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

Xmbrace Limited BIRMINGHAM


Xmbrace started in year 2000 as Private Limited Company with registration number 04086130. The Xmbrace company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Birmingham at The Mailbox Level 3. Postal code: B1 1RF. Since 2001-02-26 Xmbrace Limited is no longer carrying the name Hexagon 262.

At the moment there are 2 directors in the the company, namely Simon W. and Stephen D.. In addition one secretary - Jayne A. - is with the firm. At the moment 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.

Xmbrace Limited Address / Contact

Office Address The Mailbox Level 3
Office Address2 101 Wharfside Street
Town Birmingham
Post code B1 1RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04086130
Date of Incorporation Mon, 9th Oct 2000
Industry Non-trading company
End of financial Year 28th February
Company age 24 years old
Account next due date Thu, 30th Nov 2023 (120 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Simon W.

Position: Director

Appointed: 09 June 2023

Stephen D.

Position: Director

Appointed: 09 June 2023

Jayne A.

Position: Secretary

Appointed: 26 April 2022

Richard K.

Position: Director

Appointed: 01 February 2022

Resigned: 10 February 2023

Natalie S.

Position: Secretary

Appointed: 30 May 2019

Resigned: 26 April 2022

Gordon W.

Position: Director

Appointed: 04 April 2019

Resigned: 05 July 2023

Andrew H.

Position: Director

Appointed: 04 April 2019

Resigned: 01 February 2022

Michael M.

Position: Director

Appointed: 27 July 2012

Resigned: 04 April 2019

Neil H.

Position: Director

Appointed: 27 July 2012

Resigned: 04 April 2019

David M.

Position: Director

Appointed: 27 July 2012

Resigned: 04 April 2019

Nicholas J.

Position: Director

Appointed: 12 February 2004

Resigned: 07 October 2011

Richard W.

Position: Director

Appointed: 20 March 2002

Resigned: 11 December 2013

David T.

Position: Secretary

Appointed: 09 May 2001

Resigned: 27 July 2012

Mark T.

Position: Director

Appointed: 14 March 2001

Resigned: 27 July 2012

John H.

Position: Director

Appointed: 28 February 2001

Resigned: 27 July 2012

David T.

Position: Director

Appointed: 16 February 2001

Resigned: 30 September 2017

Hexagon Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 09 October 2000

Resigned: 09 May 2001

Hexagon Directors Limited

Position: Nominee Director

Appointed: 09 October 2000

Resigned: 16 February 2001

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we established, there is Kirona Holdings Limited from Birmingham, United Kingdom. This PSC is categorised as "a 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.

Kirona Holdings Limited

The Mailbox Level 3 101 Wharfside Street, Birmingham, Berkshire, B1 1RF, United Kingdom

Legal authority Companies Acts
Legal form Limited Company
Country registered England & Wales
Place registered Compaies House England & Wales
Registration number 07837217
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hexagon 262 February 26, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Current Assets3 049 2743 049 2743 049 2743 049 2743 049 2743 049 274
Net Assets Liabilities3 049 2743 049 2743 049 2743 049 2743 049 2743 049 274
Other
Net Current Assets Liabilities3 049 2743 049 2743 049 2743 049 2743 049 2743 049 274
Total Assets Less Current Liabilities3 049 2743 049 2743 049 2743 049 2743 049 2743 049 274

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2023-02-28
filed on: 6th, November 2023
Free Download (3 pages)

Company search