UKBizDB.co.uk

XTEL TECHNOLOGY SOLUTIONS LTD

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

This company is commonly known as Xtel Technology Solutions Ltd. The company was founded 21 years ago and was given the registration number 04777272. The firm's registered office is in EPSOM. You can find them at Unit 10 First Quarter Blenheim Road, Longmead Business Park, Epsom, Surrey. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:XTEL TECHNOLOGY SOLUTIONS LTD
Company Number:04777272
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Unit 10 First Quarter Blenheim Road, Longmead Business Park, Epsom, Surrey, KT19 9QN
Country Origin:
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
3rd Floor, 21 Perrymount Road, Haywards Heath, England, RH16 3TP

Director20 October 2022Active
Unit 10 First Quarter, Blenheim Road, Longmead Business Park, Epsom, KT19 9QN

Secretary01 February 2018Active
13073, N. Telecom Pkwy, Tampa, Florida, Usa, 33637

Secretary27 May 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 May 2003Active
13073, N. Telecom Pkwy, Tampa, Florida, Usa, 33637

Director27 May 2003Active
Unit 10 First Quarter, Blenheim Road, Longmead Business Park, Epsom, KT19 9QN

Director10 March 2010Active
13073, N. Telecom Pkwy, Tampa, Florida, Usa, 33637

Director27 May 2003Active

People with Significant Control

Xtel Technologies Group Ltd
Notified on:30 September 2017
Status:Active
Country of residence:England
Address:3rd Floor, 21 Perrymount Road, Haywards Heath, England, RH16 3TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Chairman Lisa Jillson
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:United States
Country of residence:Usa
Address:Buschwood Park, 3450 Buschwood Park Drive, Tampa, Usa,
Nature of control:
  • Significant influence or control

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
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-17Persons with significant control

Change to 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
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Accounts

Change account reference date company previous shortened.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-05Gazette

Gazette filings brought up to date.

Download
2019-06-04Gazette

Gazette notice compulsory.

Download
2019-05-31Officers

Termination secretary company with name termination date.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Accounts

Change account reference date company current shortened.

Download
2018-07-12Confirmation statement

Confirmation statement with updates.

Download
2018-02-14Officers

Appoint person secretary company with name date.

Download
2017-11-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.