XMA LIMITED - NOTTINGHAM
Company Profile | Company Filings |
Overview
XMA LIMITED is a Private Limited Company from NOTTINGHAM and has the status: Active.
XMA LIMITED was incorporated 37 years ago on 02/09/1986 and has the registered number: 02051703. The accounts status is FULL and accounts are next due on 30/09/2024.
XMA LIMITED was incorporated 37 years ago on 02/09/1986 and has the registered number: 02051703. The accounts status is FULL and accounts are next due on 30/09/2024.
XMA LIMITED - NOTTINGHAM
This company is listed in the following categories:
46510 - Wholesale of computers, computer peripheral equipment and software
46510 - Wholesale of computers, computer peripheral equipment and software
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
WILFORD INDUSTRIAL ESTATE
NOTTINGHAM
NOTTS
NG11 7EP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/06/2023 | 14/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KELVIN LEE | Mar 1980 | British | Director | 2018-06-29 | CURRENT |
MR ANTONY JOHN TAYLOR | Secretary | 2021-06-02 | CURRENT | ||
MR LEON HEMANI | Nov 1971 | British | Director | 2010-02-01 | CURRENT |
LEA-ANN MCLEAN | Jan 1968 | British | Director | 2022-03-31 | CURRENT |
MR ANTONY JOHN TAYLOR | Sep 1964 | British | Director | 2019-12-06 | CURRENT |
THOMAS WALTER MANSWORTH | Dec 1926 | British | Director | RESIGNED | |
MR ANDREW WRIGHT | Nov 1968 | British | Director | 2018-06-29 UNTIL 2022-03-31 | RESIGNED |
MR MICHAEL EDWARD RAY | Secretary | 2014-05-01 UNTIL 2018-06-29 | RESIGNED | ||
MR TAJINDER SINGH DHATT | Secretary | 2018-06-29 UNTIL 2019-03-28 | RESIGNED | ||
MR RICHARD BARRETT PEARSON | Jan 1957 | British | Secretary | RESIGNED | |
MS EMILY ELIZABETH GARVEY | Secretary | 2019-03-28 UNTIL 2021-06-02 | RESIGNED | ||
MR SIMON EDWARD PERRET | Jun 1957 | British | Secretary | 1999-05-01 UNTIL 2012-01-31 | RESIGNED |
CHRISTINE BATCHELOR | Secretary | 2012-01-31 UNTIL 2014-05-01 | RESIGNED | ||
MR MICHAEL EDWARD RAY | Jun 1963 | British | Director | 2014-05-01 UNTIL 2018-06-30 | RESIGNED |
MR PAUL ANTHONY ROWLAND | Oct 1960 | British | Director | RESIGNED | |
MR PETER HEATH | Feb 1960 | British | Director | 2016-02-01 UNTIL 2019-12-24 | RESIGNED |
MR BORDAN TKACHUK | Aug 1954 | British | Director | 2014-01-02 UNTIL 2015-12-31 | RESIGNED |
MR SIMON EDWARD PERRET | Jun 1957 | British | Director | 1999-05-01 UNTIL 2012-01-31 | RESIGNED |
MR ANDREW MCDOUGALL | Sep 1957 | British | Director | 2001-01-01 UNTIL 2004-08-09 | RESIGNED |
MR RICHARD BARRETT PEARSON | Jan 1957 | British | Director | RESIGNED | |
KEVIN THOMAS MANSWORTH | Aug 1961 | British | Director | RESIGNED | |
MR SUNIL JAYANTILAL MADHANI | Sep 1966 | British | Director | 2007-11-30 UNTIL 2021-06-02 | RESIGNED |
PETER GEORGE LAPLANCHE | Mar 1959 | British | Director | RESIGNED | |
MR CLIFFORD EDWARD IRWIN | Feb 1962 | British | Director | 2007-11-30 UNTIL 2008-07-31 | RESIGNED |
MR ANDREW BROWN | Nov 1965 | British | Director | 2016-10-31 UNTIL 2016-12-31 | RESIGNED |
MR. DUNCAN GAVIN FORSYTH | Aug 1965 | British | Director | 2007-11-30 UNTIL 2014-05-01 | RESIGNED |
MR TAJINDER SINGH DHATT | Mar 1974 | British | Director | 2018-06-29 UNTIL 2019-12-06 | RESIGNED |
MR IAN CUNNINGHAM | Mar 1967 | British | Director | 2017-01-03 UNTIL 2022-03-31 | RESIGNED |
MR PETER MICHAEL BERTRAM | May 1954 | British | Director | 2016-02-01 UNTIL 2017-12-31 | RESIGNED |
TIMOTHY JOHN COLBECK BEECH | Jun 1961 | British | Director | 2005-02-02 UNTIL 2009-01-31 | RESIGNED |
MRS CHRISTINE BATCHELOR | Oct 1970 | British | Director | 2010-07-29 UNTIL 2014-05-01 | RESIGNED |
MRS CHRISTINE BATCHELOR | Oct 1970 | British | Director | 2014-06-24 UNTIL 2021-06-02 | RESIGNED |
MICHAEL JOHN BARTON | Oct 1951 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Xma Holdings Limited | 2021-05-11 | Reading Berkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Westcoast Group Holdings Limited | 2021-04-30 - 2021-05-11 | Reading Berkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Westcoast (Holdings) Limited | 2020-10-21 - 2021-04-30 | Reading Berkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Viglen Limited | 2016-04-06 - 2020-10-21 | St. Albans | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
XMA LIMITED | 2023-08-11 | 31-12-2022 | £795 Cash £21,985 equity |