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.
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 |
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 |
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 |