UKBizDB.co.uk

XMA LIMITED

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

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.

Company Information

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:
  • 46510 - Wholesale of computers, computer peripheral equipment and software

Office Address & Contact

Registered Address:Wilford Industrial Estate, Ruddington Lane Wilford, Nottingham, Notts, NG11 7EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wilford Industrial Estate, Ruddington Lane Wilford, Nottingham, NG11 7EP

Secretary02 June 2021Active
Wilford Industrial Estate, Ruddington Lane Wilford, Nottingham, NG11 7EP

Director01 February 2010Active
7 Handley Page Way, Handley Page Way, Colney Street, St. Albans, England, AL2 2DQ

Director29 June 2018Active
Wilford Industrial Estate, Ruddington Lane Wilford, Nottingham, NG11 7EP

Director31 March 2022Active
7, Handley Page Way, Colney Street, St. Albans, England, AL2 2DQ

Director06 December 2019Active
Wilford Industrial Estate, Ruddington Lane, Wilford,

Secretary31 January 2012Active
7 Handley Page Way, Handley Page Way, Colney Street, St. Albans, England, AL2 2DQ

Secretary29 June 2018Active
Arrowhead Park, Arrowhead Road, Theale, Reading, England, RG7 4AH

Secretary28 March 2019Active
20 Croft Road, Edwalton, Nottingham, NG12 4BW

Secretary-Active
2 Ullswater Avenue, Barrow On Soar, Loughborough, LE12 8QR

Secretary01 May 1999Active
Wilford Industrial Estate, Ruddington Lane Wilford, Nottingham, NG11 7EP

Secretary01 May 2014Active
18 Peacock Close, Ruddington, Nottingham, NG11 6JF

Director-Active
Wilford Industrial Estate, Ruddington Lane Wilford, Nottingham, NG11 7EP

Director24 June 2014Active
Wilford Industrial Estate, Ruddington Lane, Wilford,

Director29 July 2010Active
37 Bingham Road, Radcliffe On Trent, Nottingham, NG12 2FY

Director02 February 2005Active
Wilford Industrial Estate, Ruddington Lane Wilford, Nottingham, NG11 7EP

Director01 February 2016Active
Wilford Industrial Estate, Ruddington Lane, Wilford,

Director31 October 2016Active
Wilford Industrial Estate, Ruddington Lane Wilford, Nottingham, NG11 7EP

Director03 January 2017Active
7 Handley Page Way, Old Parkbury Lane, Colney Street, St Albans, England, AL2 2DQ

Director29 June 2018Active
21 Chazey Road, Caversham, Reading, RG4 7DS

Director30 November 2007Active
Wilford Industrial Estate, Ruddington Lane Wilford, Nottingham, NG11 7EP

Director01 February 2016Active
South Haining, Brockenhurst Road, Ascot, SL5 9HB

Director30 November 2007Active
16 Rolleston Drive, Arnold, NG5 7JL

Director-Active
5 Heron Place, Harefield, Uxbridge, UB9 6TA

Director30 November 2007Active
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

Director01 January 2001Active
20 Croft Road, Edwalton, Nottingham, NG12 4BW

Director-Active
2 Ullswater Avenue, Barrow On Soar, Loughborough, LE12 8QR

Director01 May 1999Active
Wilford Industrial Estate, Ruddington Lane Wilford, Nottingham, NG11 7EP

Director01 May 2014Active
3 Wasdale Close, West Bridgford, Nottingham, NG2 6RG

Director-Active
Wilford Industrial Estate, Ruddington Lane, Wilford,

Director02 January 2014Active
7 Handley Page Way, Handley Page Way, Colney Street, St. Albans, England, AL2 2DQ

Director29 June 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 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
2023-08-22Accounts

Accounts amended with accounts type full.

Download
2023-08-10Accounts

Accounts with accounts type total exemption full.

Download
2023-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type full.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Officers

Appoint person secretary company with name date.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-06-15Officers

Termination secretary company with name termination date.

Download
2021-06-04Accounts

Accounts with accounts type full.

Download
2021-06-04Persons with significant control

Cessation of a person with significant control.

Download
2021-06-04Persons with significant control

Notification of a person with significant control.

Download
2021-05-14Persons with significant control

Notification of a person with significant control.

Download
2021-05-12Persons with significant control

Cessation of a person with significant control.

Download
2021-02-02Persons with significant control

Notification of a person with significant control.

Download
2021-02-02Persons with significant control

Cessation of a person with significant control.

Download
2020-07-28Accounts

Accounts with accounts type full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Incorporation

Memorandum articles.

Download
2020-03-05Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.