Xma Limited (reg no 02051703) is a private limited company created on 1986-09-02. The business was registered at Wilford Industrial Estate, Ruddington Lane Wilford, Nottingham NG11 7EP. Xma Limited operates SIC code: 46510 which means "wholesale of computers, computer peripheral equipment and software".

Company details

Name Xma Limited
Number 02051703
Date of Incorporation: Tue, 2nd Sep 1986
End of financial year: 31 December
Address: Wilford Industrial Estate, Ruddington Lane Wilford, Nottingham, NG11 7EP
SIC code: 46510 - Wholesale of computers, computer peripheral equipment and software

As for the 4 directors that can be found in this particular firm, we can name: Lea-Ann M. (in the company from 31 March 2022), Antony T. (appointment date: 06 December 2019), Kelvin L. (appointed on 29 June 2018). 1 secretary is also there: Antony T. (appointed on 02 June 2021). The Companies House indexes 4 persons of significant control, namely: Xma Holdings Limited can be found at Arrowhead Lane, Theale, RG7 4AH Reading, Berkshire. The corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Westcoast Group Holdings Limited can be found at Arrowhead Road, Theale, RG7 4AH Reading, Berkshire. The corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Westcoast (Holdings) Limited can be found at Arrowhead Road, Theale, RG7 4AH Reading, Berkshire. The corporate PSC has over 3/4 of shares, 3/4 to full of voting rights.

Directors

Accounts data

Date of Accounts 2021-12-31 2022-12-31
Current Assets 57,951 50,873
Fixed Assets 853 6,242
Total Assets Less Current Liabilities 20,339 25,685

People with significant control

Xma Holdings Limited
11 May 2021
Address Arrowhead Park Arrowhead Lane, Theale, Reading, Berkshire, RG7 4AH, England
Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Register Of Companies Of England And Wales
Registration number 13166183
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Westcoast Group Holdings Limited
30 April 2021 - 11 May 2021
Address Arrowhead Park Arrowhead Road, Theale, Reading, Berkshire, RG7 4AH, England
Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Register Of Companies Of England And Wales
Registration number 13165860
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Westcoast (Holdings) Limited
21 October 2020 - 30 April 2021
Address Arrowhead Park Arrowhead Road, Theale, Reading, Berkshire, RG7 4AH, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wlaes
Place registered Register Of Companies Of England And Wales
Registration number 03359843
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Viglen Limited
6 April 2016 - 21 October 2020
Address 7 Handley Page Way Handley Page Way, Colney Street, St. Albans, AL2 2DQ, England
Legal authority Companies Act
Legal form Limited
Nature of control: 75,01-100% shares

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AAMD) Amended full accounts for the period to Saturday 31st December 2022
filed on: 22nd, August 2023 | accounts
Free Download (40 pages)