UKBizDB.co.uk

XTRUTECH LTD

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

This company is commonly known as Xtrutech Ltd. The company was founded 21 years ago and was given the registration number 04495190. The firm's registered office is in STOKE-ON-TRENT. You can find them at Unit 5 Crown Road, Festival Trade Park 2, Stoke-on-trent, Staffordshire. This company's SIC code is 28960 - Manufacture of plastics and rubber machinery.

Company Information

Name:XTRUTECH LTD
Company Number:04495190
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2002
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28960 - Manufacture of plastics and rubber machinery
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:Unit 5 Crown Road, Festival Trade Park 2, Stoke-on-trent, Staffordshire, England, ST1 5NJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Crown Road, Festival Trade Park 2, Stoke-On-Trent, England, ST1 5NJ

Secretary26 July 2002Active
Unit 5, Crown Road, Festival Trade Park 2, Stoke-On-Trent, United Kingdom, ST1 5NJ

Director22 June 2021Active
Unit 5, Crown Road, Festival Trade Park 2, Stoke-On-Trent, England, ST1 5NJ

Director26 July 2002Active
Unit 5, Crown Road, Festival Trade Park 2, Stoke-On-Trent, England, ST1 5NJ

Director01 August 2004Active
Unit 5, Crown Road, Festival Trade Park 2, Stoke-On-Trent, England, ST1 5NJ

Director01 July 2005Active
6, Bridgemere Mews, Dingle Lane, Bridgemere, Nantwich, United Kingdom, CW5 7PF

Director01 August 2011Active
Unit 5, Crown Road, Festival Trade Park 2, Stoke-On-Trent, United Kingdom, ST1 5NJ

Director22 June 2021Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary25 July 2002Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director25 July 2002Active

People with Significant Control

Mr Richard John Johnson
Notified on:20 August 2018
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:Unit 5, Crown Road, Stoke-On-Trent, England, ST1 5NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Graham Lewis Edwards
Notified on:01 July 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:England
Address:Unit 5, Crown Road, Stoke-On-Trent, England, ST1 5NJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2024-01-08Mortgage

Mortgage satisfy charge full.

Download
2023-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-28Mortgage

Mortgage satisfy charge full.

Download
2023-10-13Mortgage

Mortgage satisfy charge full.

Download
2023-05-23Officers

Change person director company with change date.

Download
2023-05-23Officers

Change person director company with change date.

Download
2023-05-23Officers

Change person director company with change date.

Download
2023-05-23Officers

Change person secretary company with change date.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Mortgage

Mortgage satisfy charge full.

Download
2023-01-09Mortgage

Mortgage charge whole release with charge number.

Download
2023-01-09Mortgage

Mortgage charge whole release with charge number.

Download
2023-01-09Mortgage

Mortgage satisfy charge full.

Download
2022-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Resolution

Resolution.

Download
2022-03-24Incorporation

Memorandum articles.

Download
2022-03-22Resolution

Resolution.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-04Incorporation

Memorandum articles.

Download
2021-07-04Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.