About

Registered Number: 04953382
Date of Incorporation: 05/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Ashridge House, Oaklands Park, Wokingham, Berkshire, RG41 2FD

 

Xeretec Group Holdings Ltd was founded on 05 November 2003 with its registered office in Wokingham, it's status in the Companies House registry is set to "Active". The current directors of this organisation are Smith, Karina Rachel, Duffelen, Geoffrey Michael, Gibbon, Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFFELEN, Geoffrey Michael 31 March 2005 30 June 2007 1
GIBBON, Paul 05 November 2003 20 October 2004 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Karina Rachel 11 April 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 28 May 2020
TM01 - Termination of appointment of director 13 November 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 04 May 2018
MR05 - N/A 07 September 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 12 May 2017
RESOLUTIONS - N/A 17 August 2016
MA - Memorandum and Articles 17 August 2016
TM01 - Termination of appointment of director 16 August 2016
AR01 - Annual Return 02 June 2016
CH03 - Change of particulars for secretary 20 May 2016
CH01 - Change of particulars for director 20 May 2016
CH01 - Change of particulars for director 20 May 2016
AA - Annual Accounts 05 May 2016
CH01 - Change of particulars for director 14 January 2016
AR01 - Annual Return 28 May 2015
CH01 - Change of particulars for director 23 March 2015
CH01 - Change of particulars for director 12 March 2015
AA - Annual Accounts 10 March 2015
CH01 - Change of particulars for director 31 October 2014
DISS40 - Notice of striking-off action discontinued 20 September 2014
AR01 - Annual Return 18 September 2014
CH01 - Change of particulars for director 18 September 2014
CH01 - Change of particulars for director 18 September 2014
CH01 - Change of particulars for director 17 September 2014
CH01 - Change of particulars for director 17 September 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
AA - Annual Accounts 07 May 2014
SH06 - Notice of cancellation of shares 17 March 2014
SH03 - Return of purchase of own shares 24 July 2013
RESOLUTIONS - N/A 14 June 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 14 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 November 2012
RESOLUTIONS - N/A 18 September 2012
CERTNM - Change of name certificate 29 August 2012
RESOLUTIONS - N/A 17 August 2012
CONNOT - N/A 17 August 2012
AR01 - Annual Return 31 July 2012
MG01 - Particulars of a mortgage or charge 11 July 2012
AA - Annual Accounts 29 May 2012
RESOLUTIONS - N/A 01 March 2012
RESOLUTIONS - N/A 01 March 2012
SH10 - Notice of particulars of variation of rights attached to shares 01 March 2012
SH08 - Notice of name or other designation of class of shares 01 March 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 05 April 2011
AD01 - Change of registered office address 01 July 2010
AR01 - Annual Return 14 May 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 06 November 2009
CH03 - Change of particulars for secretary 03 November 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
288c - Notice of change of directors or secretaries or in their particulars 02 June 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 17 December 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
AA - Annual Accounts 06 June 2008
363a - Annual Return 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 13 September 2007
288b - Notice of resignation of directors or secretaries 04 August 2007
AA - Annual Accounts 24 May 2007
363a - Annual Return 06 February 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 15 June 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
225 - Change of Accounting Reference Date 11 January 2006
AA - Annual Accounts 07 December 2005
395 - Particulars of a mortgage or charge 14 May 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
363s - Annual Return 23 November 2004
RESOLUTIONS - N/A 10 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2004
123 - Notice of increase in nominal capital 10 November 2004
288b - Notice of resignation of directors or secretaries 28 October 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
287 - Change in situation or address of Registered Office 26 November 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
288b - Notice of resignation of directors or secretaries 26 November 2003
288b - Notice of resignation of directors or secretaries 26 November 2003
NEWINC - New incorporation documents 05 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 09 July 2012 Outstanding

N/A

Guarantee and debenture 29 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.