UKBizDB.co.uk

XTRATEC LTD

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

This company is commonly known as Xtratec Ltd. The company was founded 17 years ago and was given the registration number 05929950. The firm's registered office is in MAIDSTONE. You can find them at Unit 4 Rose Lane Industrial Estate, Lenham Heath, Maidstone, Kent. This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:XTRATEC LTD
Company Number:05929950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:Unit 4 Rose Lane Industrial Estate, Lenham Heath, Maidstone, Kent, England, ME17 2JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Rose Lane Industrial Estate, Lenham Heath, Maidstone, England, ME17 2JN

Secretary22 August 2022Active
Unit 4, Rose Lane Industrial Estate, Lenham Heath, Maidstone, England, ME17 2JN

Director22 August 2022Active
Unit 4, Rose Lane Industrial Estate, Lenham Heath, Maidstone, England, ME17 2JN

Director17 October 2023Active
Unit 4, Rose Lane Industrial Estate, Lenham Heath, Maidstone, England, ME17 2JN

Director31 December 2023Active
Unit 4, Rose Lane Industrial Estate, Lenham Heath, Maidstone, England, ME17 2JN

Director20 November 2023Active
1 Douglas Road, Lenham, ME17 2QL

Secretary08 September 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 September 2006Active
1 Douglas Road, Lenham, ME17 2QL

Director08 September 2006Active
Unit 4, Rose Lane Industrial Estate, Lenham Heath, Maidstone, England, ME17 2JN

Director22 August 2022Active

People with Significant Control

Xtra Bidco Limited
Notified on:22 August 2022
Status:Active
Country of residence:England
Address:3-5, College Street, Nottingham, England, NG1 5AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Joanna Clair Beer
Notified on:25 July 2022
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:1, Douglas Road, Maidstone, England, ME17 2QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Beer
Notified on:01 September 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:Unit 4, Rose Lane Industrial Estate, Maidstone, England, ME17 2JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-03-22Officers

Appoint person director company with name date.

Download
2024-03-22Officers

Termination director company with name termination date.

Download
2023-12-10Officers

Termination director company with name termination date.

Download
2023-12-10Officers

Appoint person director company with name date.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-10-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-10Accounts

Legacy.

Download
2023-10-10Other

Legacy.

Download
2023-10-10Other

Legacy.

Download
2023-08-11Confirmation statement

Confirmation statement with updates.

Download
2023-06-13Resolution

Resolution.

Download
2023-06-13Incorporation

Memorandum articles.

Download
2023-06-07Change of constitution

Statement of companys objects.

Download
2023-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-15Accounts

Change account reference date company current extended.

Download
2022-08-24Officers

Appoint person secretary company with name date.

Download
2022-08-23Officers

Appoint person director company with name date.

Download
2022-08-23Officers

Appoint person director company with name date.

Download
2022-08-23Persons with significant control

Notification of a person with significant control.

Download
2022-08-23Persons with significant control

Cessation of a person with significant control.

Download
2022-08-23Persons with significant control

Cessation of a person with significant control.

Download
2022-08-23Officers

Termination secretary company with name termination date.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Persons with significant control

Notification of a person with significant control.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.