UKBizDB.co.uk

EXEMPLAS HOLDINGS LIMITED

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

This company is commonly known as Exemplas Holdings Limited. The company was founded 31 years ago and was given the registration number 02763292. The firm's registered office is in HATFIELD. You can find them at University Of Hertfordshire, College Lane, Hatfield, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EXEMPLAS HOLDINGS LIMITED
Company Number:02763292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 1992
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:University Of Hertfordshire, College Lane, Hatfield, Hertfordshire, England, AL10 9AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
University Of Hertfordshire, College Lane, Hatfield, England, AL10 9AB

Secretary20 January 2020Active
University Of Hertfordshire, College Lane, Hatfield, England, AL10 9AB

Director20 January 2020Active
University Of Hertfordshire, College Lane, Hatfield, England, AL10 9AB

Director22 September 2014Active
University Of Hertfordshire, College Lane, Hatfield, England, AL10 9AB

Director22 September 2014Active
2 Grass Warren, Tewin, AL6 0JJ

Director08 November 2005Active
University Of Hertfordshire, College Lane, Hatfield, England, AL10 9AB

Secretary14 January 2016Active
University Of Hertfordshire, College Lane, Hatfield, England, AL10 9AB

Secretary01 February 2015Active
University Of Hertfordshire, College Lane, Hatfield, England, AL10 9AB

Secretary30 June 2014Active
2 Grass Warren, Tewin, AL6 0JJ

Secretary12 June 2001Active
81 Sopwell Lane, St Albans, AL1 1RN

Secretary23 June 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 November 1992Active
11 St Peters Close, St Albans, AL1 3ES

Director29 June 1999Active
35, Covert Road, Northchurch, Berkhamsted, England, HP4 3RS

Director29 November 2013Active
35, Covert Road, Northchurch, Berkhamsted, England, HP4 3RS

Director01 April 2013Active
University Of Hertfordshire, College Lane, Hatfield, England, AL10 9AB

Director11 October 2019Active
Bio Park, Broadwater Road, Welwyn Garden City, England, AL7 3AX

Director12 December 2012Active
8 Cressick, Whitwell, Hitchin, SG4 8HY

Director01 July 1998Active
University Of Hertfordshire, College Lane, Hatfield, England, AL10 9AB

Director01 October 2019Active
4 Bluecoats Court, Hertford, SG14 1AY

Director11 July 1994Active
Brocket Hall, Welwyn, AL8 7XG

Director11 July 1994Active
University Of Hertfordshire, College Lane, Hatfield, England, AL10 9AB

Director01 October 2019Active
15 Haslingden Close, Harpenden, AL5 3EW

Director11 July 1994Active
2 Glebe Avenue, Flitwick, MK45 1HS

Director08 November 2005Active
1 Chiltern Close, Bushey, WD23 4PZ

Director15 January 1996Active
19 Greenway, Letchworth Garden City, SG6 3UG

Director11 September 2001Active
2 Nimrod Close, St Albans, AL4 9XY

Director11 September 2001Active
Bescobie House 43 West End, Ashwell, Baldock, SG7 5QY

Director25 October 1994Active
University Of Hertfordshire, College Lane, Hatfield, England, AL10 9AB

Director14 January 2016Active
The Dingle Whisperwood, Loudwater, Rickmansworth, WD3 4JU

Director23 June 1993Active
59 Rowlatt Drive, St Albans, AL3 4NA

Director11 July 1994Active
Brook House, Sutton, Sandy, SG17 2ND

Director01 July 1995Active
5 Dellfield Close, Radlett, WD7 8LS

Director11 July 1994Active
University Of Hertfordshire, College Lane, Hatfield, England, AL10 9AB

Director01 October 2015Active
Bio Park, Broadwater Road, Welwyn Garden City, United Kingdom, AL7 3AX

Director01 February 2010Active
35 Warwick Road, Ealing, London, W5 5PZ

Director23 June 1993Active

People with Significant Control

Uh Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:University Of Hertfordshire, College Lane, Hatfield, England, AL10 9AB
Nature of control:
  • Ownership of shares 75 to 100 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
2022-09-13Gazette

Gazette dissolved voluntary.

Download
2022-08-09Dissolution

Dissolution voluntary strike off suspended.

Download
2022-06-28Gazette

Gazette notice voluntary.

Download
2022-06-15Dissolution

Dissolution application strike off company.

Download
2022-03-01Capital

Capital statement capital company with date currency figure.

Download
2022-03-01Capital

Legacy.

Download
2022-03-01Insolvency

Legacy.

Download
2022-03-01Resolution

Resolution.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type small.

Download
2020-09-08Officers

Change person director company with change date.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Officers

Change person director company with change date.

Download
2020-01-24Officers

Appoint person secretary company with name date.

Download
2020-01-24Officers

Appoint person director company with name date.

Download
2020-01-10Accounts

Accounts with accounts type small.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2020-01-06Officers

Termination secretary company with name termination date.

Download
2019-10-22Officers

Appoint person director company with name date.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-08-06Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.