UKBizDB.co.uk

EXETER PROJECTS LIMITED

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

This company is commonly known as Exeter Projects Limited. The company was founded 20 years ago and was given the registration number 04904846. The firm's registered office is in EXETER. You can find them at Unit 79 Basepoint Business Centre Yeoford Way, Marsh Barton Trading Estate, Exeter, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:EXETER PROJECTS LIMITED
Company Number:04904846
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 70221 - Financial management

Office Address & Contact

Registered Address:Unit 79 Basepoint Business Centre Yeoford Way, Marsh Barton Trading Estate, Exeter, England, EX2 8LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holly House, 21d Chudleigh Road, Alphington, Exeter, England, EX2 8TS

Secretary31 March 2010Active
Holly House, 21d Chudleigh Road, Alphington, Exeter, England, EX2 8TS

Director01 January 2022Active
Meadowlands 23 Chudleigh Road, Alphington, Exeter, EX2 8TS

Director19 September 2003Active
23 Chudleigh Road, Alphington, Exeter, EX2 8TS

Secretary28 August 2008Active
Meadowlands 23 Chudleigh Road, Alphington, Exeter, EX2 8TS

Secretary19 September 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 September 2003Active
4 Stratton Cottages, Village Road, Christow, EX6 7NG

Director19 September 2003Active

People with Significant Control

Peninsula Marine Services Limited
Notified on:23 February 2024
Status:Active
Country of residence:United Kingdom
Address:Holly House, 21d Chudleigh Road, Exeter, United Kingdom, EX2 8TS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher Ian Groves
Notified on:12 August 2022
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:Holly House, 21d Chudleigh Road, Exeter, England, EX2 8TS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Roy Love
Notified on:18 September 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:England
Address:Holly House, 21d Chudleigh Road, Exeter, England, EX2 8TS
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 (6 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
2024-02-23Persons with significant control

Notification of a person with significant control.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Persons with significant control

Cessation of a person with significant control.

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Persons with significant control

Notification of a person with significant control.

Download
2022-08-12Persons with significant control

Cessation of a person with significant control.

Download
2022-08-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Address

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

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Address

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

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Address

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

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-22Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type total exemption full.

Download
2017-09-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Address

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

Download
2017-09-19Dissolution

Dissolution withdrawal application strike off company.

Download
2017-07-11Gazette

Gazette notice voluntary.

Download
2017-07-04Dissolution

Dissolution application strike off company.

Download

Copyright © 2024. All rights reserved.