Company number 04495190
Status Active
Incorporation Date 25 July 2002
Company Type Private Limited Company
Address 2A, TECHNOLOGY HOUSE FESTIVAL PARK, CROWN ROAD, STOKE-ON-TRENT, STAFFORDSHIRE, ST1 5NJ
Home Country United Kingdom
Nature of Business 28960 - Manufacture of plastics and rubber machinery, 71121 - Engineering design activities for industrial process and production
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 25 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
GBP 100
. The most likely internet sites of XTRUTECH LTD are www.xtrutech.co.uk, and www.xtrutech.co.uk. The predicted number of employees is 70 to 80. The company’s age is twenty-three years and seven months. Xtrutech Ltd is a Private Limited Company.
The company registration number is 04495190. Xtrutech Ltd has been working since 25 July 2002.
The present status of the company is Active. The registered address of Xtrutech Ltd is 2a Technology House Festival Park Crown Road Stoke On Trent Staffordshire St1 5nj. The company`s financial liabilities are £280.8k. It is £102.26k against last year. The cash in hand is £586.52k. It is £397.11k against last year. And the total assets are £2088.11k, which is £523.39k against last year. EDWARDS, Marion is a Secretary of the company. EDWARDS, Graham Lewis is a Director of the company. EDWARDS, Marion is a Director of the company. JOHNSON, Richard John is a Director of the company. JOHNSON, Sarah is a Director of the company. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Manufacture of plastics and rubber machinery".
xtrutech Key Finiance
LIABILITIES
£280.8k
+57%
CASH
£586.52k
+209%
TOTAL ASSETS
£2088.11k
+33%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 26 July 2002
Appointed Date: 25 July 2002
Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 26 July 2002
Appointed Date: 25 July 2002
Persons With Significant Control
Mr Graham Lewis Edwards
Notified on: 1 July 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
XTRUTECH LTD Events
08 Aug 2016
Confirmation statement made on 25 July 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
04 Aug 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
17 Jun 2015
Registration of charge 044951900005, created on 17 June 2015
08 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 42 more events
07 Aug 2002
Secretary resigned
07 Aug 2002
New secretary appointed
07 Aug 2002
Director resigned
07 Aug 2002
New director appointed
25 Jul 2002
Incorporation
17 June 2015
Charge code 0449 5190 0005
Delivered: 17 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
20 June 2014
Charge code 0449 5190 0004
Delivered: 21 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a unit 2A festival trade park crown road…
24 March 2014
Charge code 0449 5190 0003
Delivered: 27 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
5 November 2007
Legal charge
Delivered: 8 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 710, plot 7B, centre 500, n u l, staffs. By way of…
4 September 2007
Debenture
Delivered: 11 September 2007
Status: Satisfied
on 26 March 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…