About

Registered Number: 02735913
Date of Incorporation: 30/07/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: The Design House Vale Business Park, Worcester Road, Stourport-On-Severn, Worcestershire, DY13 9BZ,

 

Founded in 1992, Xta Electronics Ltd has its registered office in Worcestershire, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Woodward, Charlotte Caroline Ruth, Woodward, Michael Robert. We don't know the number of employees at the business. The business is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODWARD, Michael Robert 30 July 1992 19 December 1997 1
Secretary Name Appointed Resigned Total Appointments
WOODWARD, Charlotte Caroline Ruth 30 July 1992 17 July 1996 1

Filing History

Document Type Date
CS01 - N/A 30 July 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 11 April 2017
CS01 - N/A 01 August 2016
AD01 - Change of registered office address 01 August 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 05 March 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 25 August 2011
TM01 - Termination of appointment of director 21 April 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 31 July 2009
288c - Notice of change of directors or secretaries or in their particulars 31 July 2009
363a - Annual Return 11 August 2008
353 - Register of members 11 August 2008
AA - Annual Accounts 14 May 2008
363s - Annual Return 29 August 2007
169 - Return by a company purchasing its own shares 14 May 2007
169 - Return by a company purchasing its own shares 14 May 2007
225 - Change of Accounting Reference Date 29 April 2007
RESOLUTIONS - N/A 03 April 2007
RESOLUTIONS - N/A 03 April 2007
RESOLUTIONS - N/A 03 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
395 - Particulars of a mortgage or charge 30 March 2007
395 - Particulars of a mortgage or charge 27 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2007
169 - Return by a company purchasing its own shares 24 January 2007
AA - Annual Accounts 24 January 2007
RESOLUTIONS - N/A 05 January 2007
363s - Annual Return 12 October 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 22 August 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 10 September 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 11 August 2003
363s - Annual Return 05 December 2002
AA - Annual Accounts 02 October 2002
AA - Annual Accounts 12 November 2001
363s - Annual Return 17 September 2001
AA - Annual Accounts 06 October 2000
363s - Annual Return 22 September 2000
AA - Annual Accounts 13 October 1999
363s - Annual Return 08 October 1999
AA - Annual Accounts 15 October 1998
363s - Annual Return 08 October 1998
288c - Notice of change of directors or secretaries or in their particulars 08 October 1998
288c - Notice of change of directors or secretaries or in their particulars 08 October 1998
288b - Notice of resignation of directors or secretaries 12 February 1998
AA - Annual Accounts 24 September 1997
363s - Annual Return 02 September 1997
AA - Annual Accounts 14 October 1996
363s - Annual Return 02 September 1996
288 - N/A 08 August 1996
288 - N/A 08 August 1996
AA - Annual Accounts 28 November 1995
395 - Particulars of a mortgage or charge 03 August 1995
363s - Annual Return 18 July 1995
AA - Annual Accounts 22 March 1995
363s - Annual Return 03 August 1994
AA - Annual Accounts 01 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1993
288 - N/A 25 August 1993
363s - Annual Return 24 August 1993
287 - Change in situation or address of Registered Office 11 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 1992
288 - N/A 17 August 1992
NEWINC - New incorporation documents 30 July 1992

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 23 March 2007 Outstanding

N/A

Legal charge 23 March 2007 Outstanding

N/A

Debenture 28 July 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.