UKBizDB.co.uk

EXIMIA GLAZING SYSTEMS LIMITED

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

This company is commonly known as Eximia Glazing Systems Limited. The company was founded 6 years ago and was given the registration number 11348795. The firm's registered office is in SUTTON IN ASHFIELD. You can find them at 64 - 66 Outram Street, , Sutton In Ashfield, Nottinghamshire. This company's SIC code is 43342 - Glazing.

Company Information

Name:EXIMIA GLAZING SYSTEMS LIMITED
Company Number:11348795
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:64 - 66 Outram Street, Sutton In Ashfield, Nottinghamshire, England, NG17 4FS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64 - 66 Outram Street, Sutton In Ashfield, United Kingdom, NG17 4FS

Director30 September 2022Active
64 - 66 Outram Street, Sutton In Ashfield, England, NG17 4FS

Director08 May 2018Active
64 - 66 Outram Street, Sutton In Ashfield, England, NG17 4FS

Director08 May 2018Active

People with Significant Control

Mrs Helen Noble
Notified on:30 September 2022
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:United Kingdom
Address:64 - 66 Outram Street, Sutton In Ashfield, United Kingdom, NG17 4FS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Noble
Notified on:08 May 2018
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:United Kingdom
Address:64 - 66 Outram Street, Sutton In Ashfield, United Kingdom, NG17 4FS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jeremy Davies
Notified on:08 May 2018
Status:Active
Date of birth:February 1970
Nationality:English
Country of residence:England
Address:64 - 66 Outram Street, Sutton In Ashfield, England, NG17 4FS
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-13Confirmation statement

Confirmation statement with updates.

Download
2024-03-07Address

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

Download
2023-05-19Confirmation statement

Confirmation statement with updates.

Download
2023-04-12Accounts

Accounts with accounts type total exemption full.

Download
2022-11-06Officers

Termination director company with name termination date.

Download
2022-11-06Persons with significant control

Notification of a person with significant control.

Download
2022-11-06Persons with significant control

Cessation of a person with significant control.

Download
2022-11-06Officers

Appoint person director company with name date.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Persons with significant control

Cessation of a person with significant control.

Download
2022-09-07Persons with significant control

Notification of a person with significant control.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Accounts

Change account reference date company previous shortened.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2020-02-07Accounts

Accounts with accounts type micro entity.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2019-02-11Persons with significant control

Change to a person with significant control without name date.

Download
2019-02-11Officers

Change person director company with change date.

Download
2018-05-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.