About

Registered Number: 05888360
Date of Incorporation: 27/07/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 4 Cyrus Way Cygnet Park, Hampton, Peterborough, Cambs, PE7 8HP,

 

Xa Trading Ltd was registered on 27 July 2006 and are based in Peterborough in Cambs. We do not know the number of employees at the organisation. The current directors of this business are listed as Alsunaid, Abdulhameed, Tchablakian, Dikran, Knowles, Clive, Ogilvie, Iain George, Thomas, Deborah Helen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALSUNAID, Abdulhameed 06 November 2015 - 1
TCHABLAKIAN, Dikran 02 November 2015 - 1
KNOWLES, Clive 27 July 2006 30 October 2006 1
OGILVIE, Iain George 28 September 2006 24 July 2007 1
THOMAS, Deborah Helen 02 June 2014 25 February 2018 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 31 December 2019
AA01 - Change of accounting reference date 30 September 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 01 November 2018
PSC07 - N/A 12 March 2018
TM01 - Termination of appointment of director 12 March 2018
TM01 - Termination of appointment of director 07 March 2018
CS01 - N/A 01 December 2017
PSC02 - N/A 01 December 2017
PSC07 - N/A 01 December 2017
SH01 - Return of Allotment of shares 24 November 2017
SH01 - Return of Allotment of shares 16 November 2017
SH01 - Return of Allotment of shares 15 November 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 29 July 2016
AD01 - Change of registered office address 15 July 2016
SH01 - Return of Allotment of shares 11 December 2015
AR01 - Annual Return 10 December 2015
AP01 - Appointment of director 06 November 2015
AP01 - Appointment of director 02 November 2015
AR01 - Annual Return 19 August 2015
SH01 - Return of Allotment of shares 19 August 2015
SH01 - Return of Allotment of shares 05 June 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 23 April 2015
AA01 - Change of accounting reference date 31 July 2014
AR01 - Annual Return 13 June 2014
AP01 - Appointment of director 13 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 June 2014
AP01 - Appointment of director 06 June 2014
TM01 - Termination of appointment of director 02 June 2014
TM01 - Termination of appointment of director 02 June 2014
AA - Annual Accounts 01 May 2014
AD01 - Change of registered office address 24 February 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 01 May 2012
CH01 - Change of particulars for director 18 January 2012
AR01 - Annual Return 21 December 2011
CH01 - Change of particulars for director 21 December 2011
AD01 - Change of registered office address 14 December 2011
SH01 - Return of Allotment of shares 19 July 2011
TM02 - Termination of appointment of secretary 15 June 2011
AP01 - Appointment of director 06 June 2011
SH01 - Return of Allotment of shares 26 May 2011
RESOLUTIONS - N/A 11 May 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 18 December 2009
CH04 - Change of particulars for corporate secretary 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 09 May 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 27 December 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
288b - Notice of resignation of directors or secretaries 11 October 2007
287 - Change in situation or address of Registered Office 03 September 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
363a - Annual Return 01 December 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 30 October 2006
288b - Notice of resignation of directors or secretaries 30 October 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
287 - Change in situation or address of Registered Office 28 September 2006
NEWINC - New incorporation documents 27 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.