Warning: file_put_contents(c/647c65309471af0ba558c2986a85a6f7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
X-ray Mineral Services Ltd., LL29 7EF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

X-RAY MINERAL SERVICES LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as X-ray Mineral Services Ltd.. The company was founded 15 years ago and was given the registration number 06772368. The firm's registered office is in COLWYN BAY. You can find them at 1 Claughton Road, , Colwyn Bay, Conwy. This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:X-RAY MINERAL SERVICES LTD.
Company Number:06772368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:1 Claughton Road, Colwyn Bay, Conwy, LL29 7EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Claughton Road, Colwyn Bay, LL29 7EF

Director09 July 2019Active
1, Claughton Road, Colwyn Bay, LL29 7EF

Director09 July 2019Active
1, Claughton Road, Colwyn Bay, Wales, LL29 7EF

Secretary01 April 2011Active
1, Claughton Road, Colwyn Bay, LL29 7EF

Director18 October 2018Active
Perthi, Ffordd Gyffylog, Eglwysbach, Colwyn Bay, Wales, LL28 5SF

Director12 December 2008Active

People with Significant Control

Hafren Scientific Ltd
Notified on:09 July 2019
Status:Active
Country of residence:Wales
Address:Unit 1 Ravencroft Court, Buttington Cross Enterprise Park, Welshpool, Wales, SY21 8SL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Judith Anne Jones
Notified on:18 October 2018
Status:Active
Date of birth:February 1957
Nationality:British
Address:1, Claughton Road, Colwyn Bay, LL29 7EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Peers Jones
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Address:1, Claughton Road, Colwyn Bay, LL29 7EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-18Accounts

Accounts with accounts type small.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Accounts

Accounts with accounts type small.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-12Accounts

Legacy.

Download
2021-10-12Other

Legacy.

Download
2021-10-12Other

Legacy.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-15Accounts

Legacy.

Download
2021-01-15Other

Legacy.

Download
2021-01-15Other

Legacy.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-07-09Persons with significant control

Cessation of a person with significant control.

Download
2019-07-09Persons with significant control

Cessation of a person with significant control.

Download
2019-07-09Persons with significant control

Notification of a person with significant control.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-07-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.