UKBizDB.co.uk

XTRALOC LIMITED

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

This company is commonly known as Xtraloc Limited. The company was founded 31 years ago and was given the registration number 02804418. The firm's registered office is in RUNCORN. You can find them at Unit 1b Zip 56, Aston Fields Road Whitehouse Industrial Estate, Runcorn, Cheshire. This company's SIC code is 20520 - Manufacture of glues.

Company Information

Name:XTRALOC LIMITED
Company Number:02804418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20520 - Manufacture of glues

Office Address & Contact

Registered Address:Unit 1b Zip 56, Aston Fields Road Whitehouse Industrial Estate, Runcorn, Cheshire, WA7 3FZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Loreto Road, Maryland, Dublin 8, Ireland,

Secretary15 June 1996Active
Unit 1b, Zip 56, Aston Fields Road Whitehouse Industrial Estate, Runcorn, England, WA7 3FZ

Director04 June 1996Active
Unit 1b, Zip 56, Aston Fields Road Whitehouse Industrial Estate, Runcorn, WA7 3FZ

Director27 October 2022Active
Unit 1b, Zip 56, Aston Fields Road Whitehouse Industrial Estate, Runcorn, WA7 3FZ

Director26 April 2022Active
Unit 1b, Zip 56, Aston Fields Road Whitehouse Industrial Estate, Runcorn, England, WA7 3FZ

Director01 November 2005Active
3, Loreto Road, Maryland, Cork Street, Ireland, D08W2P6

Director01 November 2005Active
22 Water Hill, Fiskerton, Lincoln, LN3 4GE

Secretary09 December 1994Active
22 Water Hill, Fiskerton, Lincoln, LN3 4GE

Secretary29 March 1993Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary29 March 1993Active
49 Lambourne Wood, Brennanstown Road, Cabinteely, Ireland,

Director04 June 1996Active
Glenmakee, Carndonagh, Ireland, IRISH

Director09 December 1994Active
Dartford, Eastham Road, Bettystown, Ireland,

Director04 June 1996Active
Unit 1b, Zip 56, Aston Fields Road Whitehouse Industrial Estate, Runcorn, England, WA7 3FZ

Director01 November 2005Active
13 Upper Toberhewny Lane, Lurgan, Craigavon, BT66 7EF

Director04 June 1996Active
22 Water Hill, Fiskerton, Lincoln, LN3 4GE

Director29 March 1993Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director29 March 1993Active

People with Significant Control

Leanort Limited
Notified on:08 April 2022
Status:Active
Country of residence:Ireland
Address:The Tannery Building, Third Floor, Dublin 8 D08 X31r, Ireland,
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Eoghan Hynes
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:Irish
Address:Unit 1b, Zip 56, Runcorn, WA7 3FZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Eoghan Jay Hynes
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:Irish
Address:Unit 1b, Zip 56, Runcorn, WA7 3FZ
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Persons with significant control

Change to a person with significant control.

Download
2023-03-14Persons with significant control

Change to a person with significant control.

Download
2023-03-13Persons with significant control

Change to a person with significant control.

Download
2022-10-27Officers

Appoint person director company with name date.

Download
2022-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-21Mortgage

Mortgage satisfy charge full.

Download
2022-08-05Persons with significant control

Notification of a person with significant control.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Persons with significant control

Cessation of a person with significant control.

Download
2022-04-25Persons with significant control

Cessation of a person with significant control.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2021-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-30Officers

Change person director company with change date.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Persons with significant control

Change to a person with significant control.

Download
2019-04-04Officers

Change person secretary company with change date.

Download
2018-11-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.