General information

Name:

Xtrutech Limited

Office Address:

Unit 5 Crown Road Festival Trade Park 2 ST1 5NJ Stoke-on-trent

Number: 04495190

Incorporation date: 2002-07-25

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm referred to as Xtrutech was created on Thu, 25th Jul 2002 as a Private Limited Company. This company's registered office may be gotten hold of in Stoke-on-trent on Unit 5 Crown Road, Festival Trade Park 2. If you need to contact this business by mail, its zip code is ST1 5NJ. The office registration number for Xtrutech Ltd is 04495190. This company's registered with SIC code 71121 and their NACE code stands for Engineering design activities for industrial process and production. The company's most recent filed accounts documents describe the period up to 2022-07-31 and the most recent confirmation statement was submitted on 2023-04-25.

Considering the following enterprise's size, it became unavoidable to find other company leaders, to name just a few: Ryan M., Andrew D., Sarah J. who have been cooperating for 3 years to exercise independent judgement of the following firm. To find professional help with legal documentation, this specific firm has been utilizing the expertise of Marion E. as a secretary for the last 22 years.

Financial data based on annual reports

Company staff

Ryan M.

Role: Director

Appointed: 22 June 2021

Latest update: 7 April 2024

Andrew D.

Role: Director

Appointed: 22 June 2021

Latest update: 7 April 2024

Sarah J.

Role: Director

Appointed: 01 August 2011

Latest update: 7 April 2024

Richard J.

Role: Director

Appointed: 01 July 2005

Latest update: 7 April 2024

Marion E.

Role: Director

Appointed: 01 August 2004

Latest update: 7 April 2024

Graham E.

Role: Director

Appointed: 26 July 2002

Latest update: 7 April 2024

Marion E.

Role: Secretary

Appointed: 26 July 2002

Latest update: 7 April 2024

People with significant control

Executives who have control over the firm are as follows: Graham E. has substantial control or influence over the company owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Richard J. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Graham E.
Notified on 1 July 2016
Nature of control:
over 1/2 to 3/4 of shares
substantial control or influence
over 1/2 to 3/4 of voting rights
right to manage directors
Richard J.
Notified on 20 August 2018
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 09 May 2024
Confirmation statement last made up date 25 April 2023
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 31 March 2015
Annual Accounts 8 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 8 April 2016
Annual Accounts 24 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 24 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts 10 October 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 10 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/07/31 (AA)
filed on: 31st, January 2024
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 71121 : Engineering design activities for industrial process and production
21
Company Age

Closest Companies - by postcode