About

Registered Number: 09353497
Date of Incorporation: 12/12/2014 (9 years and 4 months ago)
Company Status: Active
Registered Address: Gables Way, Thatcham, Berkshire, RG19 4ZA

 

Xtrac Transmissions (Holdings) Ltd was founded on 12 December 2014 with its registered office in Thatcham in Berkshire. We don't know the number of employees at the business. The companies director is Lane, Stephen John Roger.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LANE, Stephen John Roger 05 January 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 June 2020
TM01 - Termination of appointment of director 07 May 2020
CS01 - N/A 20 December 2019
AP01 - Appointment of director 20 September 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 21 December 2018
AD04 - Change of location of company records to the registered office 21 December 2018
AA - Annual Accounts 13 June 2018
PSC02 - N/A 22 December 2017
PSC09 - N/A 22 December 2017
CS01 - N/A 22 December 2017
SH05 - Notice of cancellation of treasury shares 20 November 2017
RESOLUTIONS - N/A 02 November 2017
SH10 - Notice of particulars of variation of rights attached to shares 27 October 2017
SH08 - Notice of name or other designation of class of shares 27 October 2017
MR01 - N/A 24 October 2017
SH03 - Return of purchase of own shares 18 October 2017
SH03 - Return of purchase of own shares 18 October 2017
MR04 - N/A 16 October 2017
SH03 - Return of purchase of own shares 04 October 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 05 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 January 2016
AR01 - Annual Return 07 January 2016
AP03 - Appointment of secretary 05 January 2016
AA01 - Change of accounting reference date 07 July 2015
SH01 - Return of Allotment of shares 21 April 2015
SH01 - Return of Allotment of shares 21 April 2015
SH08 - Notice of name or other designation of class of shares 21 April 2015
MR01 - N/A 25 March 2015
RESOLUTIONS - N/A 02 February 2015
NEWINC - New incorporation documents 12 December 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 October 2017 Outstanding

N/A

A registered charge 20 March 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.