UKBizDB.co.uk

XACT MORTGAGES LTD

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

This company is commonly known as Xact Mortgages Ltd. The company was founded 21 years ago and was given the registration number 04451514. The firm's registered office is in WARWICKSHIRE. You can find them at 112 High Street, Coleshill, Warwickshire, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:XACT MORTGAGES LTD
Company Number:04451514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2002
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:112 High Street, Coleshill, Warwickshire, B46 3BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH

Secretary26 May 2006Active
Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH

Director19 October 2023Active
Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH

Director26 May 2006Active
Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH

Director26 May 2006Active
15 Shrubbery Close, Sutton Coldfield, B76 1WE

Secretary19 September 2002Active
15 Shrubbery Close, Sutton Coldfield, B76 1WE

Secretary23 February 2006Active
Ailsa Craig, The Steeple, Caldy, CH48 1QE

Corporate Secretary30 May 2002Active
The Oaks 102 Dorridge Road, Dorridge, Solihull, B93 8BP

Director19 September 2002Active
102 Dorridge Road, Dorridge, Solihull, B93 8BP

Director23 February 2006Active
4 Davenham Road, Bromsgrove, B60 2SG

Director01 May 2006Active
4 Davenham Road, Bromsgrove, B60 2SG

Director19 September 2002Active
15 Shrubbery Close, Sutton Coldfield, B76 1WE

Director19 September 2002Active
15 Shrubbery Close, Sutton Coldfield, B76 1WE

Director23 February 2006Active
Ailsa Craig, The Steeple, Caldy, CH48 1QE

Corporate Director30 May 2002Active

People with Significant Control

Xact Mortgages (Holdings) Ltd
Notified on:29 November 2022
Status:Active
Country of residence:England
Address:Lumaneri House, Blythe Gate, Solihull, England, B90 8AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Xact Homes (Holdings) Ltd
Notified on:25 November 2022
Status:Active
Country of residence:England
Address:Suite 1, The Gardens Coleshill Manor Office Campus, Coleshill, England, B46 1DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Xact (Uk) Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:112, High Street, Birmingham, England, B46 3BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2024-02-08Officers

Change person director company with change date.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2023-04-12Persons with significant control

Change to a person with significant control without name date.

Download
2023-04-11Persons with significant control

Change to a person with significant control.

Download
2023-04-11Address

Change registered office address company with date old address new address.

Download
2022-11-29Persons with significant control

Notification of a person with significant control.

Download
2022-11-29Persons with significant control

Cessation of a person with significant control.

Download
2022-11-25Persons with significant control

Notification of a person with significant control.

Download
2022-11-25Persons with significant control

Cessation of a person with significant control.

Download
2022-07-13Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Address

Change registered office address company with date old address new address.

Download
2021-06-29Mortgage

Mortgage satisfy charge full.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.