This company is commonly known as Exg Limited. The company was founded 20 years ago and was given the registration number 04797189. The firm's registered office is in WITNEY. You can find them at The Old Chapel, Union Way, Witney, Oxfordshire. This company's SIC code is 85590 - Other education n.e.c..
Name | : | EXG LIMITED |
---|---|---|
Company Number | : | 04797189 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 2003 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Chapel, Union Way, Witney, Oxfordshire, England, OX28 6HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 13, Churchfield Court, Barnsley, England, S70 2JT | Secretary | 02 December 2019 | Active |
Unit 13, Churchfield Court, Barnsley, England, S70 2JT | Director | 01 April 2021 | Active |
Unit 13, Churchfield Court, Barnsley, England, S70 2JT | Director | 02 December 2019 | Active |
25 Lysia Street, London, SW6 6NF | Secretary | 21 April 2004 | Active |
16 Montagu Square, London, W1H 2LE | Secretary | 15 October 2003 | Active |
100, Barbirolli Square, Manchester, England, M2 3AB | Corporate Secretary | 09 July 2014 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 June 2003 | Active |
One South Place, London, EC2M 2WG | Corporate Secretary | 12 June 2003 | Active |
Apm, Unit 40, Newtown Shopping Centre, Newtown, Birmingham, United Kingdom, B19 2SS | Director | 22 July 2015 | Active |
114, Power Road, London, United Kingdom, W4 5PY | Director | 01 June 2012 | Active |
5th Floor, 18 Mansell Street, London, England, E1 8AA | Director | 22 July 2015 | Active |
Westbourne Manour, 17 Westbourne Road, Edgbaston, Birmingham, England, B15 3TR | Director | 09 July 2014 | Active |
25 Lysia Street, London, SW6 6NF | Director | 17 October 2003 | Active |
Apm, Unit 40, Newtown Shopping Centre, Newtown, Birmingham, United Kingdom, B19 2SS | Director | 26 July 2016 | Active |
St Clair Pyrford Road, Pyrford, Woking, GU22 8UP | Director | 17 November 2004 | Active |
24, Hartington Road, London, United Kingdom, W4 3UA | Director | 15 October 2003 | Active |
114, Power Road, London, United Kingdom, W4 5PY | Director | 19 November 2003 | Active |
17, Westbourne Road, Edgbaston, Birmingham, England, B15 3TR | Director | 22 July 2015 | Active |
Westbourne Manor, 17 Westbourne Road, Edgbaston, Birmingham, England, B15 3TR | Director | 09 July 2014 | Active |
Apm, Unit 40, Newtown Shopping Centre, Newtown, Birmingham, United Kingdom, B19 2SS | Director | 22 July 2015 | Active |
5th Floor, 18 Mansell Street, London, England, E1 8AA | Director | 11 March 2019 | Active |
114, Power Road, London, United Kingdom, W4 5PY | Director | 21 September 2010 | Active |
114, Power Road, London, United Kingdom, W4 5PY | Director | 15 October 2003 | Active |
5th Floor, 18 Mansell Street, London, England, E1 8AA | Director | 22 July 2015 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 12 June 2003 | Active |
One South Place, London, EC2M 2WG | Corporate Director | 12 June 2003 | Active |
Mrs Lisa Helen Hawksby | ||
Notified on | : | 11 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 13, Churchfield Court, Barnsley, England, S70 2JT |
Nature of control | : |
|
Total Training Provision Limited | ||
Notified on | : | 02 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Old Chapel, Union Way, Witney, England, OX28 6HD |
Nature of control | : |
|
Advanced Personnel Management Group (Uk) Ltd | ||
Notified on | : | 18 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 40, Newtown Shopping Centre, Birmingham, England, B19 2SS |
Nature of control | : |
|
Advanced Personnel Management Holdings (Uk) Limited | ||
Notified on | : | 09 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 40, Newtown Shopping Centre, Birmingham, England, B19 2SS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-08 | Officers | Change person secretary company with change date. | Download |
2022-12-08 | Officers | Change person director company with change date. | Download |
2022-12-08 | Officers | Change person director company with change date. | Download |
2022-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-18 | Address | Change registered office address company with date old address new address. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Officers | Appoint person director company with name date. | Download |
2021-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-14 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-16 | Accounts | Accounts with accounts type full. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-02 | Address | Change registered office address company with date old address new address. | Download |
2019-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-02 | Officers | Appoint person secretary company with name date. | Download |
2019-12-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.