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..
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 | : |
|
Registered Address | : | Russell House, Oxford Road, Bournemouth, Dorset, BH8 8EX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units E, F And G Griffin Industrial Park, Griffin Industrial Park, Totton, Southampton, England, SO40 3SH | Secretary | 30 November 2023 | Active |
Units E, F And G Griffin Industrial Park, Totton, Southampton, England, SO40 3SH | Director | 30 November 2023 | Active |
Units E, F And G Griffin Industrial Park, Griffin Industrial Park, Totton, Southampton, England, SO40 3SH | Director | 30 November 2023 | Active |
Flat 10, 30 Parade Apartments, Southsea, PO5 2ET | Secretary | 08 November 2000 | Active |
99 Holdenhurst Road, Bournemouth, BH8 8DY | Corporate Secretary | 28 February 2007 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 08 November 2000 | Active |
Russell House, Oxford Road, Bournemouth, United Kingdom, BH8 8EX | Corporate Secretary | 07 August 2009 | Active |
Russell House, Oxford Road, Bournemouth, BH8 8EX | Director | 03 April 2012 | Active |
Redroofs, Lower Row, Holt, Wimborne, BH21 7DZ | Director | 01 March 2003 | Active |
Flat 10 30 Parade Apartments, Southsea, PO5 2ET | Director | 08 November 2000 | Active |
9 Hemlock Way, Knightwood Park, Chandlers Ford, SO53 4LT | Director | 12 January 2001 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 08 November 2000 | Active |
37, Commercial Road, Poole, England, BH14 0HU | Corporate Director | 02 April 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Accounts | Change account reference date company current extended. | Download |
2024-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-31 | Address | Change registered office address company with date old address new address. | Download |
2024-01-30 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-09 | Officers | Termination director company with name termination date. | Download |
2023-12-08 | Officers | Appoint person secretary company with name date. | Download |
2023-11-30 | Officers | Appoint person director company with name date. | Download |
2023-11-30 | Officers | Appoint person director company with name date. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.