This company is commonly known as Exaclair Limited. The company was founded 112 years ago and was given the registration number 00118112. The firm's registered office is in HARDWICK INDUSTRIAL ESTATE. You can find them at Guildhall House, Old Medow Road, Hardwick Industrial Estate, Kings Lynn Norfolk. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | EXACLAIR LIMITED |
---|---|---|
Company Number | : | 00118112 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 1911 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Guildhall House, Old Medow Road, Hardwick Industrial Estate, Kings Lynn Norfolk, PE30 4LW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22-26 King Street, King's Lynn, United Kingdom, PE30 1HJ | Director | 31 January 2024 | Active |
105 Rue De Lille, Paris, France, | Director | 04 August 2008 | Active |
105 Rue De Lille, Paris, France, 75007 | Director | 01 May 2008 | Active |
The Old Blacksmiths, Lynn Road, Tilney All Saints, King's Lynn, United Kingdom, PE34 4RT | Secretary | 13 November 2008 | Active |
Guildhall House, Oldmedow Road, Kings Lynn, PE30 4LW | Secretary | - | Active |
Pond Cottage Honor End Lane, Prestwood, Great Missenden, HP16 9HQ | Director | 01 July 1993 | Active |
83 Nursery Lane, King's Lynn, PE30 3NB | Director | - | Active |
Guildhall House, Old Medow Road, Hardwick Industrial Estate, PE30 4LW | Director | 02 June 2010 | Active |
3, Waverley Gardens, Leverington, Wisbech, PE13 5TF | Director | 13 November 1997 | Active |
27 Fitzroy Road, Fleet, GU51 4JW | Director | - | Active |
5 Parkhill Fairgreen, Middleton, Kings Lynn, PE32 1RJ | Director | - | Active |
Moss Cottage, Beeston, Tarporley, CN6 9SU | Director | 01 July 1999 | Active |
Guildhall House, Old Medow Road, Hardwick Industrial Estate, PE30 4LW | Director | 01 October 2010 | Active |
3, Pakenham Drive, Dersingham, King's Lynn, England, PE31 6UA | Director | 04 January 2012 | Active |
2 Woodlands Woodside Avenue, Dersingham, Kings Lynn, PE31 6QE | Director | - | Active |
12 Cranmer Avenue, North Wootton, Kings Lynn, PE30 3QW | Director | - | Active |
Bridge Farmhouse, The Street, Sporle, PE32 2EA | Director | - | Active |
Broadgate Barn, Hillington Road, Congham, Kings Lynn, PE32 1DR | Director | - | Active |
High Beech, Harpley, Kings Lynn, PE31 6TP | Director | - | Active |
Exaclair Holdings Ltd | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Guildhall House, Oldmedow Road, King's Lynn, England, PE30 4LW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Officers | Change person director company with change date. | Download |
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2023-09-25 | Accounts | Accounts with accounts type full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Accounts | Accounts with accounts type full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-07 | Accounts | Accounts with accounts type full. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Accounts | Accounts with accounts type full. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-12 | Accounts | Accounts with accounts type full. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-22 | Accounts | Accounts with accounts type full. | Download |
2017-05-25 | Accounts | Accounts with accounts type full. | Download |
2017-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-03 | Accounts | Accounts with accounts type full. | Download |
2016-04-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-22 | Accounts | Accounts with accounts type full. | Download |
2015-04-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-13 | Officers | Change person director company with change date. | Download |
2014-07-11 | Accounts | Accounts with accounts type full. | Download |
2014-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.