ABOUT XTA ELECTRONICS LIMITED
The Design House, Vale Business Park,
If you have any questions, require information about any XTA products, or have any suggestions/comments about this site, please contact us by one of the methods here. For miscellaneous enquiries, or if you don’t know who you want to email…try
KEY FINANCE
Year
2016
Assets
£2144.48k
▲ £67.71k (3.26 %)
Cash
£505.04k
▼ £-131.84k (-20.70 %)
Liabilities
£409.88k
▲ £387.61k (1,740.34 %)
Net Worth
£1734.6k
▼ £-342.17k (-16.48 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Wyre Forest
- Company name
- XTA ELECTRONICS LIMITED
- Company number
- 02735913
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
30 Jul 1992
Age - 33 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.audiocore.co.uk
- Phones
-
01299 879 977
+44 (0)1299 879 977
+44 (0)1299 879 969
+44 (0)1299 873 983
+44 (0)1299 873 982
+44 (0)1299 873 984
+44 (0)1299 873 986
+44 (0)1299 873 981
+44 (0)1299 873 987
+44 (0)140 444 633
01299 879 969
01299 873 983
01299 873 982
01299 873 984
01299 873 986
01299 873 981
01299 873 987
0140 444 633
- Registered Address
- THE DESIGN HOUSE VALE BUSINESS PARK,
WORCESTER ROAD,
STOURPORT-ON-SEVERN,
WORCESTERSHIRE,
ENGLAND,
DY13 9BZ
ECONOMIC ACTIVITIES
- 27900
- Manufacture of other electrical equipment
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
LAST EVENTS
- 11 Apr 2017
- Unaudited abridged accounts made up to 31 December 2016
ANNOTATION
Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 20/04/2017
- 01 Aug 2016
- Confirmation statement made on 30 July 2016 with updates
- 01 Aug 2016
- Registered office address changed from The Design House Vale Business Park Worcester Road Stourport on Severn Worcstershire DY13 9BZ to The Design House Vale Business Park Worcester Road Stourport-on-Severn Worcestershire DY13 9BZ on 1 August 2016
CHARGES
-
23 March 2007
- Status
- Outstanding
- Delivered
- 30 March 2007
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
23 March 2007
- Status
- Outstanding
- Delivered
- 27 March 2007
-
Persons entitled
- Barclays Bank PLC
- Description
- F/H property being land and building lying to the west of…
-
28 July 1995
- Status
- Satisfied
on 9 March 2007
- Delivered
- 3 August 1995
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
XTA ELECTRONICS LIMITED DIRECTORS
John Derek Austin
Acting
- Appointed
- 23 March 2007
- Role
- Secretary
- Address
- Boreley Farm, Boreley Lane, Ombersley, Droitwich, WR9 0HY
- Name
- AUSTIN, John Derek
John Derek Austin
Acting
- Appointed
- 01 April 1993
- Occupation
- Technical Director
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- Boreley Farm, Boreley Lane, Ombersley, Droitwich, WR9 0HY
- Country Of Residence
- England
- Name
- AUSTIN, John Derek
Terence Alan Clarke
Acting
- Appointed
- 23 March 2007
- Occupation
- Director
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- Seaward, Salcombe Hill, Sidmouth, Devon, EX10 0NY
- Country Of Residence
- England
- Name
- CLARKE, Terence Alan
Andrew David Grayland
Resigned
- Appointed
- 17 July 1996
- Resigned
- 23 March 2007
- Role
- Secretary
- Nationality
- British
- Address
- Newhouse, Trimpley Lane, Bewdley, Worcs, DY12 1JJ
- Name
- GRAYLAND, Andrew David
Charlotte Caroline Ruth Woodward
Resigned
- Appointed
- 30 July 1992
- Resigned
- 17 July 1996
- Role
- Secretary
- Address
- 3 Portland Crescent, Pedmore, Stourbridge, West Midlands, DY9 0SE
- Name
- WOODWARD, Charlotte Caroline Ruth
FIRST SECRETARIES LIMITED
Resigned
- Appointed
- 30 July 1992
- Resigned
- 30 July 1992
- Role
- Nominee Secretary
- Address
- 72 New Bond Street, London, W1S 1RR
- Name
- FIRST SECRETARIES LIMITED
Andrew David Grayland
Resigned
- Appointed
- 30 July 1992
- Resigned
- 23 March 2007
- Occupation
- Technical Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- Newhouse, Trimpley Lane, Bewdley, Worcs, DY12 1JJ
- Country Of Residence
- England
- Name
- GRAYLAND, Andrew David
Ian Richard Mccarthy
Resigned
- Appointed
- 23 March 2007
- Resigned
- 07 April 2011
- Occupation
- Director
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- 15 Chamberlain Road, St Johns, Worcester, Worcestershire, United Kingdom, WR2 4PP
- Country Of Residence
- England
- Name
- MCCARTHY, Ian Richard
Michael Robert Woodward
Resigned
- Appointed
- 30 July 1992
- Resigned
- 19 December 1997
- Occupation
- Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 3 Portland Crescent, Pedmore, Stourbridge, West Midlands, DY9 0SE
- Name
- WOODWARD, Michael Robert
REVIEWS
Check The Company
Excellent according to the company’s financial health.