Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > XACTPCB LTD
Company Information for

XACTPCB LTD

The Town Hall, High Street East, Wallsend, NORTH TYNESIDE, NE28 7AT,
Company Registration Number
05067000
Private Limited Company
Active

Company Overview

About Xactpcb Ltd
XACTPCB LTD was founded on 2004-03-08 and has its registered office in Wallsend. The organisation's status is listed as "Active". Xactpcb Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
XACTPCB LTD
 
Legal Registered Office
The Town Hall
High Street East
Wallsend
NORTH TYNESIDE
NE28 7AT
Other companies in NE30
 
Filing Information
Company Number 05067000
Company ID Number 05067000
Date formed 2004-03-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-04-05
Return next due 2024-04-19
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-18 11:45:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XACTPCB LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of XACTPCB LTD

Current Directors
Officer Role Date Appointed
STEPHEN MASON LAWS
Company Secretary 2004-03-11
STEPHEN MASON LAWS
Director 2004-03-11
LILIAN MARY SAINSBURY
Director 2014-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE JAMES SAINSBURY
Director 2011-09-15 2014-03-06
ANDREW GAVIN KELLEY
Director 2006-03-13 2011-09-15
SUSAN LAWS
Director 2004-04-08 2006-03-13
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2004-03-08 2004-03-11
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2004-03-08 2004-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MASON LAWS TYNEMOUTH GOLF CLUB,LIMITED(THE) Director 2015-11-04 CURRENT 1913-07-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-20Unaudited abridged accounts made up to 2022-12-31
2023-04-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LILIAN MARY SAINSBURY
2023-04-05CONFIRMATION STATEMENT MADE ON 05/04/23, WITH UPDATES
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH UPDATES
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2020-05-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/20 FROM Saville Exchange Howard Street North Shields Tyne and Wear NE30 1SE
2019-05-14AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES
2019-04-02SH06Cancellation of shares. Statement of capital on 2019-03-14 GBP 190,000
2019-03-21SH03Purchase of own shares
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2018-03-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 134689.436272
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-05-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 134689.436272
2016-04-25AR0119/04/16 ANNUAL RETURN FULL LIST
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 134689.436272
2015-05-06AR0119/04/15 ANNUAL RETURN FULL LIST
2015-04-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-09SH0106/07/14 STATEMENT OF CAPITAL GBP 134689.44
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 131499.996272
2014-04-28AR0119/04/14 ANNUAL RETURN FULL LIST
2014-04-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10AP01DIRECTOR APPOINTED LILIAN MARY SAINSBURY
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE SAINSBURY
2013-06-03AR0119/04/13 ANNUAL RETURN FULL LIST
2013-04-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-16AR0119/04/12 ANNUAL RETURN FULL LIST
2012-05-16CH01Director's details changed for Mr Stephen Mason Laws on 2011-01-03
2011-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KELLEY
2011-09-16AP01DIRECTOR APPOINTED LESLIE JAMES SAINSBURY
2011-05-16AR0119/04/11 NO CHANGES
2011-05-16AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2011 FROM HOWARD HOUSE COMMERCIAL CENTRE HOWARD STREET NORTH SHIELDS TYNE AND WEAR NE30 1AR
2010-06-14AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-23AR0119/04/10 FULL LIST
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MASON LAWS / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GAVIN KELLEY / 01/10/2009
2009-04-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-05363aRETURN MADE UP TO 08/03/09; NO CHANGE OF MEMBERS
2008-04-21AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-21363(287)REGISTERED OFFICE CHANGED ON 21/04/08
2008-04-21363sRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2007-05-14363sRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2007-04-1188(2)RAD 03/01/07--------- £ SI 70000@.01=700 £ IC 5200/5900
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-16363sRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2006-03-24288aNEW DIRECTOR APPOINTED
2006-03-16288bDIRECTOR RESIGNED
2006-01-1888(2)RAD 25/07/05--------- £ SI 160000@.01=1600 £ IC 3601/5201
2005-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-26363sRETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2005-04-0488(2)RAD 08/03/04-31/12/04 £ SI 360000@.01=3600 £ IC 1/3601
2005-01-24225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2004-11-15123NC INC ALREADY ADJUSTED 15/10/04
2004-11-15RES12VARYING SHARE RIGHTS AND NAMES
2004-11-15RES04£ NC 100/10000 15/10/
2004-10-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-30288cDIRECTOR'S PARTICULARS CHANGED
2004-09-30288cSECRETARY'S PARTICULARS CHANGED
2004-04-08288aNEW DIRECTOR APPOINTED
2004-03-11288aNEW SECRETARY APPOINTED
2004-03-11288bDIRECTOR RESIGNED
2004-03-11288aNEW DIRECTOR APPOINTED
2004-03-11288bSECRETARY RESIGNED
2004-03-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to XACTPCB LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against XACTPCB LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
XACTPCB LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on XACTPCB LTD

Intangible Assets
Patents
We have not found any records of XACTPCB LTD registering or being granted any patents
Domain Names

XACTPCB LTD owns 1 domain names.

xactpcb.co.uk  

Trademarks
We have not found any records of XACTPCB LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for XACTPCB LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as XACTPCB LTD are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where XACTPCB LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded XACTPCB LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded XACTPCB LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.