Xma Ltd was founded on 02 September 1986 with its registered office in Nottingham, it has a status of "Active". There are 19 directors listed as Garvey, Emily Elizabeth, Cunningham, Ian, Lee, Kelvin, Taylor, Antony John, Wright, Andrew, Batchelor, Christine, Dhatt, Tajinder Singh, Ray, Michael Edward, Barton, Michael John, Batchelor, Christine, Beech, Timothy John Colbeck, Brown, Andrew Robert, Laplanche, Peter George, Mansworth, Kevin Thomas, Mansworth, Thomas Walter, Mcdougall, Andrew, Pearson, Richard Barrett, Perret, Simon Edward, Rowland, Paul Anthony for the company in the Companies House registry. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CUNNINGHAM, Ian | 03 January 2017 | - | 1 |
LEE, Kelvin | 29 June 2018 | - | 1 |
TAYLOR, Antony John | 06 December 2019 | - | 1 |
WRIGHT, Andrew | 29 June 2018 | - | 1 |
BARTON, Michael John | N/A | 31 July 2009 | 1 |
BATCHELOR, Christine | 29 July 2010 | 01 May 2014 | 1 |
BEECH, Timothy John Colbeck | 02 February 2005 | 31 January 2009 | 1 |
BROWN, Andrew Robert | 31 October 2016 | 31 December 2016 | 1 |
LAPLANCHE, Peter George | N/A | 23 May 2005 | 1 |
MANSWORTH, Kevin Thomas | N/A | 30 November 2008 | 1 |
MANSWORTH, Thomas Walter | N/A | 09 November 1997 | 1 |
MCDOUGALL, Andrew | 01 January 2001 | 09 August 2004 | 1 |
PEARSON, Richard Barrett | N/A | 30 April 1999 | 1 |
PERRET, Simon Edward | 01 May 1999 | 31 January 2012 | 1 |
ROWLAND, Paul Anthony | N/A | 31 March 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GARVEY, Emily Elizabeth | 28 March 2019 | - | 1 |
BATCHELOR, Christine | 31 January 2012 | 01 May 2014 | 1 |
DHATT, Tajinder Singh | 29 June 2018 | 28 March 2019 | 1 |
RAY, Michael Edward | 01 May 2014 | 29 June 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 July 2020 | |
CS01 - N/A | 13 July 2020 | |
RESOLUTIONS - N/A | 05 March 2020 | |
MA - Memorandum and Articles | 05 March 2020 | |
MR01 - N/A | 11 February 2020 | |
TM01 - Termination of appointment of director | 13 January 2020 | |
AP01 - Appointment of director | 13 December 2019 | |
TM01 - Termination of appointment of director | 06 December 2019 | |
MR01 - N/A | 21 October 2019 | |
CS01 - N/A | 03 July 2019 | |
RESOLUTIONS - N/A | 08 June 2019 | |
AA - Annual Accounts | 16 April 2019 | |
AP03 - Appointment of secretary | 10 April 2019 | |
TM02 - Termination of appointment of secretary | 10 April 2019 | |
CS01 - N/A | 02 November 2018 | |
TM01 - Termination of appointment of director | 13 July 2018 | |
AP01 - Appointment of director | 06 July 2018 | |
AP01 - Appointment of director | 06 July 2018 | |
TM02 - Termination of appointment of secretary | 06 July 2018 | |
AP03 - Appointment of secretary | 06 July 2018 | |
AP01 - Appointment of director | 29 June 2018 | |
AA - Annual Accounts | 11 May 2018 | |
TM01 - Termination of appointment of director | 16 January 2018 | |
CS01 - N/A | 13 November 2017 | |
AA - Annual Accounts | 22 May 2017 | |
AP01 - Appointment of director | 13 January 2017 | |
TM01 - Termination of appointment of director | 03 January 2017 | |
CS01 - N/A | 14 November 2016 | |
AP01 - Appointment of director | 04 November 2016 | |
AA - Annual Accounts | 27 April 2016 | |
AP01 - Appointment of director | 12 February 2016 | |
AP01 - Appointment of director | 04 February 2016 | |
TM01 - Termination of appointment of director | 16 January 2016 | |
AR01 - Annual Return | 30 November 2015 | |
AA - Annual Accounts | 17 March 2015 | |
MR01 - N/A | 03 February 2015 | |
