UKBizDB.co.uk

EXCOMP LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:16 Leicester Road, Blaby, Leicester, England, LE8 4GQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Leicester Road, Blaby, Leicester, England, LE8 4GQ

Secretary05 June 2020Active
16, Leicester Road, Blaby, Leicester, England, LE8 4GQ

Director05 June 2020Active
16, Leicester Road, Blaby, Leicester, England, LE8 4GQ

Director20 November 2018Active
4, Langtoft Close, Hamilton, Leicester, England, LE5 1WP

Director18 July 2018Active
70, Kitchener Road, Leicester, LE5 4AS

Secretary24 October 2001Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary02 October 2001Active
70 Kitchener Road, Leicester, LE5 4AS

Director20 June 2005Active
70, Kitchener Road, Leicester, England, LE5 4AS

Director07 March 2011Active
70, Kitchener Road, Leicester, LE5 4AS

Director30 June 2004Active
70, Kitchener Road, Leicester, England, LE5 4AS

Director07 March 2011Active
70 Kitchener Road, Leicester, LE5 4AS

Director24 October 2001Active
70, Kitchener Road, Leicester, England, LE5 4AS

Director07 March 2011Active
70, Kitchener Road, Leicester, LE5 4AS

Director24 October 2001Active
70, Kitchener Road, Leicester, England, LE5 4AS

Director07 March 2011Active
70 Kitchner Road, Leicester, LE5 4AS

Director24 October 2001Active
97 Evington Drive, Leicester, LE5 5PH

Director21 April 2009Active
70, Kitchener Road, Leicester, England, LE5 4AS

Director26 April 2018Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Director02 October 2001Active

People with Significant Control

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:
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type micro entity.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type micro entity.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-07-05Persons with significant control

Notification of a person with significant control.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Mortgage

Mortgage satisfy charge full.

Download
2020-08-14Mortgage

Mortgage satisfy charge full.

Download
2020-08-14Mortgage

Mortgage satisfy charge full.

Download
2020-08-14Mortgage

Mortgage satisfy charge full.

Download
2020-08-14Mortgage

Mortgage satisfy charge full.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-06-12Officers

Appoint person secretary company with name date.

Download
2020-01-29Accounts

Accounts with accounts type micro entity.

Download
2019-11-03Address

Change registered office address company with date old address new address.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Change account reference date company previous extended.

Download
2018-11-29Officers

Change person director company with change date.

Download
2018-11-26Officers

Appoint person director company with name date.

Download
2018-10-19Confirmation statement

Confirmation statement with updates.

Download
2018-10-19Persons with significant control

Notification of a person with significant control.

Download
2018-10-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.