XTRALIS HOLDINGS UK LIMITED
Overview
| Company Name | XTRALIS HOLDINGS UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05704221 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of XTRALIS HOLDINGS UK LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is XTRALIS HOLDINGS UK LIMITED located?
| Registered Office Address | Honeywell House Skimped Hill Lane RG12 1EB Bracknell Berks United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of XTRALIS HOLDINGS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| VFS HOLDINGS UK LIMITED | Feb 09, 2006 | Feb 09, 2006 |
What are the latest accounts for XTRALIS HOLDINGS UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for XTRALIS HOLDINGS UK LIMITED?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for XTRALIS HOLDINGS UK LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 22 pages | AA | ||||||
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||||||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of David Juggins as a director on Jan 18, 2023 | 2 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Martin Norris as a director on Jan 18, 2023 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||||||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||||||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Ashish Kumar Saraf as a director on Jul 31, 2020 | 1 pages | TM01 | ||||||
Appointment of Lazare Mounzeo as a director on Jul 31, 2020 | 2 pages | AP01 | ||||||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||||||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Piyush Jayantilal Kanji Jutha as a director on Dec 18, 2019 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||||||
Confirmation statement made on May 01, 2019 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Feb 02, 2019 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||||||
Termination of appointment of Gerald Coste as a director on Aug 31, 2018 | 1 pages | TM01 | ||||||
Termination of appointment of Kolja Kress as a director on May 15, 2018 | 1 pages | TM01 | ||||||
Who are the officers of XTRALIS HOLDINGS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JUGGINS, David | Director | England | British | 235593570001 | ||||||
| MOUNZEO, Lazare | Director | Rue Jean Jaures 92800 Puteaux 13/15 France | France | French | 272789650001 | |||||
| BERRY, James | Secretary | 11 Veroon St Williamstown Victoria 3016 Australia | Australian | 111235890001 | ||||||
| LLOYD, David Anthony | Secretary | 5 Mariemont Avenue 3193 Beaumaris Victoria Australia | Australian | 46859990001 | ||||||
| MCGRAW, David John | Secretary | Kd Tower Cotterells HP1 1AT Hemel Hempstead 156 Hertfordshire England | British | 127168820001 | ||||||
| MCMANAMON, David | Secretary | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | 202323120001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| AYTON, Mark | Director | 140 Waterside Road LE5 1TN Leicester Honeywell England | England | British | 105226890001 | |||||
| BLANKS, Cameron | Director | 18/1 Manns Avenue Neutral Bay New South Wales Australia | Australia | Australian | 111063540001 | |||||
| COSTE, Gerald | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | Switzerland | French | 242562800001 | |||||
| DEVEREUX, Paul Gerard | Director | c/o Xtralis (Uk) Ltd Maylands Avenue HP2 4NW Hemel Hempstead Peolpebuilding Hertfordshire United Kingdom | Australia | Australian | 168160780001 | |||||
| FRASER, Grant William | Director | Newhouse Industrial Estate ML1 5SB Motherwell Honeywell Lanarkshire Scotland | Scotland | British | 127713450002 | |||||
| JUTHA, Piyush Jayantilal Kanji | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | England | British | 269654270001 | |||||
| KRESS, Kolja | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | Germany | German | 242554900001 | |||||
| LLOYD, David Anthony | Director | 5 Mariemont Avenue 3193 Beaumaris Victoria Australia | Australian | 46859990001 | ||||||
| MCGRAW, David John | Director | Kd Tower Cotterells HP1 1AT Hemel Hempstead 156 Hertfordshire England | England | British | 65465620010 | |||||
| MCMANAMON, David | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | Ireland | Irish | 202316660001 | |||||
| NORRIS, Martin | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | United Kingdom | British | 111010960001 | |||||
| NORRIS, Martin | Director | The Malt Steep 16 North Street Owston Ferry DN9 1RT Doncaster South Yorkshire | United Kingdom | British | 111010960001 | |||||
| SAMHOURI, Samir | Director | Linden Hollow Lane Orefield 1125 Pa 18069 United States | Usa | Canada | 129970260001 | |||||
| SARAF, Ashish Kumar | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | United Kingdom | Indian | 242547450001 | |||||
| SAUNDERS, Colm John | Director | c/o Xtralis (Uk) Ltd Maylands Avenue HP2 4NW Hemel Hempstead Peolpebuilding Hertfordshire | Ireland | Irish | 186352330001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of XTRALIS HOLDINGS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Garrett Thermal Systems Limited | Apr 06, 2016 | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0