UKBizDB.co.uk

XTEL TECHNOLOGIES GROUP LTD

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

This company is commonly known as Xtel Technologies Group Ltd. The company was founded 6 years ago and was given the registration number 10860196. The firm's registered office is in EPSOM. You can find them at Unit 10, First Quarter, Blenheim Road, Epsom, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:XTEL TECHNOLOGIES GROUP LTD
Company Number:10860196
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 10, First Quarter, Blenheim Road, Epsom, Surrey, England, KT19 9QN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 21 Perrymount Road, Haywards Heath, England, RH16 3TP

Director07 October 2022Active
Unit 10, First Quarter, Blenheim Road, Epsom, England, KT19 9QN

Secretary01 February 2018Active
Unit 10, First Quarter, Blenheim Road, Epsom, United Kingdom, KT19 9QN

Secretary01 November 2017Active
Unit 10 First Quarter, Blenheim Road, Epsom, KT19 9QN

Director01 October 2017Active
Unit 10, First Quarter, Blenheim Road, Epsom, England, KT19 9QN

Director11 July 2017Active
Unit 10, First Quarter, Blenheim Road, Epsom, KT19 9QN

Director01 December 2017Active

People with Significant Control

Xtel Employee Ownership Trustee Limited
Notified on:07 October 2022
Status:Active
Country of residence:England
Address:33 West Street, Brighton, England, BN1 2RE
Nature of control:
  • Significant influence or control as trust
Mr Andrew Milne Aytoun Macdonald
Notified on:11 July 2017
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:Unit 10 First Quarter Blenheim Road, Longmead Business Park, Epsom, England, KT19 9QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Milne Aytoun Macdonald
Notified on:11 July 2017
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:Unit 10, First Quarter, Blenheim Road, Epsom, England, KT19 9QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Persons with significant control

Cessation of a person with significant control.

Download
2022-10-18Incorporation

Memorandum articles.

Download
2022-10-18Persons with significant control

Change to a person with significant control.

Download
2022-10-18Resolution

Resolution.

Download
2022-10-17Persons with significant control

Notification of a person with significant control.

Download
2022-10-17Address

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

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-09-29Capital

Capital cancellation shares.

Download
2020-09-29Capital

Capital return purchase own shares.

Download
2020-09-28Resolution

Resolution.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.