XACT LETTINGS LIMITED
WARWICKSHIRE XACT INVESTMENTS LIMITED XACT HOMES LTD XACT ESTATE AGENTS LTD ASL PROPERTY MANAGEMENT LIMITED 4MATION 9 LIMITED

Hellopages » Warwickshire » North Warwickshire » B46 3BL

Company number 04181486
Status Active
Incorporation Date 16 March 2001
Company Type Private Limited Company
Address 112 HIGH STREET, COLESHILL, WARWICKSHIRE, B46 3BL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 2 . The most likely internet sites of XACT LETTINGS LIMITED are www.xactlettings.co.uk, and www.xact-lettings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Xact Lettings Limited is a Private Limited Company. The company registration number is 04181486. Xact Lettings Limited has been working since 16 March 2001. The present status of the company is Active. The registered address of Xact Lettings Limited is 112 High Street Coleshill Warwickshire B46 3bl. . JONES, Peter Richard is a Secretary of the company. BROWN, Jeremy Colin is a Director of the company. JONES, Peter Richard is a Director of the company. Secretary AILSA CRAIG SECRETARIES LIMITED has been resigned. Director HODGKINSON, Michael Paul has been resigned. Director AILSA CRAIG LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JONES, Peter Richard
Appointed Date: 23 May 2001

Director
BROWN, Jeremy Colin
Appointed Date: 23 May 2001
61 years old

Director
JONES, Peter Richard
Appointed Date: 23 May 2001
66 years old

Resigned Directors

Secretary
AILSA CRAIG SECRETARIES LIMITED
Resigned: 23 May 2001
Appointed Date: 16 March 2001

Director
HODGKINSON, Michael Paul
Resigned: 26 May 2010
Appointed Date: 01 May 2006
66 years old

Director
AILSA CRAIG LIMITED
Resigned: 23 May 2001
Appointed Date: 16 March 2001

Persons With Significant Control

Xact (Uk) Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

XACT LETTINGS LIMITED Events

21 Mar 2017
Confirmation statement made on 16 March 2017 with updates
30 Sep 2016
Total exemption full accounts made up to 31 December 2015
01 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2

01 Oct 2015
Total exemption full accounts made up to 31 December 2014
31 Mar 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2

...
... and 48 more events
01 Jun 2001
New secretary appointed;new director appointed
01 Jun 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Jun 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Jun 2001
Resolutions
  • ELRES ‐ Elective resolution

16 Mar 2001
Incorporation

XACT LETTINGS LIMITED Charges

28 June 2007
Debenture
Delivered: 3 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…