Background WavePink WaveYellow Wave

XLCR VEHICLE MANAGEMENT LTD (03923327)

XLCR VEHICLE MANAGEMENT LTD (03923327) is an active UK company. incorporated on 10 February 2000. with registered office in Colne. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 3 other business activities. XLCR VEHICLE MANAGEMENT LTD has been registered for 26 years. Current directors include DUERDEN, Lee, HURST, Andrew David Richard, O'NEILL, Shaun Anthony and 1 others.

Company Number
03923327
Status
active
Type
ltd
Incorporated
10 February 2000
Age
26 years
Address
X L C R House, Colne, BB8 0BU
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
DUERDEN, Lee, HURST, Andrew David Richard, O'NEILL, Shaun Anthony, THOMAS, Emma Nicole
SIC Codes
45111, 45112, 64999, 77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XLCR VEHICLE MANAGEMENT LTD

XLCR VEHICLE MANAGEMENT LTD is an active company incorporated on 10 February 2000 with the registered office located in Colne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 3 other business activities. XLCR VEHICLE MANAGEMENT LTD was registered 26 years ago.(SIC: 45111, 45112, 64999, 77110)

Status

active

Active since 26 years ago

Company No

03923327

LTD Company

Age

26 Years

Incorporated 10 February 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

X L C R House 35-43 Albert Road Colne, BB8 0BU,

Previous Addresses

County Gates Ashton Road Bristol BS3 2JH England
From: 4 January 2024To: 31 January 2024
Xlcr House 35-43 Albert Road Colne Lancashire BB8 0BU
From: 10 February 2000To: 4 January 2024
Timeline

20 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Apr 11
Loan Secured
Jul 14
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Apr 20
Owner Exit
Apr 20
Loan Secured
Aug 20
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Cleared
Jun 23
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Secured
May 24
Loan Secured
Jun 25
0
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

DUERDEN, Lee

Active
35-43 Albert Road, ColneBB8 0BU
Secretary
Appointed 01 Oct 2007

DUERDEN, Lee

Active
35-43 Albert Road, ColneBB8 0BU
Born August 1975
Director
Appointed 01 Oct 2007

HURST, Andrew David Richard

Active
35-43 Albert Road, ColneBB8 0BU
Born December 1968
Director
Appointed 21 Dec 2023

O'NEILL, Shaun Anthony

Active
35-43 Albert Road, ColneBB8 0BU
Born August 1968
Director
Appointed 10 Feb 2000

THOMAS, Emma Nicole

Active
35-43 Albert Road, ColneBB8 0BU
Born June 1974
Director
Appointed 21 Dec 2023

O'NEILL, Claire Isobel

Resigned
Harwes, ColneBB8 7QH
Secretary
Appointed 10 Feb 2000
Resigned 01 Oct 2007

UK COMPANY SECRETARIES LIMITED

Resigned
85 South Street, DorkingRH4 2LA
Corporate nominee secretary
Appointed 10 Feb 2000
Resigned 10 Feb 2000

DUERDEN, Milton

Resigned
Xlcr House, ColneBB8 0BU
Born October 1946
Director
Appointed 10 Feb 2000
Resigned 13 Apr 2011

UK INCORPORATIONS LIMITED

Resigned
85 South Street, DorkingRH4 2LA
Corporate nominee director
Appointed 10 Feb 2000
Resigned 10 Feb 2000

Persons with significant control

5

1 Active
4 Ceased
Ashton Road, BristolBS3 2JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2023

Mr Shaun Anthony O'Neill

Ceased
35-43 Albert Road, ColneBB8 0BU
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 23 Apr 2020

Mr Lee Duerden

Ceased
35-43 Albert Road, ColneBB8 0BU
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 23 Apr 2020

Mr Lee Duerden

Ceased
Ashton Road, BristolBS3 2JH
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Dec 2023

Mr Shaun Anthony O'Neill

Ceased
Ashton Road, BristolBS3 2JH
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Dec 2023
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
25 August 2024
AAAnnual Accounts
Memorandum Articles
8 July 2024
MAMA
Accounts With Accounts Type Group
4 June 2024
AAAnnual Accounts
Resolution
3 June 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2024
MR01Registration of a Charge
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 April 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 January 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
24 January 2024
MR04Satisfaction of Charge
Memorandum Articles
15 January 2024
MAMA
Resolution
15 January 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
4 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
7 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
25 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
23 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Audited Abridged
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Medium
4 March 2016
AAAnnual Accounts
Accounts With Accounts Type Small
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Small
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Small
15 November 2011
AAAnnual Accounts
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Small
5 January 2011
AAAnnual Accounts
Accounts With Accounts Type Small
24 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
8 April 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Legacy
20 February 2009
190190
Legacy
17 April 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
2 April 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
288cChange of Particulars
Accounts With Accounts Type Small
12 April 2007
AAAnnual Accounts
Legacy
27 March 2007
363aAnnual Return
Accounts With Accounts Type Small
23 February 2006
AAAnnual Accounts
Legacy
22 February 2006
363sAnnual Return (shuttle)
Legacy
10 June 2005
225Change of Accounting Reference Date
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 2004
AAAnnual Accounts
Legacy
26 May 2004
287Change of Registered Office
Legacy
9 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 2003
AAAnnual Accounts
Legacy
3 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 2002
AAAnnual Accounts
Legacy
11 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2001
AAAnnual Accounts
Legacy
14 May 2001
287Change of Registered Office
Legacy
9 March 2001
363sAnnual Return (shuttle)
Legacy
13 February 2001
395Particulars of Mortgage or Charge
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
287Change of Registered Office
Legacy
14 March 2000
88(2)R88(2)R
Incorporation Company
10 February 2000
NEWINCIncorporation