Warning: file_put_contents(c/61ff56f603d5056708596d915f3a1af2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
E-exporting Limited, PR2 9WT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

E-EXPORTING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as E-exporting Limited. The company was founded 9 years ago and was given the registration number 09446045. The firm's registered office is in PRESTON. You can find them at Unit 20, Eastway Business Village Olivers Place, Fulwood, Preston, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:E-EXPORTING LIMITED
Company Number:09446045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2015
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:Unit 20, Eastway Business Village Olivers Place, Fulwood, Preston, PR2 9WT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 20, Eastway Business Village, Olivers Place, Fulwood, Preston, England, PR2 9WT

Director09 April 2015Active
4, Babylon Lane, Adlington, Chorley, United Kingdom, PR6 9NN

Director18 February 2015Active
Unit 20, Eastway Business Village, Olivers Place, Fulwood, Preston, PR2 9WT

Director16 January 2019Active
4, Babylon Lane, Adlington, Chorley, United Kingdom, PR6 9NN

Director18 February 2015Active
5, Regent Park Square, Glasgow, Scotland, G41 2AF

Director01 October 2015Active

People with Significant Control

Forbes Bond Uk Ltd
Notified on:11 September 2019
Status:Active
Country of residence:England
Address:71-5, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Howard Parker
Notified on:24 August 2016
Status:Active
Date of birth:May 1960
Nationality:British
Address:Unit 20, Eastway Business Village, Olivers Place, Preston, PR2 9WT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-08Gazette

Gazette dissolved voluntary.

Download
2021-12-21Gazette

Gazette notice voluntary.

Download
2021-12-11Dissolution

Dissolution application strike off company.

Download
2021-10-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2020-11-09Accounts

Accounts with accounts type micro entity.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Persons with significant control

Notification of a person with significant control.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-08-20Resolution

Resolution.

Download
2019-07-19Accounts

Accounts with accounts type dormant.

Download
2019-07-08Resolution

Resolution.

Download
2019-05-01Capital

Capital allotment shares.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Persons with significant control

Cessation of a person with significant control.

Download
2019-04-04Accounts

Change account reference date company previous shortened.

Download
2019-02-19Capital

Capital alter shares subdivision.

Download
2019-01-18Resolution

Resolution.

Download
2019-01-18Officers

Appoint person director company with name date.

Download
2018-03-08Accounts

Accounts with accounts type dormant.

Download
2018-02-14Confirmation statement

Confirmation statement with updates.

Download
2017-10-12Accounts

Accounts with accounts type micro entity.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Resolution

Resolution.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.