UKBizDB.co.uk

EXCHANGE ENGINEERING LIMITED

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

This company is commonly known as Exchange Engineering Limited. The company was founded 38 years ago and was given the registration number 01962680. The firm's registered office is in GRANTHAM. You can find them at Ruston Road, Alma Park, Grantham, Lincolnshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:EXCHANGE ENGINEERING LIMITED
Company Number:01962680
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.
  • 46900 - Non-specialised wholesale trade
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Ruston Road, Alma Park, Grantham, Lincolnshire, NG31 9SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ruston Road, Alma Park, Grantham, United Kingdom, NG31 9SW

Secretary06 June 2022Active
Osprey House, Home Court, Empingham, England, LE15 8NY

Director24 March 2015Active
31 The Green, Welbourn, Lincoln, LN5 0NJ

Secretary-Active
Osprey House, Home Court, Empingham, England, LE15 8NY

Secretary07 July 2006Active
31 The Green, Welbourn, Lincoln, LN5 0NJ

Director-Active
Stibbington Manor, Church Lane, Stibbington, Peterborough, PE8 6LP

Director-Active
1 Park Cottage, Kiesby Road, Lenton, England, NG33 4HQ

Director24 March 2015Active

People with Significant Control

R D And J A Howard Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ruston Road, Ruston Road, Grantham, England, NG31 9SW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Robert David Howard
Notified on:06 April 2016
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:Osprey House, Home Court, Empingham, England, LE15 8NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Francis Wilfred Gyles Howard
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:England
Address:Stibbington Manor, Church Lane, Peterborough, England, PE8 6LP
Nature of control:
  • Significant influence or control
Mr James Andrew Howard
Notified on:06 April 2016
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:England
Address:1 Park Cottage, Kiesby Road, Lenton, England, NG33 4HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-15Officers

Termination secretary company with name termination date.

Download
2022-06-15Officers

Appoint person secretary company with name date.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Officers

Change person director company with change date.

Download
2020-10-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-22Persons with significant control

Change to a person with significant control.

Download
2020-10-22Officers

Change person director company with change date.

Download
2020-10-22Officers

Change person secretary company with change date.

Download
2020-07-03Persons with significant control

Change to a person with significant control.

Download
2020-07-02Persons with significant control

Change to a person with significant control.

Download
2020-07-02Officers

Change person director company with change date.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2018-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2018-07-02Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.