UKBizDB.co.uk

EXG LIMITED

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

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..

Company Information

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:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:The Old Chapel, Union Way, Witney, Oxfordshire, England, OX28 6HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 13, Churchfield Court, Barnsley, England, S70 2JT

Secretary02 December 2019Active
Unit 13, Churchfield Court, Barnsley, England, S70 2JT

Director01 April 2021Active
Unit 13, Churchfield Court, Barnsley, England, S70 2JT

Director02 December 2019Active
25 Lysia Street, London, SW6 6NF

Secretary21 April 2004Active
16 Montagu Square, London, W1H 2LE

Secretary15 October 2003Active
100, Barbirolli Square, Manchester, England, M2 3AB

Corporate Secretary09 July 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 June 2003Active
One South Place, London, EC2M 2WG

Corporate Secretary12 June 2003Active
Apm, Unit 40, Newtown Shopping Centre, Newtown, Birmingham, United Kingdom, B19 2SS

Director22 July 2015Active
114, Power Road, London, United Kingdom, W4 5PY

Director01 June 2012Active
5th Floor, 18 Mansell Street, London, England, E1 8AA

Director22 July 2015Active
Westbourne Manour, 17 Westbourne Road, Edgbaston, Birmingham, England, B15 3TR

Director09 July 2014Active
25 Lysia Street, London, SW6 6NF

Director17 October 2003Active
Apm, Unit 40, Newtown Shopping Centre, Newtown, Birmingham, United Kingdom, B19 2SS

Director26 July 2016Active
St Clair Pyrford Road, Pyrford, Woking, GU22 8UP

Director17 November 2004Active
24, Hartington Road, London, United Kingdom, W4 3UA

Director15 October 2003Active
114, Power Road, London, United Kingdom, W4 5PY

Director19 November 2003Active
17, Westbourne Road, Edgbaston, Birmingham, England, B15 3TR

Director22 July 2015Active
Westbourne Manor, 17 Westbourne Road, Edgbaston, Birmingham, England, B15 3TR

Director09 July 2014Active
Apm, Unit 40, Newtown Shopping Centre, Newtown, Birmingham, United Kingdom, B19 2SS

Director22 July 2015Active
5th Floor, 18 Mansell Street, London, England, E1 8AA

Director11 March 2019Active
114, Power Road, London, United Kingdom, W4 5PY

Director21 September 2010Active
114, Power Road, London, United Kingdom, W4 5PY

Director15 October 2003Active
5th Floor, 18 Mansell Street, London, England, E1 8AA

Director22 July 2015Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 June 2003Active
One South Place, London, EC2M 2WG

Corporate Director12 June 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Officers

Change person secretary company with change date.

Download
2022-12-08Officers

Change person director company with change date.

Download
2022-12-08Officers

Change person director company with change date.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Persons with significant control

Notification of a person with significant control.

Download
2022-11-11Persons with significant control

Cessation of a person with significant control.

Download
2022-10-18Address

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

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Change account reference date company previous shortened.

Download
2020-01-14Mortgage

Mortgage satisfy charge full.

Download
2020-01-14Mortgage

Mortgage satisfy charge full.

Download
2019-12-16Accounts

Accounts with accounts type full.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Persons with significant control

Notification of a person with significant control.

Download
2019-12-02Address

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

Download
2019-12-02Persons with significant control

Cessation of a person with significant control.

Download
2019-12-02Officers

Appoint person secretary company with name date.

Download
2019-12-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.