About

Registered Number: 02804418
Date of Incorporation: 29/03/1993 (31 years ago)
Company Status: Active
Registered Address: Unit 1b Zip 56, Aston Fields Road Whitehouse Industrial Estate, Runcorn, Cheshire, WA7 3FZ

 

Founded in 1993, Xtraloc Ltd has its registered office in Runcorn, Cheshire, it's status at Companies House is "Active". We do not know the number of employees at the business. The current directors of this business are Strawson, Valerie Margaret, Doherty, Daniel Anthony, Doherty, John, Hynes, David Francis, Strawson, Michael Gordon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOHERTY, Daniel Anthony 04 June 1996 17 July 1998 1
DOHERTY, John 09 December 1994 05 February 1997 1
HYNES, David Francis 04 June 1996 17 February 2006 1
STRAWSON, Michael Gordon 29 March 1993 08 January 1996 1
Secretary Name Appointed Resigned Total Appointments
STRAWSON, Valerie Margaret 29 March 1993 09 December 1994 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 30 September 2019
CH01 - Change of particulars for director 30 September 2019
CS01 - N/A 09 April 2019
PSC04 - N/A 09 April 2019
CH03 - Change of particulars for secretary 04 April 2019
CH01 - Change of particulars for director 15 November 2018
CS01 - N/A 15 November 2018
AA - Annual Accounts 07 November 2018
CS01 - N/A 06 November 2018
CH01 - Change of particulars for director 30 September 2018
PSC04 - N/A 30 September 2018
CS01 - N/A 06 October 2017
CH01 - Change of particulars for director 06 October 2017
AA - Annual Accounts 01 October 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 01 November 2016
CH01 - Change of particulars for director 28 September 2016
AR01 - Annual Return 31 May 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 26 April 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 28 April 2014
CH01 - Change of particulars for director 03 October 2013
AD04 - Change of location of company records to the registered office 01 October 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 October 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 25 April 2013
AD01 - Change of registered office address 25 April 2013
MG01 - Particulars of a mortgage or charge 28 March 2013
MG01 - Particulars of a mortgage or charge 25 March 2013
MG01 - Particulars of a mortgage or charge 25 March 2013
MG01 - Particulars of a mortgage or charge 25 March 2013
MG01 - Particulars of a mortgage or charge 25 March 2013
MG01 - Particulars of a mortgage or charge 25 March 2013
AD01 - Change of registered office address 09 February 2013
AD01 - Change of registered office address 26 October 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 28 October 2010
CH01 - Change of particulars for director 13 June 2010
CH01 - Change of particulars for director 13 June 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 24 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH03 - Change of particulars for secretary 21 April 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 17 April 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 28 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 06 November 2007
RESOLUTIONS - N/A 10 December 2006
288c - Notice of change of directors or secretaries or in their particulars 29 November 2006
288c - Notice of change of directors or secretaries or in their particulars 29 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2006
AA - Annual Accounts 12 October 2006
363s - Annual Return 07 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 04 May 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 28 September 2003
363s - Annual Return 21 May 2003
363s - Annual Return 21 May 2003
AA - Annual Accounts 13 September 2002
CERTNM - Change of name certificate 25 June 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 27 April 2001
AA - Annual Accounts 13 September 2000
363s - Annual Return 13 April 2000
AA - Annual Accounts 28 September 1999
363s - Annual Return 01 April 1999
288b - Notice of resignation of directors or secretaries 18 March 1999
AUD - Auditor's letter of resignation 04 December 1998
AUD - Auditor's letter of resignation 03 December 1998
AA - Annual Accounts 28 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 1998
363s - Annual Return 23 April 1998
395 - Particulars of a mortgage or charge 24 January 1998
RESOLUTIONS - N/A 17 November 1997
MEM/ARTS - N/A 17 November 1997
363s - Annual Return 23 May 1997
AA - Annual Accounts 23 May 1997
AA - Annual Accounts 23 May 1997
RESOLUTIONS - N/A 19 March 1997
RESOLUTIONS - N/A 19 March 1997
RESOLUTIONS - N/A 19 March 1997
RESOLUTIONS - N/A 19 March 1997
RESOLUTIONS - N/A 19 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 March 1997
123 - Notice of increase in nominal capital 19 March 1997
123 - Notice of increase in nominal capital 19 March 1997
225 - Change of Accounting Reference Date 17 December 1996
288a - Notice of appointment of directors or secretaries 13 December 1996
288 - N/A 19 August 1996
288 - N/A 19 August 1996
288 - N/A 19 August 1996
AA - Annual Accounts 16 July 1996
363s - Annual Return 15 June 1996
288 - N/A 15 June 1996
287 - Change in situation or address of Registered Office 07 June 1996
RESOLUTIONS - N/A 27 July 1995
RESOLUTIONS - N/A 27 July 1995
RESOLUTIONS - N/A 13 July 1995
MEM/ARTS - N/A 13 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1995
363s - Annual Return 13 July 1995
123 - Notice of increase in nominal capital 13 July 1995
288 - N/A 13 July 1995
RESOLUTIONS - N/A 07 July 1995
MEM/ARTS - N/A 07 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 1995
288 - N/A 04 July 1995
395 - Particulars of a mortgage or charge 16 November 1994
AA - Annual Accounts 06 June 1994
363s - Annual Return 20 May 1994
287 - Change in situation or address of Registered Office 14 January 1994
287 - Change in situation or address of Registered Office 08 April 1993
288 - N/A 08 April 1993
288 - N/A 08 April 1993
NEWINC - New incorporation documents 29 March 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 27 March 2013 Outstanding

N/A

Debenture 14 March 2013 Outstanding

N/A

Debenture 14 March 2013 Outstanding

N/A

Debenture 14 March 2013 Outstanding

N/A

Debenture 14 March 2013 Outstanding

N/A

Debenture 14 March 2013 Outstanding

N/A

Debenture 09 January 1998 Fully Satisfied

N/A

Mortgage debenture 09 November 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.