Company NameXL Equipment & Trade Limited
DirectorFernando Jorge Gomes
Company StatusActive
Company Number05010714
CategoryPrivate Limited Company
Incorporation Date9 January 2004(20 years, 3 months ago)
Previous NameRainbow Catering Equipment Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Fernando Jorge Gomes
Date of BirthMarch 1951 (Born 73 years ago)
NationalityPortuguese
StatusCurrent
Appointed09 January 2004(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address2a Manor Road
Woodford Bridge
Woodford Green
Essex
IG8 8BX
Secretary NameMrs Terrilynn Gomes
NationalityBritish
StatusCurrent
Appointed09 January 2004(same day as company formation)
RoleSecretary
Correspondence Address2a Manor Road
Woodford Bridge
Woodford Green
Essex
IG8 8BX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address2a Manor Road
Woodford Bridge
Woodford Green
Essex
IG8 8BX
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBridge
Built Up AreaGreater London

Accounts

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

Returns

Latest Return30 December 2023 (3 months, 3 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Filing History

13 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
30 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
13 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
31 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
30 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
17 February 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
6 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
30 December 2018Confirmation statement made on 30 December 2018 with no updates (3 pages)
30 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
18 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
18 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
31 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
22 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
29 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Secretary's details changed for Terrilynn Fullman on 9 January 2015 (1 page)
9 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Secretary's details changed for Terrilynn Fullman on 9 January 2015 (1 page)
9 January 2015Secretary's details changed for Terrilynn Fullman on 9 January 2015 (1 page)
9 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
6 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
6 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
6 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
5 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
5 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
5 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
6 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
6 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
6 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
28 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
10 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Fernando Jorge Gomes on 2 October 2009 (2 pages)
10 February 2010Director's details changed for Fernando Jorge Gomes on 2 October 2009 (2 pages)
10 February 2010Director's details changed for Fernando Jorge Gomes on 2 October 2009 (2 pages)
10 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
6 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
6 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
5 February 2009Return made up to 09/01/09; full list of members (3 pages)
5 February 2009Return made up to 09/01/09; full list of members (3 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
5 February 2008Return made up to 09/01/08; full list of members (2 pages)
5 February 2008Return made up to 09/01/08; full list of members (2 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
20 February 2007Return made up to 09/01/07; full list of members (6 pages)
20 February 2007Return made up to 09/01/07; full list of members (6 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
10 February 2006Return made up to 09/01/06; full list of members (6 pages)
10 February 2006Return made up to 09/01/06; full list of members (6 pages)
30 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
30 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
22 March 2005Return made up to 09/01/05; full list of members; amend (6 pages)
22 March 2005Return made up to 09/01/05; full list of members; amend (6 pages)
10 February 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 10/02/05
(6 pages)
10 February 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 10/02/05
(6 pages)
22 November 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
22 November 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
31 August 2004New secretary appointed (2 pages)
31 August 2004New director appointed (2 pages)
31 August 2004New secretary appointed (2 pages)
31 August 2004New director appointed (2 pages)
25 May 2004Company name changed rainbow catering equipment limit ed\certificate issued on 25/05/04 (2 pages)
25 May 2004Company name changed rainbow catering equipment limit ed\certificate issued on 25/05/04 (2 pages)
28 January 2004Registered office changed on 28/01/04 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page)
28 January 2004Ad 09/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 January 2004Ad 09/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 January 2004Registered office changed on 28/01/04 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 January 2004Secretary resigned (1 page)
21 January 2004Registered office changed on 21/01/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Registered office changed on 21/01/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
21 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 January 2004Secretary resigned (1 page)
9 January 2004Incorporation (16 pages)
9 January 2004Incorporation (16 pages)