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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, Rose Lane Industrial Estate, Lenham Heath, Maidstone, England, ME17 2JN | Secretary | 22 August 2022 | Active |
Unit 4, Rose Lane Industrial Estate, Lenham Heath, Maidstone, England, ME17 2JN | Director | 22 August 2022 | Active |
Unit 4, Rose Lane Industrial Estate, Lenham Heath, Maidstone, England, ME17 2JN | Director | 17 October 2023 | Active |
Unit 4, Rose Lane Industrial Estate, Lenham Heath, Maidstone, England, ME17 2JN | Director | 31 December 2023 | Active |
Unit 4, Rose Lane Industrial Estate, Lenham Heath, Maidstone, England, ME17 2JN | Director | 20 November 2023 | Active |
1 Douglas Road, Lenham, ME17 2QL | Secretary | 08 September 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 08 September 2006 | Active |
1 Douglas Road, Lenham, ME17 2QL | Director | 08 September 2006 | Active |
Unit 4, Rose Lane Industrial Estate, Lenham Heath, Maidstone, England, ME17 2JN | Director | 22 August 2022 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Officers | Appoint person director company with name date. | Download |
2024-03-22 | Officers | Termination director company with name termination date. | Download |
2023-12-10 | Officers | Termination director company with name termination date. | Download |
2023-12-10 | Officers | Appoint person director company with name date. | Download |
2023-10-31 | Officers | Appoint person director company with name date. | Download |
2023-10-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-10 | Accounts | Legacy. | Download |
2023-10-10 | Other | Legacy. | Download |
2023-10-10 | Other | Legacy. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-13 | Resolution | Resolution. | Download |
2023-06-13 | Incorporation | Memorandum articles. | Download |
2023-06-07 | Change of constitution | Statement of companys objects. | Download |
2023-06-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-15 | Accounts | Change account reference date company current extended. | Download |
2022-08-24 | Officers | Appoint person secretary company with name date. | Download |
2022-08-23 | Officers | Appoint person director company with name date. | Download |
2022-08-23 | Officers | Appoint person director company with name date. | Download |
2022-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-23 | Officers | Termination secretary company with name termination date. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.