XA TRADING LTD
PETERBOROUGH

Hellopages » Cambridgeshire » Peterborough » PE7 8HP

Company number 05888360
Status Active
Incorporation Date 27 July 2006
Company Type Private Limited Company
Address 4 CYRUS WAY CYGNET PARK, HAMPTON, PETERBOROUGH, CAMBS, UNITED KINGDOM, PE7 8HP
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c., 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from 5 st. Peters Street Stamford Lincolnshire PE9 2PQ to 4 Cyrus Way Cygnet Park Hampton Peterborough Cambs PE7 8HP on 15 July 2016. The most likely internet sites of XA TRADING LTD are www.xatrading.co.uk, and www.xa-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Xa Trading Ltd is a Private Limited Company. The company registration number is 05888360. Xa Trading Ltd has been working since 27 July 2006. The present status of the company is Active. The registered address of Xa Trading Ltd is 4 Cyrus Way Cygnet Park Hampton Peterborough Cambs United Kingdom Pe7 8hp. . ALSUNAID, Abdulhameed is a Director of the company. OGILVY, Shamus Diarmid Ducas is a Director of the company. TCHABLAKIAN, Dikran is a Director of the company. THOMAS, Deborah Helen is a Director of the company. Secretary KNOWLES, Clive has been resigned. Secretary OGILVIE, Iain George has been resigned. Secretary KNILL JAMES LIMITED has been resigned. Director HARDIE, David Almeric Wheatly has been resigned. Director KNOWLES, Clive has been resigned. Director OGILVIE, Iain George has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Director
ALSUNAID, Abdulhameed
Appointed Date: 06 November 2015
59 years old

Director
OGILVY, Shamus Diarmid Ducas
Appointed Date: 27 July 2006
59 years old

Director
TCHABLAKIAN, Dikran
Appointed Date: 02 November 2015
73 years old

Director
THOMAS, Deborah Helen
Appointed Date: 02 June 2014
47 years old

Resigned Directors

Secretary
KNOWLES, Clive
Resigned: 30 October 2006
Appointed Date: 27 July 2006

Secretary
OGILVIE, Iain George
Resigned: 01 July 2007
Appointed Date: 15 November 2006

Secretary
KNILL JAMES LIMITED
Resigned: 10 June 2011
Appointed Date: 01 July 2007

Director
HARDIE, David Almeric Wheatly
Resigned: 02 May 2014
Appointed Date: 06 April 2011
73 years old

Director
KNOWLES, Clive
Resigned: 30 October 2006
Appointed Date: 27 July 2006
90 years old

Director
OGILVIE, Iain George
Resigned: 24 July 2007
Appointed Date: 28 September 2006
58 years old

Persons With Significant Control

Mr Shamus Diarmid Ducas Ogilvy
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Abdulhameed Abdullah Al Sunaid
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

XA TRADING LTD Events

02 Feb 2017
Confirmation statement made on 21 November 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 December 2015
15 Jul 2016
Registered office address changed from 5 st. Peters Street Stamford Lincolnshire PE9 2PQ to 4 Cyrus Way Cygnet Park Hampton Peterborough Cambs PE7 8HP on 15 July 2016
11 Dec 2015
Statement of capital following an allotment of shares on 30 November 2015
  • GBP 2,526

10 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2,526

...
... and 47 more events
30 Oct 2006
Secretary resigned
30 Oct 2006
Director resigned
28 Sep 2006
New director appointed
28 Sep 2006
Registered office changed on 28/09/06 from: sue foster knill james chartered accountants 78 high street, lewes east sussex BN7 1XF
27 Jul 2006
Incorporation