UKBizDB.co.uk

EXFINITY LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:99 Victoria Road, Margate, Kent, CT9 1RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kent Innovation Centre, Thanet Reach Business Park, Broadstairs, England, CT10 2QQ

Secretary05 September 2007Active
Kent Innovation Centre, Thanet Reach Business Park, Broadstairs, England, CT10 2QQ

Director10 March 2010Active
Kent Innovation Centre, Thanet Reach Business Park, Broadstairs, England, CT10 2QQ

Director22 August 2001Active
Kent Innovation Centre, Thanet Reach Business Park, Broadstairs, England, CT10 2QQ

Director12 April 2012Active
Kent Innovation Centre, Thanet Reach Business Park, Broadstairs, England, CT10 2QQ

Director23 July 2010Active
97 Sea Road, Westgate On Sea, CT8 8QE

Director26 May 2004Active
Thornthwaite North Foreland Avenue, Broadstairs, CT10 3QR

Secretary-Active
23 Lyndhurst Road, River, Dover, CT17 0NF

Secretary25 September 1992Active
4 Brassey Avenue, Broadstairs, CT10 2DS

Director-Active
Manor Cottage, Manor Road St Nicholas At Wade, Birchington, CT7 0PB

Director26 May 2004Active
3, Lyndhurst Road, Broadstairs, United Kingdom, CT10 1DD

Director06 June 2007Active
58 Parkhill Road, Bexley, DA5 1HY

Director28 January 2000Active
The Beeches, Front Street, Topcliffe, YO7 3RJ

Director28 January 2000Active
26 Grange Road, Broadstairs, CT10 3ER

Director26 May 2004Active
26 Grange Road, Broadstairs, CT10 3ER

Director-Active
2 Waldron Road, Broadstairs, CT10 1TB

Director25 September 1992Active
Delf Stream House, The Butts, Sandwich, CT13 9HQ

Director26 May 2004Active
8 Edge End Road, Broadstairs, CT10 2AH

Director28 January 2000Active
Tonford Manor, Harbledown, Canterbury, CT2 9BH

Director28 January 2000Active
Thornthwaite North Foreland Avenue, Broadstairs, CT10 3QR

Director-Active
73 London Road, Ramsgate, CT11 0DJ

Director26 May 2004Active
1 Winterstoke Way, Ramsgate, CT11 8AG

Director26 May 2004Active
1 Winterstoke Way, Ramsgate, CT11 8AG

Director25 September 1992Active
99 Victoria Road, Margate, Kent, CT9 1RD

Director10 September 2014Active

People with Significant Control

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:
  • 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-19Gazette

Gazette dissolved voluntary.

Download
2022-03-12Dissolution

Dissolution voluntary strike off suspended.

Download
2022-02-01Gazette

Gazette notice voluntary.

Download
2022-01-24Dissolution

Dissolution application strike off company.

Download
2021-11-07Address

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

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Officers

Change person director company with change date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type small.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type small.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Officers

Change person director company with change date.

Download
2017-09-21Accounts

Accounts with accounts type small.

Download
2017-09-13Officers

Change person secretary company with change date.

Download
2017-09-13Officers

Change person director company with change date.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2016-09-23Accounts

Accounts with accounts type small.

Download
2016-07-07Confirmation statement

Confirmation statement with updates.

Download
2015-09-25Accounts

Accounts with accounts type small.

Download
2015-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-26Officers

Appoint person director company with name date.

Download
2014-09-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.