About

Registered Number: 05608092
Date of Incorporation: 31/10/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Unit 4c, Ash Business Park, Ash Lane, Little London, Tadley, Hampshire, RG26 5FL,

 

Founded in 2005, Xentair International Ltd are based in Tadley in Hampshire, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Miles, Eve Louise, Miles, Eve Louise, Piggot, Harry for the organisation at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILES, Eve Louise 01 November 2011 - 1
PIGGOT, Harry 15 May 2019 - 1
Secretary Name Appointed Resigned Total Appointments
MILES, Eve Louise 31 October 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 01 November 2019
PSC04 - N/A 22 August 2019
PSC04 - N/A 21 August 2019
CH03 - Change of particulars for secretary 20 August 2019
CH01 - Change of particulars for director 20 August 2019
CH01 - Change of particulars for director 20 August 2019
AD01 - Change of registered office address 15 August 2019
AA - Annual Accounts 30 July 2019
AP01 - Appointment of director 15 May 2019
CS01 - N/A 01 November 2018
CH01 - Change of particulars for director 30 October 2018
CH01 - Change of particulars for director 30 October 2018
AA - Annual Accounts 17 July 2018
CS01 - N/A 02 November 2017
PSC01 - N/A 02 November 2017
PSC01 - N/A 02 November 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 11 December 2013
AD01 - Change of registered office address 10 December 2013
AD01 - Change of registered office address 22 August 2013
AA - Annual Accounts 23 July 2013
AD01 - Change of registered office address 12 June 2013
AD01 - Change of registered office address 11 June 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 16 July 2012
AP01 - Appointment of director 16 July 2012
AD01 - Change of registered office address 23 March 2012
CERTNM - Change of name certificate 22 March 2012
RESOLUTIONS - N/A 05 March 2012
AR01 - Annual Return 10 November 2011
CH01 - Change of particulars for director 10 November 2011
RESOLUTIONS - N/A 06 July 2011
CERTNM - Change of name certificate 29 June 2011
CONNOT - N/A 29 June 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 09 June 2008
363a - Annual Return 19 November 2007
AA - Annual Accounts 02 July 2007
363a - Annual Return 15 November 2006
288c - Notice of change of directors or secretaries or in their particulars 15 November 2006
NEWINC - New incorporation documents 31 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.