Warning: file_put_contents(c/f99ba426982872f5a1fff3e0929226c1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Exclusively Diy Limited, B18 6LT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EXCLUSIVELY DIY LIMITED

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

This company is commonly known as Exclusively Diy Limited. The company was founded 22 years ago and was given the registration number 04282258. The firm's registered office is in BIRMINGHAM. You can find them at 10 Vyse Street, Hockley, Birmingham, . This company's SIC code is 82301 - Activities of exhibition and fair organisers.

Company Information

Name:EXCLUSIVELY DIY LIMITED
Company Number:04282258
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82301 - Activities of exhibition and fair organisers

Office Address & Contact

Registered Address:10 Vyse Street, Hockley, Birmingham, B18 6LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Hollycroft, Ashford Hill, Thatcham, RG19 8BU

Director27 January 2004Active
10, Vyse Street, Hockley, Birmingham, B18 6LT

Director01 June 2019Active
23 Cromer Road, Finedon, NN9 5LP

Secretary08 February 2008Active
45 St Fremund Way, Millpool Meadow, Leamington Spa, CV31 1AB

Secretary05 September 2001Active
Carpenters View, Dale Abbey, Ilkeston, DE7 4PN

Director16 February 2007Active
Federation House, Vyse Street, Hockley, Birmingham, England, B18 6LT

Director05 October 2015Active
13 Spyglass Hill, Northampton, NN4 0US

Director05 September 2001Active
16 Vergette Road, Glinton, Peterborough, PE6 7NB

Director27 January 2004Active
10, Vyse Street, Hockley, Birmingham, United Kingdom, B18 6LT

Director20 October 2010Active

People with Significant Control

Mr Simon Christopher Boyd
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:6, Hollycroft, Thatcham, England, RG19 8BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
British Home Enhancement Trade Association
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10, Vyse Street, Birmingham, England, B18 6LT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Accounts with accounts type micro entity.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type micro entity.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Officers

Change person director company with change date.

Download
2021-05-18Accounts

Accounts with accounts type micro entity.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type micro entity.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type micro entity.

Download
2019-06-13Officers

Appoint person director company with name date.

Download
2019-06-13Officers

Termination director company with name termination date.

Download
2018-09-07Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Accounts

Accounts with accounts type micro entity.

Download
2017-09-07Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Accounts

Accounts with accounts type total exemption full.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download
2016-06-20Accounts

Accounts with accounts type total exemption small.

Download
2015-11-02Officers

Appoint person director company with name date.

Download
2015-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-04Officers

Termination director company with name termination date.

Download
2015-06-18Accounts

Accounts with accounts type total exemption small.

Download
2014-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.