This company is commonly known as Xma Limited. The company was founded 37 years ago and was given the registration number 02051703. The firm's registered office is in NOTTINGHAM. You can find them at Wilford Industrial Estate, Ruddington Lane Wilford, Nottingham, Notts. This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.
Name | : | XMA LIMITED |
---|---|---|
Company Number | : | 02051703 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wilford Industrial Estate, Ruddington Lane Wilford, Nottingham, Notts, NG11 7EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wilford Industrial Estate, Ruddington Lane Wilford, Nottingham, NG11 7EP | Secretary | 02 June 2021 | Active |
Wilford Industrial Estate, Ruddington Lane Wilford, Nottingham, NG11 7EP | Director | 01 February 2010 | Active |
7 Handley Page Way, Handley Page Way, Colney Street, St. Albans, England, AL2 2DQ | Director | 29 June 2018 | Active |
Wilford Industrial Estate, Ruddington Lane Wilford, Nottingham, NG11 7EP | Director | 31 March 2022 | Active |
7, Handley Page Way, Colney Street, St. Albans, England, AL2 2DQ | Director | 06 December 2019 | Active |
Wilford Industrial Estate, Ruddington Lane, Wilford, | Secretary | 31 January 2012 | Active |
7 Handley Page Way, Handley Page Way, Colney Street, St. Albans, England, AL2 2DQ | Secretary | 29 June 2018 | Active |
Arrowhead Park, Arrowhead Road, Theale, Reading, England, RG7 4AH | Secretary | 28 March 2019 | Active |
20 Croft Road, Edwalton, Nottingham, NG12 4BW | Secretary | - | Active |
2 Ullswater Avenue, Barrow On Soar, Loughborough, LE12 8QR | Secretary | 01 May 1999 | Active |
Wilford Industrial Estate, Ruddington Lane Wilford, Nottingham, NG11 7EP | Secretary | 01 May 2014 | Active |
18 Peacock Close, Ruddington, Nottingham, NG11 6JF | Director | - | Active |
Wilford Industrial Estate, Ruddington Lane Wilford, Nottingham, NG11 7EP | Director | 24 June 2014 | Active |
Wilford Industrial Estate, Ruddington Lane, Wilford, | Director | 29 July 2010 | Active |
37 Bingham Road, Radcliffe On Trent, Nottingham, NG12 2FY | Director | 02 February 2005 | Active |
Wilford Industrial Estate, Ruddington Lane Wilford, Nottingham, NG11 7EP | Director | 01 February 2016 | Active |
Wilford Industrial Estate, Ruddington Lane, Wilford, | Director | 31 October 2016 | Active |
Wilford Industrial Estate, Ruddington Lane Wilford, Nottingham, NG11 7EP | Director | 03 January 2017 | Active |
7 Handley Page Way, Old Parkbury Lane, Colney Street, St Albans, England, AL2 2DQ | Director | 29 June 2018 | Active |
21 Chazey Road, Caversham, Reading, RG4 7DS | Director | 30 November 2007 | Active |
Wilford Industrial Estate, Ruddington Lane Wilford, Nottingham, NG11 7EP | Director | 01 February 2016 | Active |
South Haining, Brockenhurst Road, Ascot, SL5 9HB | Director | 30 November 2007 | Active |
16 Rolleston Drive, Arnold, NG5 7JL | Director | - | Active |
5 Heron Place, Harefield, Uxbridge, UB9 6TA | Director | 30 November 2007 | Active |
44 Banks Cottage, The Banks Bingham, Nottingham, NG13 8BT | Director | - | Active |
88 Walcote Drive, West Bridgford, Nottingham, NG2 7GS | Director | - | Active |
The Old School, School Lane, Whatton In The Vale, NG13 9ES | Director | 01 January 2001 | Active |
20 Croft Road, Edwalton, Nottingham, NG12 4BW | Director | - | Active |
2 Ullswater Avenue, Barrow On Soar, Loughborough, LE12 8QR | Director | 01 May 1999 | Active |
Wilford Industrial Estate, Ruddington Lane Wilford, Nottingham, NG11 7EP | Director | 01 May 2014 | Active |
3 Wasdale Close, West Bridgford, Nottingham, NG2 6RG | Director | - | Active |
Wilford Industrial Estate, Ruddington Lane, Wilford, | Director | 02 January 2014 | Active |
7 Handley Page Way, Handley Page Way, Colney Street, St. Albans, England, AL2 2DQ | Director | 29 June 2018 | Active |
Xma Holdings Limited | ||
Notified on | : | 11 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Arrowhead Park, Arrowhead Lane, Reading, England, RG7 4AH |
Nature of control | : |
|
Westcoast Group Holdings Limited | ||
Notified on | : | 30 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Arrowhead Park, Arrowhead Road, Reading, England, RG7 4AH |
Nature of control | : |
|
Westcoast (Holdings) Limited | ||
Notified on | : | 21 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Arrowhead Park, Arrowhead Road, Reading, England, RG7 4AH |
Nature of control | : |
|
Viglen Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7 Handley Page Way, Handley Page Way, St. Albans, England, AL2 2DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Accounts | Accounts amended with accounts type full. | Download |
2023-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-07 | Accounts | Accounts with accounts type full. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-05 | Officers | Appoint person director company with name date. | Download |
2022-04-05 | Officers | Termination director company with name termination date. | Download |
2022-04-05 | Officers | Termination director company with name termination date. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Officers | Appoint person secretary company with name date. | Download |
2021-06-15 | Officers | Termination director company with name termination date. | Download |
2021-06-15 | Officers | Termination director company with name termination date. | Download |
2021-06-15 | Officers | Termination secretary company with name termination date. | Download |
2021-06-04 | Accounts | Accounts with accounts type full. | Download |
2021-06-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-28 | Accounts | Accounts with accounts type full. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Incorporation | Memorandum articles. | Download |
2020-03-05 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.