Xeretec Group Holdings Limited WOKINGHAM


Xeretec Group Holdings started in year 2003 as Private Limited Company with registration number 04953382. The Xeretec Group Holdings company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Wokingham at Ashridge House. Postal code: RG41 2FD. Since Wednesday 29th August 2012 Xeretec Group Holdings Limited is no longer carrying the name Albion House Finance.

There is a single director in the company at the moment - Steven H., appointed on 31 March 2005. In addition, a secretary was appointed - Karina S., appointed on 11 April 2006. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Alyn J. who worked with the the company until 11 April 2006.

Xeretec Group Holdings Limited Address / Contact

Office Address Ashridge House
Office Address2 Oaklands Park
Town Wokingham
Post code RG41 2FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04953382
Date of Incorporation Wed, 5th Nov 2003
Industry Activities of head offices
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Karina S.

Position: Secretary

Appointed: 11 April 2006

Steven H.

Position: Director

Appointed: 31 March 2005

Alyn J.

Position: Director

Appointed: 01 August 2008

Resigned: 11 November 2019

Warren B.

Position: Director

Appointed: 31 March 2005

Resigned: 05 August 2016

Geoffrey D.

Position: Director

Appointed: 31 March 2005

Resigned: 30 June 2007

Peter R.

Position: Director

Appointed: 20 October 2004

Resigned: 31 March 2005

Alyn J.

Position: Director

Appointed: 05 November 2003

Resigned: 31 March 2005

Formation Nominees Limited

Position: Nominee Director

Appointed: 05 November 2003

Resigned: 05 November 2003

Alyn J.

Position: Secretary

Appointed: 05 November 2003

Resigned: 11 April 2006

Formation Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 November 2003

Resigned: 05 November 2003

Mark D.

Position: Director

Appointed: 05 November 2003

Resigned: 31 March 2005

Paul G.

Position: Director

Appointed: 05 November 2003

Resigned: 20 October 2004

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we established, there is Xeretec Group Limited from Wokingham, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Steven H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Xeretec Group Limited

Ashridge House Oaklands Park, Wokingham, Berkshire, RG41 2FD, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10261433
Notified on 3 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven H.

Notified on 6 April 2016
Ceased on 31 August 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Albion House Finance August 29, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-31
Balance Sheet
Net Assets Liabilities-315 147
Other
Administrative Expenses223 597
Amounts Owed To Group Undertakings315 147
Average Number Employees During Period2
Comprehensive Income Expense3 239 568
Creditors315 147
Dividends Paid10 730 330
Impairment Loss Reversal On Investments 
Interest Payable Similar Charges Finance Costs3 706
Operating Profit Loss1 478 103
Other Interest Receivable Similar Income Finance Income2 080 318
Other Operating Income Format11 701 700
Percentage Class Share Held In Subsidiary 
Profit Loss3 239 568
Profit Loss On Ordinary Activities Before Tax3 554 715
Tax Tax Credit On Profit Or Loss On Ordinary Activities315 147
Transfers To From Retained Earnings Increase Decrease In Equity-1 437 792

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Wednesday 31st August 2022
filed on: 31st, May 2023
Free Download (6 pages)

Company search

Advertisements