UKBizDB.co.uk

EXILICA LIMITED

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

This company is commonly known as Exilica Limited. The company was founded 18 years ago and was given the registration number 05467661. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at Grists Orchard High Street, Welford On Avon, Stratford-upon-avon, Warwickshire. This company's SIC code is 20140 - Manufacture of other organic basic chemicals.

Company Information

Name:EXILICA LIMITED
Company Number:05467661
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2005
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 20140 - Manufacture of other organic basic chemicals

Office Address & Contact

Registered Address:Grists Orchard High Street, Welford On Avon, Stratford-upon-avon, Warwickshire, England, CV37 8EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grists Orchard, High Street, Welford On Avon, Stratford Upon Avon, CV37 8EF

Secretary07 September 2005Active
252 Station Road, Knowle, Solihull, B93 0ES

Director07 September 2005Active
Grists Orchard, High Street, Welford On Avon, Stratford Upon Avon, CV37 8EF

Director07 September 2005Active
43 Arundel Road, Coventry, CV3 5JT

Director07 September 2005Active
No 1 Colmore Square, Birmingham, B4 6AA

Corporate Secretary31 May 2005Active
15c Strathearn Place, Grange, Edinburgh, EH9 2AL

Director07 September 2005Active
Kintamani, Green Road, Weston, ST18 0JA

Director30 March 2007Active
16 Station Road, Hagley, DY9 0NU

Director20 September 2007Active
25 The Leys, Welford, NN6 6HS

Director07 September 2005Active
3 The Meads, Camden Park, Tunbridge Wells, TN2 5BX

Director02 March 2007Active
No 1 Colmore Square, Birmingham, B4 6AA

Corporate Director31 May 2005Active

People with Significant Control

Watts, Blake, Bearne & Company Limited
Notified on:01 September 2016
Status:Active
Country of residence:England
Address:Brookside Hall, Congleton Road, Sandbach, England, CW11 4TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Daniel Eric Lynch
Notified on:01 September 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:Grists Orchard, High Street, Stratford-Upon-Avon, England, CV37 8EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-04-08Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-04-17Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Persons with significant control

Cessation of a person with significant control.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Address

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

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Address

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

Download
2019-03-13Address

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

Download
2019-03-11Officers

Termination director company with name termination date.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Accounts

Accounts with accounts type total exemption full.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-05-12Accounts

Accounts with accounts type total exemption small.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-23Officers

Termination director company with name termination date.

Download
2015-11-02Accounts

Accounts with accounts type total exemption small.

Download
2015-06-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.