About

Registered Number: 03105256
Date of Incorporation: 22/09/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: The Coliseum Watchmoor Park, Riverside Way, Camberley, Surrey, GU15 3YL

 

Founded in 1995, Xstrahl Ltd are based in Camberley, it's status in the Companies House registry is set to "Active". The companies directors are Tulk, Amanda Caroline, Jenkins, Jon Robert, Redmond, Benedict John, Condliffe, Geoffrey, Donnelly, Paul James, Duncan, Stuart William, Hall, Jonathan Surtees, Lock, Gary Michael, Dr, Smith, James William, Wilson, Ian Andrew. There are currently 51-100 employees at Xstrahl Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, Jon Robert 02 October 2018 - 1
REDMOND, Benedict John 02 October 2018 - 1
CONDLIFFE, Geoffrey 22 September 1995 30 June 1998 1
DONNELLY, Paul James 19 November 2015 08 January 2016 1
DUNCAN, Stuart William 22 September 1995 08 March 2018 1
HALL, Jonathan Surtees 22 September 1995 08 March 2018 1
LOCK, Gary Michael, Dr 11 May 2015 07 December 2016 1
SMITH, James William 22 September 1995 03 June 2000 1
WILSON, Ian Andrew 18 March 2014 26 August 2014 1
Secretary Name Appointed Resigned Total Appointments
TULK, Amanda Caroline 31 March 2011 - 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 17 October 2019
PARENT_ACC - N/A 17 October 2019
AGREEMENT2 - N/A 17 October 2019
GUARANTEE2 - N/A 17 October 2019
CS01 - N/A 08 October 2019
MR04 - N/A 03 April 2019
AP01 - Appointment of director 20 November 2018
AA - Annual Accounts 03 October 2018
AP01 - Appointment of director 02 October 2018
CS01 - N/A 02 October 2018
AP01 - Appointment of director 29 August 2018
TM01 - Termination of appointment of director 29 August 2018
TM01 - Termination of appointment of director 29 August 2018
MR01 - N/A 14 March 2018
TM01 - Termination of appointment of director 13 March 2018
TM01 - Termination of appointment of director 13 March 2018
TM01 - Termination of appointment of director 13 March 2018
MR04 - N/A 03 January 2018
AP01 - Appointment of director 04 October 2017
CS01 - N/A 25 September 2017
AA01 - Change of accounting reference date 30 June 2017
AA - Annual Accounts 27 April 2017
TM01 - Termination of appointment of director 27 March 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 23 June 2016
TM01 - Termination of appointment of director 22 January 2016
AP01 - Appointment of director 23 November 2015
AR01 - Annual Return 06 October 2015
AP01 - Appointment of director 09 June 2015
AA - Annual Accounts 28 April 2015
MR01 - N/A 24 April 2015
RESOLUTIONS - N/A 23 December 2014
AR01 - Annual Return 04 November 2014
TM01 - Termination of appointment of director 28 August 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 August 2014
AA - Annual Accounts 03 July 2014
AA01 - Change of accounting reference date 25 June 2014
AA01 - Change of accounting reference date 24 April 2014
AP01 - Appointment of director 26 March 2014
AR01 - Annual Return 17 October 2013
CH01 - Change of particulars for director 17 October 2013
AA - Annual Accounts 22 May 2013
MG01 - Particulars of a mortgage or charge 29 January 2013
AR01 - Annual Return 19 October 2012
CH01 - Change of particulars for director 19 October 2012
CH01 - Change of particulars for director 19 October 2012
CH01 - Change of particulars for director 19 October 2012
CH01 - Change of particulars for director 03 August 2012
AA - Annual Accounts 19 June 2012
CH01 - Change of particulars for director 07 October 2011
AR01 - Annual Return 07 October 2011
CH01 - Change of particulars for director 07 October 2011
AA - Annual Accounts 13 June 2011
AP03 - Appointment of secretary 05 April 2011
TM02 - Termination of appointment of secretary 05 April 2011
AD01 - Change of registered office address 19 January 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 02 June 2010
CERTNM - Change of name certificate 28 May 2010
CONNOT - N/A 28 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 May 2010
SH01 - Return of Allotment of shares 18 March 2010
CH01 - Change of particulars for director 19 November 2009
363a - Annual Return 01 October 2009
AA - Annual Accounts 17 July 2009
288a - Notice of appointment of directors or secretaries 05 April 2009
363a - Annual Return 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 08 October 2008
AA - Annual Accounts 10 April 2008
363s - Annual Return 04 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2007
AA - Annual Accounts 19 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
RESOLUTIONS - N/A 03 January 2007
RESOLUTIONS - N/A 03 January 2007
169 - Return by a company purchasing its own shares 03 January 2007
363s - Annual Return 28 September 2006
AA - Annual Accounts 18 April 2006
287 - Change in situation or address of Registered Office 24 March 2006
363s - Annual Return 19 October 2005
AA - Annual Accounts 30 July 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 20 August 2004
363s - Annual Return 28 September 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 01 October 2002
AA - Annual Accounts 07 June 2002
363s - Annual Return 20 December 2001
AA - Annual Accounts 01 August 2001
395 - Particulars of a mortgage or charge 18 May 2001
363s - Annual Return 01 November 2000
AA - Annual Accounts 02 August 2000
363s - Annual Return 06 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
AA - Annual Accounts 17 April 1999
363s - Annual Return 24 September 1998
288b - Notice of resignation of directors or secretaries 21 August 1998
AA - Annual Accounts 16 June 1998
363s - Annual Return 28 November 1997
AA - Annual Accounts 13 August 1997
363s - Annual Return 17 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 May 1996
288 - N/A 05 October 1995
288 - N/A 05 October 1995
288 - N/A 05 October 1995
288 - N/A 05 October 1995
288 - N/A 05 October 1995
288 - N/A 05 October 1995
287 - Change in situation or address of Registered Office 05 October 1995
NEWINC - New incorporation documents 22 September 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 March 2018 Outstanding

N/A

A registered charge 20 April 2015 Fully Satisfied

N/A

Charge of deposit 24 January 2013 Fully Satisfied

N/A

Charge over credit balances 16 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.