UKBizDB.co.uk

XTRALIS SECURITY (UK) LIMITED

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

This company is commonly known as Xtralis Security (uk) Limited. The company was founded 9 years ago and was given the registration number 09245661. 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 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:XTRALIS SECURITY (UK) LIMITED
Company Number:09245661
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2014
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

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
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

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

Secretary30 June 2015Active
Honeywell, 140 Waterside Road, Leicester, United Kingdom, LE5 1TN

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

Director01 January 2018Active
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
C/- Xtralis Global, 13-17 Dawson Street, Dublin, Republic Of Ireland,

Director02 October 2014Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director01 January 2018Active
C/- Xtralis Global, 13-17 Dawson Street, Dublin, Republic Of Ireland,

Director02 October 2014Active

People with Significant Control

Xtralis Security Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 4NW
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-16Gazette

Gazette dissolved liquidation.

Download
2023-02-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-01-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-01-06Address

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

Download
2021-01-06Resolution

Resolution.

Download
2021-01-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-13Capital

Legacy.

Download
2020-11-13Capital

Capital statement capital company with date currency figure.

Download
2020-11-13Insolvency

Legacy.

Download
2020-11-13Resolution

Resolution.

Download
2020-09-25Accounts

Accounts with accounts type full.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-11-20Accounts

Accounts with accounts type full.

Download
2019-10-21Officers

Termination director company with name termination date.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Accounts

Accounts amended with accounts type full.

Download
2019-01-02Accounts

Accounts with accounts type full.

Download
2018-08-31Officers

Termination director company with name termination date.

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Officers

Termination director company with name termination 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.