This company is commonly known as Ex Services (uk) Limited. The company was founded 32 years ago and was given the registration number 02625610. The firm's registered office is in NORWICH. You can find them at 17 Old Millers Wharf, Fishergate, Norwich, Norfolk. This company's SIC code is 74990 - Non-trading company.
Name | : | EX SERVICES (UK) LIMITED |
---|---|---|
Company Number | : | 02625610 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 July 1991 |
End of financial year | : | 26 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Old Millers Wharf, Fishergate, Norwich, Norfolk, NR3 1GS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17 Old Millers Wharf, Fishergate, Norwich, NR3 1GS | Secretary | 17 August 2016 | Active |
Exheat Ltd, Threxton Road Industrial Estate, Watton, United Kingdom, IP25 6NG | Director | 03 July 2013 | Active |
17, Old Millers Wharf, Fishergate, Norwich, England, NR3 1GS | Director | 01 July 1993 | Active |
Mill Bungalow, Station Road Salhouse, Norwich, NR13 6NY | Secretary | 24 March 2004 | Active |
Dykebeck House, Dykebeck, Wymondham, NR18 9PL | Secretary | 24 February 2006 | Active |
Valley View Primrose Green, Lyng, Norwich, NR9 5LJ | Secretary | - | Active |
35 Rackham Road, New Catton, Norwich, England, NR3 3JQ | Secretary | 15 March 1993 | Active |
31 Thistledown Road, Horsford, Norwich, NR10 3ST | Secretary | - | Active |
3 Oaken Wood Close, Thorpe Hesley, Rotherham, S61 2UR | Director | - | Active |
2 Churchill Avenue, Northampton, NN3 6NY | Director | 10 September 1992 | Active |
2 Churchill Avenue, Northampton, NN3 6NY | Director | - | Active |
Sangaree Norwich Road, Dereham, NR20 3AR | Director | 10 September 1992 | Active |
Sangaree Norwich Road, Dereham, NR20 3AR | Director | - | Active |
Valley View Primrose Green, Lyng, Norwich, NR9 5LJ | Director | 10 September 1992 | Active |
Mr Peter Brookes Smithers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | British |
Address | : | 17 Old Millers Wharf, Fishergate, Norwich, NR3 1GS |
Nature of control | : |
|
Exheat Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 17, Old Millers Wharf, Fishergate, Norwich, England, NR3 1GS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-08 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-04 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-18 | Officers | Appoint person secretary company with name date. | Download |
2016-08-18 | Officers | Termination secretary company with name termination date. | Download |
2016-06-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-19 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-04 | Officers | Change person director company with change date. | Download |
2015-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-08 | Accounts | Accounts with accounts type dormant. | Download |
2013-07-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-15 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.