MR04 - N/A | 03 February 2015 | |
MR04 - N/A | 03 February 2015 | |
AR01 - Annual Return | 14 November 2014 | |
AP01 - Appointment of director | 24 June 2014 | |
AP03 - Appointment of secretary | 09 May 2014 | |
TM02 - Termination of appointment of secretary | 09 May 2014 | |
TM01 - Termination of appointment of director | 09 May 2014 | |
TM01 - Termination of appointment of director | 09 May 2014 | |
AP01 - Appointment of director | 09 May 2014 | |
AA - Annual Accounts | 07 March 2014 | |
AP01 - Appointment of director | 09 January 2014 | |
AR01 - Annual Return | 13 November 2013 | |
AA - Annual Accounts | 10 April 2013 | |
AR01 - Annual Return | 02 November 2012 | |
AA - Annual Accounts | 04 May 2012 | |
AR01 - Annual Return | 17 April 2012 | |
AP03 - Appointment of secretary | 09 February 2012 | |
TM01 - Termination of appointment of director | 08 February 2012 | |
TM02 - Termination of appointment of secretary | 08 February 2012 | |
AA - Annual Accounts | 12 April 2011 | |
AR01 - Annual Return | 31 March 2011 | |
AA - Annual Accounts | 14 September 2010 | |
AP01 - Appointment of director | 10 August 2010 | |
MG01 - Particulars of a mortgage or charge | 05 August 2010 | |
AR01 - Annual Return | 13 May 2010 | |
AP01 - Appointment of director | 05 March 2010 | |
AA - Annual Accounts | 13 September 2009 | |
288b - Notice of resignation of directors or secretaries | 31 July 2009 | |
363a - Annual Return | 07 April 2009 | |
288b - Notice of resignation of directors or secretaries | 10 February 2009 | |
288b - Notice of resignation of directors or secretaries | 01 December 2008 | |
AA - Annual Accounts | 09 September 2008 | |
288b - Notice of resignation of directors or secretaries | 15 August 2008 | |
363a - Annual Return | 08 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 January 2008 | |
RESOLUTIONS - N/A | 06 December 2007 | |
395 - Particulars of a mortgage or charge | 06 December 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 06 December 2007 | |
288a - Notice of appointment of directors or secretaries | 06 December 2007 | |
288a - Notice of appointment of directors or secretaries | 06 December 2007 | |
288a - Notice of appointment of directors or secretaries | 06 December 2007 | |
225 - Change of Accounting Reference Date | 06 December 2007 | |
363a - Annual Return | 17 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 May 2007 | |
AA - Annual Accounts | 09 January 2007 | |
288b - Notice of resignation of directors or secretaries | 12 June 2006 | |
363a - Annual Return | 07 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 April 2006 | |
AA - Annual Accounts | 02 December 2005 | |
288b - Notice of resignation of directors or secretaries | 06 June 2005 | |
363s - Annual Return | 04 April 2005 | |
288a - Notice of appointment of directors or secretaries | 15 February 2005 | |
AA - Annual Accounts | 10 November 2004 | |
288b - Notice of resignation of directors or secretaries | 17 August 2004 | |
363s - Annual Return | 05 April 2004 | |
AA - Annual Accounts | 03 December 2003 | |
363s - Annual Return | 07 April 2003 | |
AA - Annual Accounts | 10 January 2003 | |
363s - Annual Return | 12 April 2002 | |
AA - Annual Accounts | 27 December 2001 | |
288a - Notice of appointment of directors or secretaries | 24 April 2001 | |
363s - Annual Return | 19 April 2001 | |
AA - Annual Accounts | 17 April 2001 | |
288a - Notice of appointment of directors or secretaries | 19 March 2001 | |
AA - Annual Accounts | 19 April 2000 | |
