UKBizDB.co.uk

XTRALIS HOLDINGS UK LIMITED

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

This company is commonly known as Xtralis Holdings Uk Limited. The company was founded 18 years ago and was given the registration number 05704221. The firm's registered office is in BRACKNELL. You can find them at Honeywell House, Skimped Hill Lane, Bracknell, Berks. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:XTRALIS HOLDINGS UK LIMITED
Company Number:05704221
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Honeywell House, Skimped Hill Lane, Bracknell, Berks, United Kingdom, RG12 1EB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus

Director18 January 2023Active
13/15, Rue Jean Jaures, Puteaux, France, 92800

Director31 July 2020Active
11 Veroon St, Williamstown, Australia,

Secretary21 February 2006Active
5 Mariemont Avenue, Beaumaris, Australia, 3193

Secretary09 February 2006Active
156, Kd Tower, Cotterells, Hemel Hempstead, England, HP1 1AT

Secretary21 December 2007Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Secretary30 June 2015Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 February 2006Active
Honeywell, 140 Waterside Road, Leicester, England, LE5 1TN

Director09 June 2016Active
18/1 Manns Avenue, Neutral Bay, Australia,

Director09 February 2006Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director01 January 2018Active
Peolpebuilding, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 4NW

Director02 April 2012Active
Honeywell, Newhouse Industrial Estate, Motherwell, Scotland, ML1 5SB

Director09 June 2016Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director01 January 2018Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director01 January 2018Active
5 Mariemont Avenue, Beaumaris, Australia, 3193

Director09 February 2006Active
156, Kd Tower, Cotterells, Hemel Hempstead, England, HP1 1AT

Director09 February 2006Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director30 June 2015Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director01 January 2018Active
The Malt Steep, 16 North Street Owston Ferry, Doncaster, DN9 1RT

Director21 February 2006Active
1125, Linden Hollow Lane, Orefield, United States,

Director16 April 2008Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director01 January 2018Active
Peolpebuilding, Maylands Avenue, Hemel Hempstead, HP2 4NW

Director30 June 2015Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 February 2006Active

People with Significant Control

Garrett Thermal Systems Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2022-10-13Accounts

Accounts with accounts type full.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-08-05Officers

Appoint person director company with name date.

Download
2020-07-15Accounts

Accounts with accounts type full.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-05-17Accounts

Accounts with accounts type full.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type full.

Download
2018-08-31Officers

Termination director company with name termination date.

Download
2018-05-23Officers

Termination director company with name termination date.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Officers

Appoint person director company with name date.

Download
2018-01-29Officers

Termination director company with name termination date.

Download
2018-01-29Officers

Termination secretary company with name termination date.

Download
2018-01-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.