About

Registered Number: 04917825
Date of Incorporation: 01/10/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 112 High Street, Coleshill, Warwickshire, B46 3BL

 

Xact Overseas Ltd was registered on 01 October 2003 with its registered office in Warwickshire, it's status is listed as "Active". We don't currently know the number of employees at this company. There are no directors listed for Xact Overseas Ltd in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 04 October 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 31 October 2011
CH01 - Change of particulars for director 31 October 2011
CH01 - Change of particulars for director 31 October 2011
CH03 - Change of particulars for secretary 31 October 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
AA - Annual Accounts 15 September 2009
363a - Annual Return 12 November 2008
288c - Notice of change of directors or secretaries or in their particulars 12 November 2008
288c - Notice of change of directors or secretaries or in their particulars 12 November 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 22 October 2007
395 - Particulars of a mortgage or charge 03 July 2007
363a - Annual Return 31 October 2006
225 - Change of Accounting Reference Date 29 June 2006
AA - Annual Accounts 29 June 2006
287 - Change in situation or address of Registered Office 29 June 2006
CERTNM - Change of name certificate 26 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
363s - Annual Return 01 December 2005
CERTNM - Change of name certificate 06 October 2005
363a - Annual Return 24 February 2005
AA - Annual Accounts 22 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
NEWINC - New incorporation documents 01 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 28 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.