XTRACTA LIMITED
WICKFORD

Hellopages » Essex » Basildon » SS11 8YU

Company number 06203406
Status Active
Incorporation Date 4 April 2007
Company Type Private Limited Company
Address LANCASTER HOUSE SOPWITH CRESCENT, HURRICANE WAY, SHOTGATE, WICKFORD, ESSEX, SS11 8YU
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Director's details changed for Mark Stephen Douglas Plair on 31 March 2017; Appointment of Mr Jack Plair as a director on 10 March 2017. The most likely internet sites of XTRACTA LIMITED are www.xtracta.co.uk, and www.xtracta.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. The distance to to Basildon Rail Station is 4.6 miles; to Leigh-on-Sea Rail Station is 5.7 miles; to Laindon Rail Station is 5.8 miles; to Billericay Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Xtracta Limited is a Private Limited Company. The company registration number is 06203406. Xtracta Limited has been working since 04 April 2007. The present status of the company is Active. The registered address of Xtracta Limited is Lancaster House Sopwith Crescent Hurricane Way Shotgate Wickford Essex Ss11 8yu. . PLAIR, Jack is a Director of the company. PLAIR, Mark Stephen Douglas is a Director of the company. Secretary A.C. SECRETARIES LIMITED has been resigned. Secretary BROOKES ACCOUNTING SERVICES LIMITED has been resigned. Director A.C. DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
PLAIR, Jack
Appointed Date: 10 March 2017
34 years old

Director
PLAIR, Mark Stephen Douglas
Appointed Date: 24 September 2007
61 years old

Resigned Directors

Secretary
A.C. SECRETARIES LIMITED
Resigned: 24 September 2007
Appointed Date: 04 April 2007

Secretary
BROOKES ACCOUNTING SERVICES LIMITED
Resigned: 31 August 2011
Appointed Date: 24 September 2007

Director
A.C. DIRECTORS LIMITED
Resigned: 24 September 2007
Appointed Date: 04 April 2007

Persons With Significant Control

Mr Mark Stephen Douglas Plair
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

XTRACTA LIMITED Events

10 Apr 2017
Confirmation statement made on 4 April 2017 with updates
10 Apr 2017
Director's details changed for Mark Stephen Douglas Plair on 31 March 2017
10 Mar 2017
Appointment of Mr Jack Plair as a director on 10 March 2017
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
29 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 3

...
... and 28 more events
25 Sep 2007
Nc inc already adjusted 24/09/07
25 Sep 2007
Resolutions
  • RES10 ‐ Resolution of allotment of securities

25 Sep 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

24 Sep 2007
Registered office changed on 24/09/07 from: 4 rivers house, fentiman walk hertford herts SG14 1DB
04 Apr 2007
Incorporation