This company is commonly known as Excomp Limited. The company was founded 22 years ago and was given the registration number 04297596. The firm's registered office is in LEICESTER. You can find them at 16 Leicester Road, Blaby, Leicester, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | EXCOMP LIMITED |
---|---|---|
Company Number | : | 04297596 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Leicester Road, Blaby, Leicester, England, LE8 4GQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Leicester Road, Blaby, Leicester, England, LE8 4GQ | Secretary | 05 June 2020 | Active |
16, Leicester Road, Blaby, Leicester, England, LE8 4GQ | Director | 05 June 2020 | Active |
16, Leicester Road, Blaby, Leicester, England, LE8 4GQ | Director | 20 November 2018 | Active |
4, Langtoft Close, Hamilton, Leicester, England, LE5 1WP | Director | 18 July 2018 | Active |
70, Kitchener Road, Leicester, LE5 4AS | Secretary | 24 October 2001 | Active |
Sovereign House, 7 Station Road, Kettering, NN15 7HH | Corporate Nominee Secretary | 02 October 2001 | Active |
70 Kitchener Road, Leicester, LE5 4AS | Director | 20 June 2005 | Active |
70, Kitchener Road, Leicester, England, LE5 4AS | Director | 07 March 2011 | Active |
70, Kitchener Road, Leicester, LE5 4AS | Director | 30 June 2004 | Active |
70, Kitchener Road, Leicester, England, LE5 4AS | Director | 07 March 2011 | Active |
70 Kitchener Road, Leicester, LE5 4AS | Director | 24 October 2001 | Active |
70, Kitchener Road, Leicester, England, LE5 4AS | Director | 07 March 2011 | Active |
70, Kitchener Road, Leicester, LE5 4AS | Director | 24 October 2001 | Active |
70, Kitchener Road, Leicester, England, LE5 4AS | Director | 07 March 2011 | Active |
70 Kitchner Road, Leicester, LE5 4AS | Director | 24 October 2001 | Active |
97 Evington Drive, Leicester, LE5 5PH | Director | 21 April 2009 | Active |
70, Kitchener Road, Leicester, England, LE5 4AS | Director | 26 April 2018 | Active |
Sovereign House, 7 Station Road, Kettering, NN15 7HH | Corporate Nominee Director | 02 October 2001 | Active |
Citybay Holdings Limited | ||
Notified on | : | 24 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 16, Leicester Road, Leicester, England, LE8 4GQ |
Nature of control | : |
|
Mr Shabir Ahmed Suleman | ||
Notified on | : | 18 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Leicester Road, Leicester, England, LE8 4GQ |
Nature of control | : |
|
Mrs Roshan Banu Abdul Majid | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1946 |
Nationality | : | British |
Address | : | 11, Merus Court, Leicester, LE19 1RJ |
Nature of control | : |
|
Mr Abdul Majid Ismail | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | British |
Address | : | 11, Merus Court, Leicester, LE19 1RJ |
Nature of control | : |
|
Mr Mohamed Rafiq Majid | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | British |
Address | : | 11, Merus Court, Leicester, LE19 1RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-12 | Officers | Appoint person director company with name date. | Download |
2020-06-12 | Officers | Appoint person secretary company with name date. | Download |
2020-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-03 | Address | Change registered office address company with date old address new address. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Change account reference date company previous extended. | Download |
2018-11-29 | Officers | Change person director company with change date. | Download |
2018-11-26 | Officers | Appoint person director company with name date. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.