XACTIVE LTD
NORWICH ALL@ONCE LIMITED GRAPHICO LIMITED

Hellopages » Norfolk » Norwich » NR2 1NX

Company number 01463861
Status Active
Incorporation Date 29 November 1979
Company Type Private Limited Company
Address 14 NINHAMS COURT, CHAPELFIELD NORTH, NORWICH, ENGLAND, NR2 1NX
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 100 ; Registered office address changed from 92/98 Westwick Street Norwich NR2 4SZ to 14 Ninhams Court Chapelfield North Norwich NR2 1NX on 12 July 2016. The most likely internet sites of XACTIVE LTD are www.xactive.co.uk, and www.xactive.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eleven months. Xactive Ltd is a Private Limited Company. The company registration number is 01463861. Xactive Ltd has been working since 29 November 1979. The present status of the company is Active. The registered address of Xactive Ltd is 14 Ninhams Court Chapelfield North Norwich England Nr2 1nx. The company`s financial liabilities are £7.48k. It is £-6.76k against last year. The cash in hand is £32.53k. It is £31.67k against last year. And the total assets are £42.87k, which is £-20.09k against last year. BUCK, Harvey David John is a Director of the company. Secretary CODLING, Karen Elaine has been resigned. Secretary CODLING, Karen Elaine has been resigned. Secretary DRANSFIELD, Philippa Louise has been resigned. Secretary HIGH, Rosemary Ethel has been resigned. Secretary WILKIN, Alison Joan has been resigned. Director GERRARD, Helen has been resigned. The company operates in "Printing n.e.c.".


xactive Key Finiance

LIABILITIES £7.48k
-48%
CASH £32.53k
+3656%
TOTAL ASSETS £42.87k
-32%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
CODLING, Karen Elaine
Resigned: 31 January 2000
Appointed Date: 01 April 1998

Secretary
CODLING, Karen Elaine
Resigned: 31 March 1998
Appointed Date: 23 March 1998

Secretary
DRANSFIELD, Philippa Louise
Resigned: 31 March 1998
Appointed Date: 01 March 1996

Secretary
HIGH, Rosemary Ethel
Resigned: 01 March 1996

Secretary
WILKIN, Alison Joan
Resigned: 14 August 2009
Appointed Date: 01 February 2000

Director
GERRARD, Helen
Resigned: 20 September 2003
69 years old

XACTIVE LTD Events

27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
12 Jul 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100

12 Jul 2016
Registered office address changed from 92/98 Westwick Street Norwich NR2 4SZ to 14 Ninhams Court Chapelfield North Norwich NR2 1NX on 12 July 2016
05 Nov 2015
Total exemption small company accounts made up to 31 January 2015
07 May 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100

...
... and 73 more events
05 Nov 1986
New director appointed

15 Sep 1986
Particulars of mortgage/charge

15 Sep 1986
Particulars of mortgage/charge

10 Sep 1986
Accounts for a small company made up to 31 January 1986

30 Jul 1986
Return made up to 07/06/86; full list of members

XACTIVE LTD Charges

5 September 1986
Legal charge
Delivered: 15 September 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 92-98 westwick street norwich norfolk.
30 April 1985
Single debenture
Delivered: 8 May 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Including all heritable property & assets in scotland (see…
22 February 1980
Debenture
Delivered: 20 March 1980
Status: Satisfied
Persons entitled: H. Billig.
Description: Fixed & floating charges on undertaking and all property…