Company NameXactpcb Ltd
DirectorsStephen Mason Laws and Lilian Mary Sainsbury
Company StatusActive
Company Number05067000
CategoryPrivate Limited Company
Incorporation Date8 March 2004(20 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Stephen Mason Laws
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2004(3 days after company formation)
Appointment Duration20 years, 1 month
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressThe Town Hall High Street East
Wallsend
North Tyneside
NE28 7AT
Secretary NameMr Stephen Mason Laws
NationalityBritish
StatusCurrent
Appointed11 March 2004(3 days after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Ashleigh Grove
Tynemouth
Tyne & Wear
NE30 2LA
Director NameLilian Mary Sainsbury
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2014(10 years after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Town Hall High Street East
Wallsend
North Tyneside
NE28 7AT
Director NameSusan Laws
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 13 March 2006)
RoleTeacher
Correspondence Address12 Ashleigh Grove
Tynemouth
Tyne + Wear
NE30 2LA
Director NameAndrew Gavin Kelley
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(2 years after company formation)
Appointment Duration5 years, 6 months (resigned 15 September 2011)
RoleEngineer
Correspondence AddressSuite 1.9 Howard House Commercial Centre
Howard Street
North Shields
Tyne And Wear
NE30 1AR
Director NameMr Leslie James Sainsbury
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(7 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaville Exchange Howard Street
North Shields
Tyne And Wear
NE30 1SE
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.xactpcb.com/en
Email address[email protected]
Telephone0191 2573548
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Town Hall
High Street East
Wallsend
North Tyneside
NE28 7AT
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside
Address Matches8 other UK companies use this postal address

Financials

Year2013
Turnover£651,805
Net Worth£126,775
Cash£145,077
Current Liabilities£97,541

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

Filing History

20 October 2023Unaudited abridged accounts made up to 31 December 2022 (12 pages)
5 April 2023Notification of Lilian Mary Sainsbury as a person with significant control on 10 January 2021 (2 pages)
5 April 2023Confirmation statement made on 5 April 2023 with updates (4 pages)
19 May 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
25 March 2022Unaudited abridged accounts made up to 31 December 2021 (11 pages)
16 April 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
14 April 2021Confirmation statement made on 14 April 2021 with updates (4 pages)
18 June 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
1 May 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
20 February 2020Registered 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 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
30 April 2019Confirmation statement made on 19 April 2019 with updates (6 pages)
2 April 2019Cancellation of shares. Statement of capital on 14 March 2019
  • GBP 190,000
(4 pages)
21 March 2019Purchase of own shares. (3 pages)
21 March 2019Purchase of own shares. (3 pages)
21 March 2019Purchase of own shares. (3 pages)
26 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
12 March 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
20 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
20 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 134,689.436272
(5 pages)
25 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 134,689.436272
(5 pages)
6 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 134,689.436272
(5 pages)
6 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 134,689.436272
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 March 2015Statement of capital following an allotment of shares on 6 July 2014
  • GBP 134,689.44
(4 pages)
9 March 2015Statement of capital following an allotment of shares on 6 July 2014
  • GBP 134,689.44
(4 pages)
9 March 2015Statement of capital following an allotment of shares on 6 July 2014
  • GBP 134,689.44
(4 pages)
28 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 131,499.996272
(6 pages)
28 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 131,499.996272
(6 pages)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 March 2014Appointment of Lilian Mary Sainsbury as a director (3 pages)
10 March 2014Termination of appointment of Leslie Sainsbury as a director (2 pages)
10 March 2014Appointment of Lilian Mary Sainsbury as a director (3 pages)
10 March 2014Termination of appointment of Leslie Sainsbury as a director (2 pages)
3 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
16 May 2012Director's details changed for Mr Stephen Mason Laws on 3 January 2011 (2 pages)
16 May 2012Director's details changed for Mr Stephen Mason Laws on 3 January 2011 (2 pages)
16 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
16 May 2012Director's details changed for Mr Stephen Mason Laws on 3 January 2011 (2 pages)
16 September 2011Termination of appointment of Andrew Kelley as a director (2 pages)
16 September 2011Termination of appointment of Andrew Kelley as a director (2 pages)
16 September 2011Appointment of Leslie James Sainsbury as a director (3 pages)
16 September 2011Appointment of Leslie James Sainsbury as a director (3 pages)
16 May 2011Registered 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 2011Registered 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 2011Annual return made up to 19 April 2011 (14 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
16 May 2011Annual return made up to 19 April 2011 (14 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (15 pages)
23 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (15 pages)
20 October 2009Director's details changed for Mr Stephen Mason Laws on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Andrew Gavin Kelley on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Andrew Gavin Kelley on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Stephen Mason Laws on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Stephen Mason Laws on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Andrew Gavin Kelley on 1 October 2009 (2 pages)
5 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 April 2009Return made up to 08/03/09; no change of members (4 pages)
5 April 2009Return made up to 08/03/09; no change of members (4 pages)
5 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 April 2008Return made up to 08/03/08; full list of members
  • 363(287) ‐ Registered office changed on 21/04/08
(10 pages)
21 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 April 2008Return made up to 08/03/08; full list of members
  • 363(287) ‐ Registered office changed on 21/04/08
(10 pages)
21 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 May 2007Return made up to 08/03/07; full list of members (10 pages)
14 May 2007Return made up to 08/03/07; full list of members (10 pages)
11 April 2007Ad 03/01/07--------- £ si [email protected]=700 £ ic 5200/5900 (2 pages)
11 April 2007Ad 03/01/07--------- £ si [email protected]=700 £ ic 5200/5900 (2 pages)
5 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 June 2006Return made up to 08/03/06; full list of members (8 pages)
16 June 2006Return made up to 08/03/06; full list of members (8 pages)
24 March 2006New director appointed (1 page)
24 March 2006New director appointed (1 page)
16 March 2006Director resigned (2 pages)
16 March 2006Director resigned (2 pages)
18 January 2006Ad 25/07/05--------- £ si [email protected]=1600 £ ic 3601/5201 (2 pages)
18 January 2006Ad 25/07/05--------- £ si [email protected]=1600 £ ic 3601/5201 (2 pages)
24 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 April 2005Return made up to 08/03/05; full list of members (9 pages)
26 April 2005Return made up to 08/03/05; full list of members (9 pages)
4 April 2005Ad 08/03/04-31/12/04 £ si [email protected]=3600 £ ic 1/3601 (3 pages)
4 April 2005Ad 08/03/04-31/12/04 £ si [email protected]=3600 £ ic 1/3601 (3 pages)
24 January 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
24 January 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
15 November 2004Nc inc already adjusted 15/10/04 (1 page)
15 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 November 2004Nc inc already adjusted 15/10/04 (1 page)
22 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 September 2004Secretary's particulars changed (1 page)
30 September 2004Director's particulars changed (1 page)
30 September 2004Secretary's particulars changed (1 page)
30 September 2004Director's particulars changed (1 page)
8 April 2004New director appointed (1 page)
8 April 2004New director appointed (1 page)
11 March 2004New secretary appointed (1 page)
11 March 2004Director resigned (1 page)
11 March 2004Secretary resigned (1 page)
11 March 2004New director appointed (1 page)
11 March 2004New director appointed (1 page)
11 March 2004Director resigned (1 page)
11 March 2004Secretary resigned (1 page)
11 March 2004New secretary appointed (1 page)
8 March 2004Incorporation (13 pages)
8 March 2004Incorporation (13 pages)