This company is commonly known as Exfinity Limited. The company was founded 35 years ago and was given the registration number 02285754. The firm's registered office is in KENT. You can find them at 99 Victoria Road, Margate, Kent, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | EXFINITY LIMITED |
---|---|---|
Company Number | : | 02285754 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 August 1988 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 99 Victoria Road, Margate, Kent, CT9 1RD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kent Innovation Centre, Thanet Reach Business Park, Broadstairs, England, CT10 2QQ | Secretary | 05 September 2007 | Active |
Kent Innovation Centre, Thanet Reach Business Park, Broadstairs, England, CT10 2QQ | Director | 10 March 2010 | Active |
Kent Innovation Centre, Thanet Reach Business Park, Broadstairs, England, CT10 2QQ | Director | 22 August 2001 | Active |
Kent Innovation Centre, Thanet Reach Business Park, Broadstairs, England, CT10 2QQ | Director | 12 April 2012 | Active |
Kent Innovation Centre, Thanet Reach Business Park, Broadstairs, England, CT10 2QQ | Director | 23 July 2010 | Active |
97 Sea Road, Westgate On Sea, CT8 8QE | Director | 26 May 2004 | Active |
Thornthwaite North Foreland Avenue, Broadstairs, CT10 3QR | Secretary | - | Active |
23 Lyndhurst Road, River, Dover, CT17 0NF | Secretary | 25 September 1992 | Active |
4 Brassey Avenue, Broadstairs, CT10 2DS | Director | - | Active |
Manor Cottage, Manor Road St Nicholas At Wade, Birchington, CT7 0PB | Director | 26 May 2004 | Active |
3, Lyndhurst Road, Broadstairs, United Kingdom, CT10 1DD | Director | 06 June 2007 | Active |
58 Parkhill Road, Bexley, DA5 1HY | Director | 28 January 2000 | Active |
The Beeches, Front Street, Topcliffe, YO7 3RJ | Director | 28 January 2000 | Active |
26 Grange Road, Broadstairs, CT10 3ER | Director | 26 May 2004 | Active |
26 Grange Road, Broadstairs, CT10 3ER | Director | - | Active |
2 Waldron Road, Broadstairs, CT10 1TB | Director | 25 September 1992 | Active |
Delf Stream House, The Butts, Sandwich, CT13 9HQ | Director | 26 May 2004 | Active |
8 Edge End Road, Broadstairs, CT10 2AH | Director | 28 January 2000 | Active |
Tonford Manor, Harbledown, Canterbury, CT2 9BH | Director | 28 January 2000 | Active |
Thornthwaite North Foreland Avenue, Broadstairs, CT10 3QR | Director | - | Active |
73 London Road, Ramsgate, CT11 0DJ | Director | 26 May 2004 | Active |
1 Winterstoke Way, Ramsgate, CT11 8AG | Director | 26 May 2004 | Active |
1 Winterstoke Way, Ramsgate, CT11 8AG | Director | 25 September 1992 | Active |
99 Victoria Road, Margate, Kent, CT9 1RD | Director | 10 September 2014 | Active |
Mr Nicholas John Dynes | ||
Notified on | : | 07 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kent Innovation Centre, Thanet Reach Business Park, Broadstairs, England, CT10 2QQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-19 | Gazette | Gazette dissolved voluntary. | Download |
2022-03-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-02-01 | Gazette | Gazette notice voluntary. | Download |
2022-01-24 | Dissolution | Dissolution application strike off company. | Download |
2021-11-07 | Address | Change registered office address company with date old address new address. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-01 | Officers | Change person director company with change date. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Accounts | Accounts with accounts type small. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type small. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-14 | Officers | Change person director company with change date. | Download |
2017-09-21 | Accounts | Accounts with accounts type small. | Download |
2017-09-13 | Officers | Change person secretary company with change date. | Download |
2017-09-13 | Officers | Change person director company with change date. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-23 | Accounts | Accounts with accounts type small. | Download |
2016-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-25 | Accounts | Accounts with accounts type small. | Download |
2015-07-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-26 | Officers | Appoint person director company with name date. | Download |
2014-09-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.