UKBizDB.co.uk

EX SERVICES (UK) LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:17 Old Millers Wharf, Fishergate, Norwich, Norfolk, NR3 1GS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Old Millers Wharf, Fishergate, Norwich, NR3 1GS

Secretary17 August 2016Active
Exheat Ltd, Threxton Road Industrial Estate, Watton, United Kingdom, IP25 6NG

Director03 July 2013Active
17, Old Millers Wharf, Fishergate, Norwich, England, NR3 1GS

Director01 July 1993Active
Mill Bungalow, Station Road Salhouse, Norwich, NR13 6NY

Secretary24 March 2004Active
Dykebeck House, Dykebeck, Wymondham, NR18 9PL

Secretary24 February 2006Active
Valley View Primrose Green, Lyng, Norwich, NR9 5LJ

Secretary-Active
35 Rackham Road, New Catton, Norwich, England, NR3 3JQ

Secretary15 March 1993Active
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

Director10 September 1992Active
2 Churchill Avenue, Northampton, NN3 6NY

Director-Active
Sangaree Norwich Road, Dereham, NR20 3AR

Director10 September 1992Active
Sangaree Norwich Road, Dereham, NR20 3AR

Director-Active
Valley View Primrose Green, Lyng, Norwich, NR9 5LJ

Director10 September 1992Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 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
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type dormant.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type dormant.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type dormant.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Accounts

Accounts with accounts type dormant.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Accounts

Accounts with accounts type dormant.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Accounts

Accounts with accounts type dormant.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-05-04Accounts

Accounts with accounts type dormant.

Download
2016-08-18Officers

Appoint person secretary company with name date.

Download
2016-08-18Officers

Termination secretary company with name termination date.

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-19Accounts

Accounts with accounts type dormant.

Download
2016-02-04Officers

Change person director company with change date.

Download
2015-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-13Accounts

Accounts with accounts type total exemption small.

Download
2014-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-08Accounts

Accounts with accounts type dormant.

Download
2013-07-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-15Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.