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..
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 | : |
|
Registered Address | : | Ruston Road, Alma Park, Grantham, Lincolnshire, NG31 9SW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ruston Road, Alma Park, Grantham, United Kingdom, NG31 9SW | Secretary | 06 June 2022 | Active |
Osprey House, Home Court, Empingham, England, LE15 8NY | Director | 24 March 2015 | Active |
31 The Green, Welbourn, Lincoln, LN5 0NJ | Secretary | - | Active |
Osprey House, Home Court, Empingham, England, LE15 8NY | Secretary | 07 July 2006 | Active |
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 | Director | 24 March 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-15 | Officers | Termination secretary company with name termination date. | Download |
2022-06-15 | Officers | Appoint person secretary company with name date. | Download |
2022-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-03 | Officers | Change person director company with change date. | Download |
2020-10-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-22 | Officers | Change person director company with change date. | Download |
2020-10-22 | Officers | Change person secretary company with change date. | Download |
2020-07-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-02 | Officers | Change person director company with change date. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-03 | Officers | Termination director company with name termination date. | Download |
2018-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-02 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.