XREACH LIMITED
HEREFORD RYELANDS HEREFORD LIMITED

Hellopages » Herefordshire » Herefordshire, County of » HR2 6JS

Company number 05177530
Status Active
Incorporation Date 13 July 2004
Company Type Private Limited Company
Address C1 C1 SKYLON COURT, COLDNOSE ROAD, ROTHERWAS, HEREFORD, ENGLAND, HR2 6JS
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Sub-division of shares on 30 March 2017; Change of share class name or designation; Statement of capital following an allotment of shares on 20 March 2017 GBP 4.401 . The most likely internet sites of XREACH LIMITED are www.xreach.co.uk, and www.xreach.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Xreach Limited is a Private Limited Company. The company registration number is 05177530. Xreach Limited has been working since 13 July 2004. The present status of the company is Active. The registered address of Xreach Limited is C1 C1 Skylon Court Coldnose Road Rotherwas Hereford England Hr2 6js. The company`s financial liabilities are £170.94k. It is £99.93k against last year. The cash in hand is £181.9k. It is £148.91k against last year. And the total assets are £252.58k, which is £135.09k against last year. THOMAS, Stephen John is a Secretary of the company. CHARCHAFCHI, Mohammed Ali is a Director of the company. STIRLING, Elliot is a Director of the company. THOMAS, Stephen John is a Director of the company. Nominee Secretary PEMEX SERVICES LIMITED has been resigned. Director PHILPOTTS, Kelly Anne has been resigned. Director THOMAS, Vikki Anne has been resigned. Nominee Director AMERSHAM SERVICES LIMITED has been resigned. Nominee Director PEMEX SERVICES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


xreach Key Finiance

LIABILITIES £170.94k
+140%
CASH £181.9k
+451%
TOTAL ASSETS £252.58k
+114%
All Financial Figures

Current Directors

Secretary
THOMAS, Stephen John
Appointed Date: 15 July 2004

Director
CHARCHAFCHI, Mohammed Ali
Appointed Date: 20 March 2017
42 years old

Director
STIRLING, Elliot
Appointed Date: 01 January 2016
43 years old

Director
THOMAS, Stephen John
Appointed Date: 22 April 2014
57 years old

Resigned Directors

Nominee Secretary
PEMEX SERVICES LIMITED
Resigned: 15 July 2004
Appointed Date: 13 July 2004

Director
PHILPOTTS, Kelly Anne
Resigned: 25 January 2017
Appointed Date: 01 January 2016
45 years old

Director
THOMAS, Vikki Anne
Resigned: 20 March 2017
Appointed Date: 15 July 2004
51 years old

Nominee Director
AMERSHAM SERVICES LIMITED
Resigned: 15 July 2004
Appointed Date: 13 July 2004

Nominee Director
PEMEX SERVICES LIMITED
Resigned: 15 July 2004
Appointed Date: 13 July 2004

Persons With Significant Control

Mr Stephen John Thomas
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Vikki Anne Thomas
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

XREACH LIMITED Events

13 Apr 2017
Sub-division of shares on 30 March 2017
09 Apr 2017
Change of share class name or designation
06 Apr 2017
Statement of capital following an allotment of shares on 20 March 2017
  • GBP 4.401

30 Mar 2017
Total exemption small company accounts made up to 31 July 2016
30 Mar 2017
Termination of appointment of Vikki Anne Thomas as a director on 20 March 2017
...
... and 44 more events
15 Jul 2004
Director resigned
15 Jul 2004
Director resigned
15 Jul 2004
Secretary resigned
15 Jul 2004
Registered office changed on 15/07/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
13 Jul 2004
Incorporation

XREACH LIMITED Charges

29 May 2013
Charge code 0517 7530 0001
Delivered: 7 June 2013
Status: Satisfied on 29 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…