UKBizDB.co.uk

EXECUTIVE EXTERIORS LIMITED

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

This company is commonly known as Executive Exteriors Limited. The company was founded 22 years ago and was given the registration number 04262767. The firm's registered office is in WINCHESTER. You can find them at Sullivan Court Wessex Business Park, Wessex Way, Colden Common, Winchester, Hampshire. This company's SIC code is 43342 - Glazing.

Company Information

Name:EXECUTIVE EXTERIORS LIMITED
Company Number:04262767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2001
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:Sullivan Court Wessex Business Park, Wessex Way, Colden Common, Winchester, Hampshire, England, SO21 1WP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sullivan Court, Wessex Business Park, Wessex Way, Colden Common, Winchester, England, SO21 1WP

Secretary01 August 2001Active
113b, Sandy Lane, Fair Oak, Eastleigh, England, SO50 8GF

Director15 April 2016Active
Sullivan Court, Wessex Business Park, Wessex Way, Colden Common, Winchester, England, SO21 1WP

Director01 August 2001Active
Sullivan Court, Wessex Business Park, Wessex Way, Colden Common, Winchester, England, SO21 1WP

Director01 August 2001Active
51, Weavills Road, Bishopstoke, Eastleigh, England, SO50 8HQ

Director15 April 2016Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary01 August 2001Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director01 August 2001Active

People with Significant Control

Mrs Helen Oxenham
Notified on:01 August 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:Sullivan Court, Wessex Business Park, Wessex Way, Winchester, England, SO21 1WP
Nature of control:
  • Significant influence or control
Mr Darren John Oxenham
Notified on:01 July 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:Sullivan Court, Wessex Business Park, Wessex Way, Winchester, England, SO21 1WP
Nature of control:
  • Significant influence or control
Mrs Lynne Hayter
Notified on:01 July 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:Sullivan Court, Wessex Business Park, Wessex Way, Winchester, England, SO21 1WP
Nature of control:
  • Significant influence or control
Mr Michael David Hayter
Notified on:01 July 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:Sullivan Court, Wessex Business Park, Wessex Way, Winchester, England, SO21 1WP
Nature of control:
  • 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 (6 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
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Accounts

Accounts with accounts type micro entity.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Accounts

Accounts with accounts type micro entity.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type micro entity.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-02-14Accounts

Accounts with accounts type micro entity.

Download
2019-09-20Capital

Capital allotment shares.

Download
2019-08-22Capital

Capital allotment shares.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type micro entity.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type micro entity.

Download
2017-08-19Confirmation statement

Confirmation statement with no updates.

Download
2017-04-07Accounts

Accounts with accounts type micro entity.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2016-06-21Accounts

Accounts with accounts type total exemption small.

Download
2016-04-15Officers

Appoint person director company with name date.

Download
2016-04-15Officers

Appoint person director company with name date.

Download
2016-02-05Address

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

Download
2015-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-08Officers

Change person secretary company with change date.

Download
2015-10-08Officers

Change person director company with change date.

Download
2015-10-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.