Wallsend
North Tyneside
NE28 7AT
Secretary Name | Mr Stephen Mason Laws |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 2004(3 days after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ashleigh Grove Tynemouth Tyne & Wear NE30 2LA |
Director Name | Lilian Mary Sainsbury |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2014(10 years after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Town Hall High Street East Wallsend North Tyneside NE28 7AT |
Director Name | Susan Laws |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 March 2006) |
Role | Teacher |
Correspondence Address | 12 Ashleigh Grove Tynemouth Tyne + Wear NE30 2LA |
Director Name | Andrew Gavin Kelley |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(2 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 September 2011) |
Role | Engineer |
Correspondence Address | Suite 1.9 Howard House Commercial Centre Howard Street North Shields Tyne And Wear NE30 1AR |
Director Name | Mr Leslie James Sainsbury |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2011(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saville Exchange Howard Street North Shields Tyne And Wear NE30 1SE |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.xactpcb.com/en |
---|---|
Email address | [email protected] |
Telephone | 0191 2573548 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Town Hall High Street East Wallsend North Tyneside NE28 7AT |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £651,805 |
Net Worth | £126,775 |
Cash | £145,077 |
Current Liabilities | £97,541 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (overdue) |
20 October 2023 | Unaudited abridged accounts made up to 31 December 2022 (12 pages) |
---|---|
5 April 2023 | Notification of Lilian Mary Sainsbury as a person with significant control on 10 January 2021 (2 pages) |
5 April 2023 | Confirmation statement made on 5 April 2023 with updates (4 pages) |
19 May 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
25 March 2022 | Unaudited abridged accounts made up to 31 December 2021 (11 pages) |
16 April 2021 | Unaudited abridged accounts made up to 31 December 2020 (10 pages) |
14 April 2021 | Confirmation statement made on 14 April 2021 with updates (4 pages) |
18 June 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
1 May 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
20 February 2020 | Registered office address changed from Saville Exchange Howard Street North Shields Tyne and Wear NE30 1SE to The Town Hall High Street East Wallsend North Tyneside NE28 7AT on 20 February 2020 (1 page) |
14 May 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
30 April 2019 | Confirmation statement made on 19 April 2019 with updates (6 pages) |
2 April 2019 | Cancellation of shares. Statement of capital on 14 March 2019
|
21 March 2019 | Purchase of own shares. (3 pages) |
21 March 2019 | Purchase of own shares. (3 pages) |
21 March 2019 | Purchase of own shares. (3 pages) |
26 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
12 March 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
20 June 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
20 June 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
6 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
29 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 March 2015 | Statement of capital following an allotment of shares on 6 July 2014
|
9 March 2015 | Statement of capital following an allotment of shares on 6 July 2014
|
9 March 2015 | Statement of capital following an allotment of shares on 6 July 2014
|
28 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
11 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 March 2014 | Appointment of Lilian Mary Sainsbury as a director (3 pages) |
10 March 2014 | Termination of appointment of Leslie Sainsbury as a director (2 pages) |
10 March 2014 | Appointment of Lilian Mary Sainsbury as a director (3 pages) |
10 March 2014 | Termination of appointment of Leslie Sainsbury as a director (2 pages) |
3 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Director's details changed for Mr Stephen Mason Laws on 3 January 2011 (2 pages) |
16 May 2012 | Director's details changed for Mr Stephen Mason Laws on 3 January 2011 (2 pages) |
16 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Director's details changed for Mr Stephen Mason Laws on 3 January 2011 (2 pages) |
16 September 2011 | Termination of appointment of Andrew Kelley as a director (2 pages) |
16 September 2011 | Termination of appointment of Andrew Kelley as a director (2 pages) |
16 September 2011 | Appointment of Leslie James Sainsbury as a director (3 pages) |
16 September 2011 | Appointment of Leslie James Sainsbury as a director (3 pages) |
16 May 2011 | Registered office address changed from Howard House Commercial Centre Howard Street North Shields Tyne and Wear NE30 1AR on 16 May 2011 (2 pages) |
16 May 2011 | Registered office address changed from Howard House Commercial Centre Howard Street North Shields Tyne and Wear NE30 1AR on 16 May 2011 (2 pages) |
16 May 2011 | Annual return made up to 19 April 2011 (14 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
16 May 2011 | Annual return made up to 19 April 2011 (14 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (15 pages) |
23 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (15 pages) |
20 October 2009 | Director's details changed for Mr Stephen Mason Laws on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Andrew Gavin Kelley on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Andrew Gavin Kelley on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Stephen Mason Laws on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Stephen Mason Laws on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Andrew Gavin Kelley on 1 October 2009 (2 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 April 2009 | Return made up to 08/03/09; no change of members (4 pages) |
5 April 2009 | Return made up to 08/03/09; no change of members (4 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 April 2008 | Return made up to 08/03/08; full list of members
|
21 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 April 2008 | Return made up to 08/03/08; full list of members
|
21 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 May 2007 | Return made up to 08/03/07; full list of members (10 pages) |
14 May 2007 | Return made up to 08/03/07; full list of members (10 pages) |
11 April 2007 | Ad 03/01/07--------- £ si [email protected]=700 £ ic 5200/5900 (2 pages) |
11 April 2007 | Ad 03/01/07--------- £ si [email protected]=700 £ ic 5200/5900 (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 June 2006 | Return made up to 08/03/06; full list of members (8 pages) |
16 June 2006 | Return made up to 08/03/06; full list of members (8 pages) |
24 March 2006 | New director appointed (1 page) |
24 March 2006 | New director appointed (1 page) |
16 March 2006 | Director resigned (2 pages) |
16 March 2006 | Director resigned (2 pages) |
18 January 2006 | Ad 25/07/05--------- £ si [email protected]=1600 £ ic 3601/5201 (2 pages) |
18 January 2006 | Ad 25/07/05--------- £ si [email protected]=1600 £ ic 3601/5201 (2 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
26 April 2005 | Return made up to 08/03/05; full list of members (9 pages) |
26 April 2005 | Return made up to 08/03/05; full list of members (9 pages) |
4 April 2005 | Ad 08/03/04-31/12/04 £ si [email protected]=3600 £ ic 1/3601 (3 pages) |
4 April 2005 | Ad 08/03/04-31/12/04 £ si [email protected]=3600 £ ic 1/3601 (3 pages) |
24 January 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
24 January 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
15 November 2004 | Nc inc already adjusted 15/10/04 (1 page) |
15 November 2004 | Resolutions
|
15 November 2004 | Resolutions
|
15 November 2004 | Nc inc already adjusted 15/10/04 (1 page) |
22 October 2004 | Resolutions
|
22 October 2004 | Resolutions
|
30 September 2004 | Secretary's particulars changed (1 page) |
30 September 2004 | Director's particulars changed (1 page) |
30 September 2004 | Secretary's particulars changed (1 page) |
30 September 2004 | Director's particulars changed (1 page) |
8 April 2004 | New director appointed (1 page) |
8 April 2004 | New director appointed (1 page) |
11 March 2004 | New secretary appointed (1 page) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | New director appointed (1 page) |
11 March 2004 | New director appointed (1 page) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | New secretary appointed (1 page) |
8 March 2004 | Incorporation (13 pages) |
8 March 2004 | Incorporation (13 pages) |