About

Registered Number: 04431172
Date of Incorporation: 03/05/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Abbey House Hickleys Court, South Street, Farnham, Surrey, GU9 7QQ,

 

Established in 2002, Xentor Solutions Ltd has its registered office in Farnham. We don't know the number of employees at the business. The companies directors are listed as Kyle, Don, Kyle, Sara, Booth, Craig Howard, Carter, Nick, Chapman, Andrea, Doel, Vanessa Rita, Dr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KYLE, Don 20 May 2002 - 1
KYLE, Sara 01 June 2020 - 1
BOOTH, Craig Howard 04 August 2003 01 June 2020 1
CARTER, Nick 20 May 2002 06 January 2005 1
CHAPMAN, Andrea 20 May 2002 28 May 2008 1
DOEL, Vanessa Rita, Dr 20 May 2002 14 January 2005 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 September 2020
AP01 - Appointment of director 16 September 2020
CS01 - N/A 13 May 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 03 May 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 03 May 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 16 February 2017
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 09 October 2015
AD01 - Change of registered office address 08 May 2015
AR01 - Annual Return 30 April 2015
CH01 - Change of particulars for director 30 April 2015
CH03 - Change of particulars for secretary 30 April 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 30 April 2012
CH01 - Change of particulars for director 30 April 2012
CH03 - Change of particulars for secretary 30 April 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 11 November 2009
288c - Notice of change of directors or secretaries or in their particulars 15 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
363a - Annual Return 22 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 September 2008
AA - Annual Accounts 18 September 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 16 November 2007
288c - Notice of change of directors or secretaries or in their particulars 15 November 2007
363s - Annual Return 03 June 2007
AA - Annual Accounts 23 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
395 - Particulars of a mortgage or charge 09 June 2006
363s - Annual Return 11 May 2006
RESOLUTIONS - N/A 17 February 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 29 April 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
CERTNM - Change of name certificate 26 August 2004
363s - Annual Return 28 May 2004
AA - Annual Accounts 01 April 2004
RESOLUTIONS - N/A 12 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
363s - Annual Return 11 July 2003
CERTNM - Change of name certificate 04 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
287 - Change in situation or address of Registered Office 12 June 2002
NEWINC - New incorporation documents 03 May 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 30 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.