About

Registered Number: 03686730
Date of Incorporation: 22/12/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: Unit 79 Sadler Forster Way, Teesside Industrial Estate, Stockton-On-Tees, Cleveland, TS17 9JY

 

Based in Stockton-On-Tees, Xl Precision Technologies Ltd was established in 1998, it's status in the Companies House registry is set to "Active". This company has 3 directors listed. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM, Alan Thomas 03 June 2008 - 1
ROYSTON, Paul Anthony 12 June 2020 - 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Margaret 01 March 1999 04 April 2008 1

Filing History

Document Type Date
AP01 - Appointment of director 16 June 2020
AP01 - Appointment of director 16 June 2020
TM01 - Termination of appointment of director 26 February 2020
CS01 - N/A 19 December 2019
MR04 - N/A 21 November 2019
MR01 - N/A 18 November 2019
MR01 - N/A 21 October 2019
AA - Annual Accounts 13 August 2019
AP01 - Appointment of director 09 August 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 31 August 2014
MR04 - N/A 10 March 2014
MR04 - N/A 10 March 2014
MR04 - N/A 12 February 2014
AR01 - Annual Return 06 January 2014
MR01 - N/A 06 December 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 27 July 2012
MG01 - Particulars of a mortgage or charge 27 March 2012
AR01 - Annual Return 20 December 2011
CH03 - Change of particulars for secretary 19 December 2011
CH01 - Change of particulars for director 19 December 2011
CH01 - Change of particulars for director 19 December 2011
CH01 - Change of particulars for director 19 December 2011
CH01 - Change of particulars for director 19 December 2011
CH01 - Change of particulars for director 19 December 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 27 September 2010
CH01 - Change of particulars for director 16 March 2010
AR01 - Annual Return 23 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AD01 - Change of registered office address 14 November 2009
CERTNM - Change of name certificate 05 November 2009
AA - Annual Accounts 05 November 2009
MEM/ARTS - N/A 05 November 2009
CONNOT - N/A 04 November 2009
363a - Annual Return 08 January 2009
287 - Change in situation or address of Registered Office 08 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 January 2009
353 - Register of members 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
288a - Notice of appointment of directors or secretaries 20 June 2008
AA - Annual Accounts 15 May 2008
RESOLUTIONS - N/A 09 May 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 May 2008
225 - Change of Accounting Reference Date 02 May 2008
395 - Particulars of a mortgage or charge 01 May 2008
395 - Particulars of a mortgage or charge 19 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 April 2008
RESOLUTIONS - N/A 15 April 2008
RESOLUTIONS - N/A 15 April 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
RESOLUTIONS - N/A 05 April 2008
RESOLUTIONS - N/A 05 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 13 November 2007
363s - Annual Return 24 January 2007
AA - Annual Accounts 25 August 2006
363s - Annual Return 28 February 2006
AA - Annual Accounts 16 January 2006
AA - Annual Accounts 02 February 2005
CERTNM - Change of name certificate 27 January 2005
363s - Annual Return 29 December 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 29 December 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 30 December 2002
395 - Particulars of a mortgage or charge 28 May 2002
363s - Annual Return 04 February 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 06 March 2001
AA - Annual Accounts 24 October 2000
225 - Change of Accounting Reference Date 11 September 2000
363s - Annual Return 11 February 2000
287 - Change in situation or address of Registered Office 24 January 2000
CERTNM - Change of name certificate 01 April 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
395 - Particulars of a mortgage or charge 13 March 1999
288a - Notice of appointment of directors or secretaries 10 March 1999
288a - Notice of appointment of directors or secretaries 10 March 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
NEWINC - New incorporation documents 22 December 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 November 2019 Outstanding

N/A

A registered charge 14 October 2019 Outstanding

N/A

A registered charge 03 December 2013 Fully Satisfied

N/A

Debenture 16 March 2012 Fully Satisfied

N/A

Accession deed 24 April 2008 Fully Satisfied

N/A

Accession deed 04 April 2008 Fully Satisfied

N/A

Debenture 22 May 2002 Fully Satisfied

N/A

Legal charge 10 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.