Company Information for XTRATEC LTD
PHENNA GROUP THE POYNT, 45 WOLLATON STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 5FW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
XTRATEC LTD | |
Legal Registered Office | |
PHENNA GROUP THE POYNT 45 WOLLATON STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5FW Other companies in ME17 | |
Company Number | 05929950 | |
---|---|---|
Company ID Number | 05929950 | |
Date formed | 2006-09-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 08/09/2015 | |
Return next due | 06/10/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB924094624 |
Last Datalog update: | 2025-02-05 06:30:28 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
XTRATEC PTY LTD | NSW 2294 | Active | Company formed on the 2006-06-16 |
![]() |
XTRATECH | Prince Edward Island | Unknown | Company formed on the 2001-12-20 |
XTRATECH CORP | 10305 NW 41 STREETE DORAL FL 33178 | Active | Company formed on the 2008-10-16 | |
XTRATECH I.T. LIMITED | 10 RYEDALE WAY CONGLETON CHESHIRE CW12 3SX | Active - Proposal to Strike off | Company formed on the 1997-12-16 | |
XTRATECH LTD | UNIT 10 HOLMESTONE ROAD DOVER ENGLAND CT17 0UF | Active - Proposal to Strike off | Company formed on the 2016-02-08 | |
![]() |
XTRATECH LLC | 3540 W SAHARA #E6-135 LAS VEGAS NV 89102-5816 | Active | Company formed on the 2011-01-10 |
![]() |
XTRATECH LTD. | 12302 JASPER AVE EDMONTON Alberta T5N 3K5 | Active | Company formed on the 2016-10-21 |
XTRATECH SOFTWARE LIMITED | 90 Grosvenor Road Langley Vale Epsom SURREY KT18 6JB | Active - Proposal to Strike off | Company formed on the 1997-12-16 | |
![]() |
XTRATECH SERVICES (OPC) PRIVATE LIMITED | # 367 7th Cross Thanisandra Main Road M S Ramaiah North City Nagawara A C post B A Bangalore Karnataka 560077 | Active | Company formed on the 2015-10-14 |
![]() |
XTRATECH SERVICES PTY LTD | QLD 4306 | Dissolved | Company formed on the 2009-06-11 |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 16/01/25 FROM Unit 4 Rose Lane Industrial Estate Lenham Heath Maidstone Kent ME17 2JN England | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL BARRY | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT LASZLO ROSTAS | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 26/07/24, WITH NO UPDATES | ||
Change of details for Xtra Bidco Limited as a person with significant control on 2024-02-19 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059299500002 | ||
APPOINTMENT TERMINATED, DIRECTOR MARK PETER BEER | ||
DIRECTOR APPOINTED MR CHRISTOPHER FRAMPTON-LOVE | ||
DIRECTOR APPOINTED MR ROBERT LASZLO ROSTAS | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE HARRISON | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 26/07/23, WITH UPDATES | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Statement of company's objects | ||
REGISTRATION OF A CHARGE / CHARGE CODE 059299500002 | ||
Current accounting period extended from 30/09/22 TO 31/12/22 | ||
AA01 | Current accounting period extended from 30/09/22 TO 31/12/22 | |
Appointment of Thomas Gray as company secretary on 2022-08-22 | ||
AP03 | Appointment of Thomas Gray as company secretary on 2022-08-22 | |
Termination of appointment of Joanna Clair Beer on 2022-08-22 | ||
CESSATION OF JOANNA CLAIR BEER AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF MARK BEER AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Xtra Bidco Limited as a person with significant control on 2022-08-22 | ||
DIRECTOR APPOINTED MR PAUL BARRY | ||
DIRECTOR APPOINTED MR DAVID GEORGE HARRISON | ||
AP01 | DIRECTOR APPOINTED MR PAUL BARRY | |
PSC02 | Notification of Xtra Bidco Limited as a person with significant control on 2022-08-22 | |
PSC07 | CESSATION OF JOANNA CLAIR BEER AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Joanna Clair Beer on 2022-08-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES | |
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA CLAIR BEER | ||
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA CLAIR BEER | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059299500001 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059299500001 | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES | |
PSC04 | Change of details for Mr Mark Beer as a person with significant control on 2019-09-01 | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/20 FROM 1 Douglas Road Lenham Maidstone ME17 2QL England | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/19 FROM 24 High Street Charing Ashford Kent TN27 0HX England | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/17 FROM Thornbury Lenham Heath Road Lenham Heath Maidstone Kent ME17 2BU | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/09/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059299500001 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mark Peter Beer on 2010-09-08 | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 08/09/09; full list of members | |
287 | Registered office changed on 30/07/2009 from 44 high street new romney kent TN28 8BZ | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
88(2) | AD 01/07/09 GBP SI 1@1=1 GBP IC 1/2 | |
363a | RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC |
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 XTRATEC LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Highways and Transportation related costs |
Kent County Council | |
|
Sundry Debtors - General |
Kent County Council | |
|
Highways and Transportation Related Costs |
Kent County Council | |
|
Highways and Transportation Related Costs |
Kent County Council | |
|
Highways and Transporatation Related Costs |
Kent County Council | |
|
Highways and Transporatation Related Costs |
Kent County Council | |
|
Highways and Transportation related costs |
Kent County Council | |
|
Highways and Transportation related costs |
Kent County Council | |
|
Highways and Transportation related costs |
Kent County Council | |
|
Highways and Transportation related costs |
Kent County Council | |
|
Highways and Transportation related costs |
Kent County Council | |
|
Highways and Transportation related costs |
Kent County Council | |
|
Highways and Transportation related costs |
Kent County Council | |
|
Highways and Transportation related costs |
Kent County Council | |
|
Highways and Transportation related costs |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |