About

Registered Number: 02051703
Date of Incorporation: 02/09/1986 (37 years and 6 months ago)
Company Status: Active
Registered Address: Wilford Industrial Estate, Ruddington Lane Wilford, Nottingham, Notts, NG11 7EP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.