Company NameG & D X-Pert Services Ltd
DirectorsGary Joseph Shall and Donna Jane Shall
Company StatusActive
Company Number06147754
CategoryPrivate Limited Company
Incorporation Date9 March 2007(17 years ago)
Previous NameX-Pert Cleaning Ltd

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMr Gary Joseph Shall
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2007(same day as company formation)
RoleCleaner
Country of ResidenceUnited Kingdom
Correspondence Address195 St Marys Lane
Upminster
Essex
RM14 3BU
Director NameMrs Donna Jane Shall
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2007(same day as company formation)
RoleCleaner
Country of ResidenceEngland
Correspondence Address195 St Marys Lane
Upminster
Essex
RM14 3BU
Secretary NameMrs Donna Jane Shall
NationalityBritish
StatusCurrent
Appointed09 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address195 St Marys Lane
Upminster
Essex
RM14 3BU

Location

Registered Address195 St Marys Lane
Upminster
Essex
RM14 3BU
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Donna Jane Beechey
50.00%
Ordinary
50 at £1Gary Joseph Shall
50.00%
Ordinary

Financials

Year2014
Net Worth£10,875
Cash£4,228
Current Liabilities£2,096

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 March 2024 (2 weeks, 5 days ago)
Next Return Due23 March 2025 (11 months, 4 weeks from now)

Filing History

13 December 2023Micro company accounts made up to 31 March 2023 (8 pages)
11 April 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
12 December 2022Micro company accounts made up to 31 March 2022 (9 pages)
31 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
13 December 2021Micro company accounts made up to 31 March 2021 (9 pages)
29 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
30 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 May 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
13 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
10 May 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
9 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
14 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
24 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 April 2016Secretary's details changed for Mrs Donna Jane Beechey on 9 March 2016 (1 page)
21 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
21 April 2016Director's details changed for Mrs Donna Jane Beechey on 9 March 2016 (2 pages)
21 April 2016Secretary's details changed for Mrs Donna Jane Beechey on 9 March 2016 (1 page)
21 April 2016Director's details changed for Mrs Donna Jane Beechey on 9 March 2016 (2 pages)
21 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 March 2015Secretary's details changed for Mrs Donna Jane Beechey on 11 March 2015 (1 page)
17 March 2015Director's details changed for Mr Gary Joseph Shall on 11 March 2015 (2 pages)
17 March 2015Director's details changed for Mrs Donna Jane Beechey on 11 March 2015 (2 pages)
17 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Secretary's details changed for Mrs Donna Jane Beechey on 11 March 2015 (1 page)
17 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Director's details changed for Mr Gary Joseph Shall on 11 March 2015 (2 pages)
17 March 2015Director's details changed for Mrs Donna Jane Beechey on 11 March 2015 (2 pages)
5 August 2014Change of name notice (2 pages)
5 August 2014Change of name notice (2 pages)
5 August 2014Company name changed x-pert cleaning LTD\certificate issued on 05/08/14
  • RES15 ‐ Change company name resolution on 2014-07-28
(2 pages)
5 August 2014Company name changed x-pert cleaning LTD\certificate issued on 05/08/14 (2 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
13 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
13 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 April 2010Director's details changed for Mr Gary Joseph Shall on 9 March 2010 (2 pages)
6 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Mr Gary Joseph Shall on 9 March 2010 (2 pages)
6 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Donna Jane Beechey on 9 March 2010 (2 pages)
6 April 2010Director's details changed for Donna Jane Beechey on 9 March 2010 (2 pages)
6 April 2010Director's details changed for Donna Jane Beechey on 9 March 2010 (2 pages)
6 April 2010Director's details changed for Mr Gary Joseph Shall on 9 March 2010 (2 pages)
6 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 April 2009Return made up to 09/03/09; full list of members (4 pages)
3 April 2009Return made up to 09/03/09; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 March 2008Return made up to 09/03/08; full list of members (4 pages)
19 March 2008Return made up to 09/03/08; full list of members (4 pages)
9 March 2007Incorporation (17 pages)
9 March 2007Incorporation (17 pages)