UKBizDB.co.uk

EXCHANGING LIMITED

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

This company is commonly known as Exchanging Limited. The company was founded 38 years ago and was given the registration number 01996824. The firm's registered office is in HOOK. You can find them at 1-3 Ace Parade, Hook Road, Hook, Surrey. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:EXCHANGING LIMITED
Company Number:01996824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 1986
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:1-3 Ace Parade, Hook Road, Hook, Surrey, KT9 1DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-3 Ace Parade, Hook Road, Hook, KT9 1DR

Director09 May 2023Active
1-3 Ace Parade, Hook Road, Hook, KT9 1DR

Director09 May 2023Active
Rose Wood The Ridge, Epsom, KT18 7ET

Secretary05 January 1994Active
Ashcombe House, 19a Upper Brighton Road, Surbiton, KT6 6QX

Secretary-Active
Rose Wood The Ridge, Epsom, KT18 7ET

Director05 January 1994Active
Rose Wood The Ridge, Epsom, KT18 7ET

Director05 January 1994Active
Ashcombe House, 19a Upper Brighton Road, Surbiton, KT6 6QX

Director-Active
Ashcombe 19a Upper Brighton Road, Surbiton, KT6 6QX

Director-Active

People with Significant Control

Hilton Pharmacy Group Ltd
Notified on:09 May 2023
Status:Active
Country of residence:England
Address:27, Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Anil Vithalbhai Patel
Notified on:01 January 2017
Status:Active
Country of residence:England
Address:1-3 Ace Parade, Hook Road, Chessington, England, KT9 1DR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anil Vithalbhai Patel
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Address:1-3 Ace Parade, Hook, KT9 1DR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rajeshvari Anil Patel
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Address:1-3 Ace Parade, Hook, KT9 1DR
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2023-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-11Persons with significant control

Cessation of a person with significant control.

Download
2023-05-11Persons with significant control

Cessation of a person with significant control.

Download
2023-05-11Persons with significant control

Cessation of a person with significant control.

Download
2023-05-11Persons with significant control

Notification of a person with significant control.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2023-05-11Officers

Termination secretary company with name termination date.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Mortgage

Mortgage satisfy charge full.

Download
2023-04-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Persons with significant control

Notification of a person with significant control.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.