363s - Annual Return | 03 April 2000 | |
288a - Notice of appointment of directors or secretaries | 25 May 1999 | |
288b - Notice of resignation of directors or secretaries | 25 May 1999 | |
AA - Annual Accounts | 31 March 1999 | |
363s - Annual Return | 19 March 1999 | |
363s - Annual Return | 30 March 1998 | |
AA - Annual Accounts | 26 February 1998 | |
AA - Annual Accounts | 09 June 1997 | |
363s - Annual Return | 26 March 1997 | |
AA - Annual Accounts | 03 July 1996 | |
RESOLUTIONS - N/A | 23 April 1996 | |
RESOLUTIONS - N/A | 23 April 1996 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 23 April 1996 | |
363s - Annual Return | 15 April 1996 | |
395 - Particulars of a mortgage or charge | 28 March 1996 | |
395 - Particulars of a mortgage or charge | 28 March 1996 | |
363s - Annual Return | 24 March 1995 | |
AA - Annual Accounts | 03 February 1995 | |
AA - Annual Accounts | 06 April 1994 | |
363s - Annual Return | 28 March 1994 | |
AA - Annual Accounts | 23 March 1993 | |
363s - Annual Return | 17 March 1993 | |
AA - Annual Accounts | 25 March 1992 | |
363s - Annual Return | 16 March 1992 | |
363a - Annual Return | 19 April 1991 | |
395 - Particulars of a mortgage or charge | 11 February 1991 | |
AA - Annual Accounts | 05 February 1991 | |
363 - Annual Return | 03 May 1990 | |
288 - N/A | 03 May 1990 | |
288 - N/A | 03 May 1990 | |
288 - N/A | 03 May 1990 | |
AA - Annual Accounts | 15 January 1990 | |
288 - N/A | 22 September 1989 | |
395 - Particulars of a mortgage or charge | 19 June 1989 | |
AA - Annual Accounts | 14 June 1989 | |
363 - Annual Return | 14 June 1989 | |
395 - Particulars of a mortgage or charge | 29 September 1988 | |
PUC 2 - N/A | 09 August 1988 | |
RESOLUTIONS - N/A | 08 August 1988 | |
RESOLUTIONS - N/A | 08 August 1988 | |
123 - Notice of increase in nominal capital | 08 August 1988 | |
395 - Particulars of a mortgage or charge | 05 July 1988 | |
AA - Annual Accounts | 01 June 1988 | |
363 - Annual Return | 01 June 1988 | |
RESOLUTIONS - N/A | 07 December 1987 | |
RESOLUTIONS - N/A | 07 December 1987 | |
288 - N/A | 07 December 1987 | |
PUC 2 - N/A | 07 December 1987 | |
123 - Notice of increase in nominal capital | 07 December 1987 | |
287 - Change in situation or address of Registered Office | 18 November 1987 | |
288 - N/A | 11 August 1987 | |
288 - N/A | 11 August 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 15 June 1987 | |
CERTNM - Change of name certificate | 08 October 1986 | |
288 - N/A | 08 September 1986 | |
287 - Change in situation or address of Registered Office | 08 September 1986 | |
CERTINC - N/A | 02 September 1986 | |
NEWINC - New incorporation documents | 02 September 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 February 2020 | Outstanding |
N/A |
A registered charge | 14 October 2019 | Outstanding |
N/A |
A registered charge | 02 February 2015 | Outstanding |
N/A |
All assets debenture | 29 July 2010 | Fully Satisfied |
N/A |
Guarantee & debenture | 30 November 2007 | Fully Satisfied |
N/A |
Guarantee & debenture | 21 March 1996 | Fully Satisfied |
N/A |
Fixed charge supplemental to a guarantee and debenture dated 21ST march 1996 and a debenture dated 22ND september 1988 respectively | 21 March 1996 | Fully Satisfied |
N/A |
Fixed charge | 31 January 1991 | Fully Satisfied |
N/A |
Legal charge | 07 June 1989 | Fully Satisfied |
N/A |
Debenture | 22 September 1988 | Fully Satisfied |
N/A |
Legal charge | 28 June 1988 | Fully Satisfied |
N/A |