65
Nationality
British
Address
The Old Shambles 41 Park Street, Kings Cliffe, Peterborough, Cambridgeshire, PE8 6XN
Country Of Residence
Uk
Name
HOWARD, Andrew Percival

Nigel Patrick Jenkinson

  Resigned
Appointed
09 May 2003
Resigned
12 July 2011
Occupation
Company Director
Role
Director
Age
59
Nationality
British
Address
West Hall Barn, Nesfield, Ilkley, West Yorkshire, LS29 0BX
Country Of Residence
United Kingdom
Name
JENKINSON, Nigel Patrick

Andrew David Meek

  Resigned
Appointed
09 May 2003
Resigned
15 April 2005
Occupation
Director
Role
Director
Age
70
Nationality
British
Address
Crofthead Farm, Knacks Lane, Rochdale, Lancashire, OL12 6BD
Name
MEEK, Andrew David

Geoff Pomroy

  Resigned
Appointed
09 May 2003
Resigned
03 July 2007
Occupation
Company Director
Role
Director
Age
68
Nationality
British
Address
1 Tagwell Gardens, Droitwich, Worcestershire, WR9 7BF
Country Of Residence
England
Name
POMROY, Geoff

Graham James Short

  Resigned
Appointed
26 June 2006
Resigned
28 August 2012
Occupation
Accountant
Role
Director
Age
54
Nationality
British
Address
3 The Green, East Brierley, Bradford, BD4 6PG
Country Of Residence
United Kingdom
Name
SHORT, Graham James

Peter Crawford Wright

  Resigned
Appointed
16 May 2003
Resigned
01 July 2009
Occupation
Company Director
Role
Director
Age
54
Nationality
British
Address
Synton Mill Farm, Lilliesleaf, Melrose, Borders, TD6 9JU
Country Of Residence
United Kingdom
Name
WRIGHT, Peter Crawford

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
09 May 2003
Resigned
09 May 2003
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.