UKBizDB.co.uk

EX PD INTERNATIONAL LIMITED

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

This company is commonly known as Ex Pd International Limited. The company was founded 23 years ago and was given the registration number 04104183. The firm's registered office is in BOURNEMOUTH. You can find them at Russell House, Oxford Road, Bournemouth, Dorset. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EX PD INTERNATIONAL LIMITED
Company Number:04104183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2000
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Russell House, Oxford Road, Bournemouth, Dorset, BH8 8EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units E, F And G Griffin Industrial Park, Griffin Industrial Park, Totton, Southampton, England, SO40 3SH

Secretary30 November 2023Active
Units E, F And G Griffin Industrial Park, Totton, Southampton, England, SO40 3SH

Director30 November 2023Active
Units E, F And G Griffin Industrial Park, Griffin Industrial Park, Totton, Southampton, England, SO40 3SH

Director30 November 2023Active
Flat 10, 30 Parade Apartments, Southsea, PO5 2ET

Secretary08 November 2000Active
99 Holdenhurst Road, Bournemouth, BH8 8DY

Corporate Secretary28 February 2007Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary08 November 2000Active
Russell House, Oxford Road, Bournemouth, United Kingdom, BH8 8EX

Corporate Secretary07 August 2009Active
Russell House, Oxford Road, Bournemouth, BH8 8EX

Director03 April 2012Active
Redroofs, Lower Row, Holt, Wimborne, BH21 7DZ

Director01 March 2003Active
Flat 10 30 Parade Apartments, Southsea, PO5 2ET

Director08 November 2000Active
9 Hemlock Way, Knightwood Park, Chandlers Ford, SO53 4LT

Director12 January 2001Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director08 November 2000Active
37, Commercial Road, Poole, England, BH14 0HU

Corporate Director02 April 2012Active

People with Significant Control

Southampton Freight Services Limited
Notified on:30 November 2023
Status:Active
Country of residence:England
Address:Units E, F And G, Griffin Industrial Park, Southampton, England, SO40 3SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jacqueline Newton James
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:Units E, F And G, Griffin Industrial Park, Southampton, England, SO40 3SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Havard James
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:Units E, F And G, Griffin Industrial Park, Southampton, England, SO40 3SH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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
2024-03-06Accounts

Change account reference date company current extended.

Download
2024-02-07Persons with significant control

Cessation of a person with significant control.

Download
2024-02-07Persons with significant control

Cessation of a person with significant control.

Download
2024-01-31Address

Change registered office address company with date old address new address.

Download
2024-01-30Persons with significant control

Notification of a person with significant control.

Download
2024-01-09Officers

Termination director company with name termination date.

Download
2023-12-08Officers

Appoint person secretary company with name date.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Mortgage

Mortgage satisfy charge full.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Accounts

Accounts with accounts type unaudited abridged.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.