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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Loreto Road, Maryland, Dublin 8, Ireland, | Secretary | 15 June 1996 | Active |
Unit 1b, Zip 56, Aston Fields Road Whitehouse Industrial Estate, Runcorn, England, WA7 3FZ | Director | 04 June 1996 | Active |
Unit 1b, Zip 56, Aston Fields Road Whitehouse Industrial Estate, Runcorn, WA7 3FZ | Director | 27 October 2022 | Active |
Unit 1b, Zip 56, Aston Fields Road Whitehouse Industrial Estate, Runcorn, WA7 3FZ | Director | 26 April 2022 | Active |
Unit 1b, Zip 56, Aston Fields Road Whitehouse Industrial Estate, Runcorn, England, WA7 3FZ | Director | 01 November 2005 | Active |
3, Loreto Road, Maryland, Cork Street, Ireland, D08W2P6 | Director | 01 November 2005 | Active |
22 Water Hill, Fiskerton, Lincoln, LN3 4GE | Secretary | 09 December 1994 | Active |
22 Water Hill, Fiskerton, Lincoln, LN3 4GE | Secretary | 29 March 1993 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 29 March 1993 | Active |
49 Lambourne Wood, Brennanstown Road, Cabinteely, Ireland, | Director | 04 June 1996 | Active |
Glenmakee, Carndonagh, Ireland, IRISH | Director | 09 December 1994 | Active |
Dartford, Eastham Road, Bettystown, Ireland, | Director | 04 June 1996 | Active |
Unit 1b, Zip 56, Aston Fields Road Whitehouse Industrial Estate, Runcorn, England, WA7 3FZ | Director | 01 November 2005 | Active |
13 Upper Toberhewny Lane, Lurgan, Craigavon, BT66 7EF | Director | 04 June 1996 | Active |
22 Water Hill, Fiskerton, Lincoln, LN3 4GE | Director | 29 March 1993 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 29 March 1993 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-27 | Officers | Appoint person director company with name date. | Download |
2022-09-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-27 | Officers | Appoint person director company with name date. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-07 | Officers | Termination director company with name termination date. | Download |
2021-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-30 | Officers | Change person director company with change date. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-04 | Officers | Change person secretary company with change date. | Download |
2018-11-15 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.