You are here: bizstats.co.uk > a-z index > X list > XM list

Xma Limited NOTTINGHAM


Xma started in year 1986 as Private Limited Company with registration number 02051703. The Xma company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Nottingham at Wilford Industrial Estate. Postal code: NG11 7EP.

Currently there are 4 directors in the the company, namely Lea-Ann M., Antony T. and Kelvin L. and others. In addition one secretary - Antony T. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Xma Limited Address / Contact

Office Address Wilford Industrial Estate
Office Address2 Ruddington Lane Wilford
Town Nottingham
Post code NG11 7EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02051703
Date of Incorporation Tue, 2nd Sep 1986
Industry Wholesale of computers, computer peripheral equipment and software
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Lea-Ann M.

Position: Director

Appointed: 31 March 2022

Antony T.

Position: Secretary

Appointed: 02 June 2021

Antony T.

Position: Director

Appointed: 06 December 2019

Kelvin L.

Position: Director

Appointed: 29 June 2018

Leon H.

Position: Director

Appointed: 01 February 2010

Emily G.

Position: Secretary

Appointed: 28 March 2019

Resigned: 02 June 2021

Tajinder D.

Position: Director

Appointed: 29 June 2018

Resigned: 06 December 2019

Andrew W.

Position: Director

Appointed: 29 June 2018

Resigned: 31 March 2022

Tajinder D.

Position: Secretary

Appointed: 29 June 2018

Resigned: 28 March 2019

Ian C.

Position: Director

Appointed: 03 January 2017

Resigned: 31 March 2022

Andrew B.

Position: Director

Appointed: 31 October 2016

Resigned: 31 December 2016

Peter H.

Position: Director

Appointed: 01 February 2016

Resigned: 24 December 2019

Peter B.

Position: Director

Appointed: 01 February 2016

Resigned: 31 December 2017

Christine B.

Position: Director

Appointed: 24 June 2014

Resigned: 02 June 2021

Michael R.

Position: Secretary

Appointed: 01 May 2014

Resigned: 29 June 2018

Michael R.

Position: Director

Appointed: 01 May 2014

Resigned: 30 June 2018

Bordan T.

Position: Director

Appointed: 02 January 2014

Resigned: 31 December 2015

Christine B.

Position: Secretary

Appointed: 31 January 2012

Resigned: 01 May 2014

Christine B.

Position: Director

Appointed: 29 July 2010

Resigned: 01 May 2014

Duncan F.

Position: Director

Appointed: 30 November 2007

Resigned: 01 May 2014

Clifford I.

Position: Director

Appointed: 30 November 2007

Resigned: 31 July 2008

Sunil M.

Position: Director

Appointed: 30 November 2007

Resigned: 02 June 2021

Timothy B.

Position: Director

Appointed: 02 February 2005

Resigned: 31 January 2009

Andrew M.

Position: Director

Appointed: 01 January 2001

Resigned: 09 August 2004

Simon P.

Position: Director

Appointed: 01 May 1999

Resigned: 31 January 2012

Simon P.

Position: Secretary

Appointed: 01 May 1999

Resigned: 31 January 2012

Michael B.

Position: Director

Appointed: 27 March 1992

Resigned: 31 July 2009

Thomas M.

Position: Director

Appointed: 27 March 1992

Resigned: 09 November 1997

Paul R.

Position: Director

Appointed: 27 March 1992

Resigned: 31 March 2006

Peter L.

Position: Director

Appointed: 27 March 1992

Resigned: 23 May 2005

Kevin M.

Position: Director

Appointed: 27 March 1992

Resigned: 30 November 2008

Richard P.

Position: Director

Appointed: 27 March 1992

Resigned: 30 April 1999

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As we found, there is Xma Holdings Limited from Reading, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Westcoast Group Holdings Limited that entered Reading, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Westcoast (Holdings) Limited, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Xma Holdings Limited

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
Notified on 11 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Westcoast Group Holdings Limited

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
Notified on 30 April 2021
Ceased on 11 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Westcoast (Holdings) Limited

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
Notified on 21 October 2020
Ceased on 30 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Viglen Limited

7 Handley Page Way Handley Page Way, Colney Street, St. Albans, AL2 2DQ, England

Legal authority Companies Act
Legal form Limited
Notified on 6 April 2016
Ceased on 21 October 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 460795
Current Assets57 95150 873
Debtors34 67436 231
Net Assets Liabilities17 44421 985
Other Debtors6461 470
Property Plant Equipment8531 094
Total Inventories19 81713 847
Other
Accrued Liabilities Deferred Income4 262503
Accumulated Amortisation Impairment Intangible Assets2 6362 636
Accumulated Depreciation Impairment Property Plant Equipment2 5122 982
Administrative Expenses40 27030 652
Average Number Employees During Period465520
Bank Borrowings Overdrafts1 8927 090
Cost Sales384 161315 860
Creditors38 46531 430
Fixed Assets8536 242
Gross Profit Loss46 70835 345
Increase From Depreciation Charge For Year Property Plant Equipment 470
Intangible Assets 1 481
Intangible Assets Gross Cost2 6364 117
Interest Payable Similar Charges Finance Costs102221
Investments Fixed Assets 3 667
Net Current Assets Liabilities19 48619 443
Operating Profit Loss8 7105 838
Other Creditors5 6557 758
Other Interest Receivable Similar Income Finance Income7 
Other Inventories19 81713 847
Other Operating Income2 2721 145
Prepayments Accrued Income1 6034 894
Profit Loss On Ordinary Activities After Tax7 0604 541
Profit Loss On Ordinary Activities Before Tax8 6155 617
Property Plant Equipment Gross Cost3 3654 076
Provisions For Liabilities Balance Sheet Subtotal1 2852 232
Taxation Social Security Payable117 
Tax Tax Credit On Profit Or Loss On Ordinary Activities1 5551 076
Total Additions Including From Business Combinations Intangible Assets 1 481
Total Additions Including From Business Combinations Property Plant Equipment 711
Total Assets Less Current Liabilities20 33925 685
Trade Creditors Trade Payables26 53916 079
Trade Debtors Trade Receivables32 42529 867
Turnover Revenue430 869351 205

Company filings

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

Company search

Advertisements