Company NameX Consult Limited
DirectorCharles Edward Benjamin Smith
Company StatusActive
Company Number03693483
CategoryPrivate Limited Company
Incorporation Date11 January 1999(25 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr Charles Edward Benjamin Smith
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2007(8 years, 2 months after company formation)
Appointment Duration17 years, 1 month
RoleEngineer
Country of ResidenceEngland
Correspondence Address8 Pippin Road
Malton
North Yorkshire
YO17 7YT
Director NameMr Graham Stewart Shail
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(1 month, 2 weeks after company formation)
Appointment Duration21 years, 8 months (resigned 30 October 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMeadowbank Normanby
Sinnington
York
YO62 6RH
Secretary NameCarol Elizabeth Shail
NationalityBritish
StatusResigned
Appointed01 March 1999(1 month, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 12 July 2007)
RoleCompany Director
Correspondence AddressMeadowbank Normanby
Sinnington
York
YO62 6RH
Secretary NameGraham Stewart Shail
NationalityBritish
StatusResigned
Appointed12 July 2007(8 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 30 October 2020)
RoleEngineer
Correspondence AddressMeadowbank
Normanby Sinnington
York
North Yorkshire
YO62 6RH
Director NameNominee (Director) Services Limited (Corporation)
StatusResigned
Appointed11 January 1999(same day as company formation)
Correspondence AddressAlbany House
3b Laburnum Row
Torre
Torquay Devon
TQ2 5QX
Secretary NameNominee (Secretary) Services Limited (Corporation)
StatusResigned
Appointed11 January 1999(same day as company formation)
Correspondence AddressAlbany House
3b Laburnum Row
Torre
Torquay Devon
TQ2 5QX

Contact

Websitexconsult.co.uk

Location

Registered Address84 Westborough
Scarborough
North Yorkshire
YO11 1JW
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £0.1Graham Stewart Shail
60.00%
Ordinary
40 at £0.1Charles Smith
40.00%
Ordinary

Financials

Year2014
Net Worth£127,418
Cash£97,772
Current Liabilities£35,164

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Filing History

12 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
4 September 2023Confirmation statement made on 27 August 2023 with updates (4 pages)
3 February 2023Micro company accounts made up to 31 March 2022 (5 pages)
1 September 2022Confirmation statement made on 27 August 2022 with updates (4 pages)
5 January 2022Amended micro company accounts made up to 31 March 2021 (4 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
16 August 2021Confirmation statement made on 13 August 2021 with updates (5 pages)
16 August 2021Cessation of Graham Stewart Shail as a person with significant control on 30 October 2020 (1 page)
15 February 2021Registered office address changed from Meadowbank Normanby Sinnington York YO62 6RH to 84 Westborough Scarborough North Yorkshire YO11 1JW on 15 February 2021 (1 page)
15 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
9 November 2020Termination of appointment of Graham Stewart Shail as a director on 30 October 2020 (1 page)
9 November 2020Termination of appointment of Graham Stewart Shail as a secretary on 30 October 2020 (1 page)
13 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
4 March 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
11 January 2019Confirmation statement made on 26 January 2018 with no updates (3 pages)
3 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
12 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10
(6 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10
(6 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10
(6 pages)
2 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10
(6 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10
(6 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10
(6 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
12 January 2011Register(s) moved to registered inspection location (1 page)
12 January 2011Register(s) moved to registered inspection location (1 page)
11 January 2011Director's details changed for Charles Smith on 8 January 2011 (2 pages)
11 January 2011Director's details changed for Charles Smith on 8 January 2011 (2 pages)
11 January 2011Register inspection address has been changed (1 page)
11 January 2011Director's details changed for Charles Smith on 8 January 2011 (2 pages)
11 January 2011Register inspection address has been changed (1 page)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 February 2010Memorandum and Articles of Association (8 pages)
23 February 2010Memorandum and Articles of Association (8 pages)
18 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2010Director's details changed for Graham Stewart Shail on 22 January 2010 (2 pages)
2 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Charles Smith on 22 January 2010 (2 pages)
2 February 2010Director's details changed for Charles Smith on 22 January 2010 (2 pages)
2 February 2010Director's details changed for Graham Stewart Shail on 22 January 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 January 2009Return made up to 11/01/09; full list of members (4 pages)
16 January 2009Return made up to 11/01/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 February 2008Return made up to 11/01/08; full list of members (3 pages)
7 February 2008Return made up to 11/01/08; full list of members (3 pages)
24 September 2007New director appointed (1 page)
24 September 2007New director appointed (1 page)
24 September 2007New secretary appointed (1 page)
24 September 2007Secretary resigned (1 page)
24 September 2007New secretary appointed (1 page)
24 September 2007Secretary resigned (1 page)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 July 2007Memorandum and Articles of Association (8 pages)
31 July 2007Memorandum and Articles of Association (8 pages)
20 July 2007S-div 05/07/07 (2 pages)
20 July 2007S-div 05/07/07 (2 pages)
20 July 2007Resolutions
  • RES13 ‐ Re des, sub div 05/07/07
(1 page)
20 July 2007Resolutions
  • RES13 ‐ Re des, sub div 05/07/07
(1 page)
15 January 2007Return made up to 11/01/07; full list of members (2 pages)
15 January 2007Return made up to 11/01/07; full list of members (2 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 February 2006Return made up to 11/01/06; full list of members (6 pages)
10 February 2006Return made up to 11/01/06; full list of members (6 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 January 2005Return made up to 11/01/05; full list of members (6 pages)
24 January 2005Return made up to 11/01/05; full list of members (6 pages)
19 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 January 2004Return made up to 11/01/04; full list of members (6 pages)
22 January 2004Return made up to 11/01/04; full list of members (6 pages)
18 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 January 2003Return made up to 11/01/03; full list of members (6 pages)
20 January 2003Return made up to 11/01/03; full list of members (6 pages)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 January 2002Return made up to 11/01/02; full list of members (6 pages)
26 January 2002Return made up to 11/01/02; full list of members (6 pages)
2 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 January 2001Return made up to 11/01/01; full list of members (6 pages)
17 January 2001Return made up to 11/01/01; full list of members (6 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
8 February 2000Return made up to 11/01/00; full list of members (6 pages)
8 February 2000Return made up to 11/01/00; full list of members (6 pages)
4 February 2000Ad 01/03/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
4 February 2000Ad 01/03/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
15 July 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
15 July 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
15 March 1999New secretary appointed (2 pages)
15 March 1999New director appointed (2 pages)
15 March 1999Registered office changed on 15/03/99 from: albany house 3B laburnum row torre torquay devon TQ2 5QX (1 page)
15 March 1999New secretary appointed (2 pages)
15 March 1999Registered office changed on 15/03/99 from: albany house 3B laburnum row torre torquay devon TQ2 5QX (1 page)
15 March 1999New director appointed (2 pages)
14 March 1999Secretary resigned (1 page)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
14 March 1999Secretary resigned (1 page)
11 January 1999Incorporation (13 pages)
11 January 1999Incorporation (13 pages)