UKBizDB.co.uk

XACT CONSULTANCY AND TRAINING LTD

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

This company is commonly known as Xact Consultancy And Training Ltd. The company was founded 19 years ago and was given the registration number 05295715. The firm's registered office is in EVESHAM. You can find them at 3 Abbey Lane Court, , Evesham, Worcestershire. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:XACT CONSULTANCY AND TRAINING LTD
Company Number:05295715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2004
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:3 Abbey Lane Court, Evesham, Worcestershire, WR11 4BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Abbey Lane Court, Evesham, WR11 4BY

Director14 March 2005Active
3, Abbey Lane Court, Evesham, England, WR11 4BY

Director09 December 2022Active
3, Abbey Lane, Evesham, England, WR11 4BY

Secretary05 September 2008Active
51 Ballards Close, Mickleton, Chipping Campden, GL55 6TN

Secretary11 April 2006Active
12 Norton Road, Stourbridge, DY8 2AF

Secretary24 November 2004Active
107 High Haden Road, Cradley Heath, Warley, B64 7PW

Secretary21 June 2006Active
3, Abbey Lane Court, Evesham, WR11 4BY

Director19 February 2009Active
12 Norton Road, Stourbridge, DY8 2AF

Director24 November 2004Active
12 Norton Road, Stourbridge, DY8 2AF

Director24 November 2004Active

People with Significant Control

Alphabet Bc Limited
Notified on:09 December 2022
Status:Active
Country of residence:England
Address:4 Navigation Court, Calder Park, Wakefield, England, WF2 7BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Angela Davies
Notified on:01 November 2016
Status:Active
Date of birth:November 1962
Nationality:British
Address:3, Abbey Lane Court, Evesham, WR11 4BY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Trevor John Norwood
Notified on:21 June 2016
Status:Active
Date of birth:October 1954
Nationality:British
Address:3, Abbey Lane Court, Evesham, WR11 4BY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (6 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
2024-04-25Officers

Termination director company with name termination date.

Download
2024-04-25Officers

Appoint person director company with name date.

Download
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Resolution

Resolution.

Download
2023-08-31Incorporation

Memorandum articles.

Download
2023-04-05Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Persons with significant control

Cessation of a person with significant control.

Download
2023-01-13Persons with significant control

Cessation of a person with significant control.

Download
2023-01-13Persons with significant control

Notification of a person with significant control.

Download
2022-12-20Accounts

Change account reference date company current extended.

Download
2022-12-14Officers

Termination secretary company with name termination date.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-12-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Officers

Change person director company with change date.

Download
2021-09-21Persons with significant control

Change to a person with significant control.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Persons with significant control

Notification of a person with significant control.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.