UKBizDB.co.uk

EXIMO SOUTH EAST LTD

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

This company is commonly known as Eximo South East Ltd. The company was founded 5 years ago and was given the registration number 11441159. The firm's registered office is in HAILSHAM. You can find them at 30-34 North Street, , Hailsham, . This company's SIC code is 36000 - Water collection, treatment and supply.

Company Information

Name:EXIMO SOUTH EAST LTD
Company Number:11441159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 36000 - Water collection, treatment and supply
  • 38210 - Treatment and disposal of non-hazardous waste
  • 38320 - Recovery of sorted materials
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:30-34 North Street, Hailsham, England, BN27 1DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30-34, North Street, Hailsham, England, BN27 1DW

Director29 June 2018Active
30-34, North Street, Hailsham, England, BN27 1DW

Director13 October 2020Active
30-34, North Street, Hailsham, England, BN27 1DW

Director29 June 2018Active
6 Marlborough Place, Brighton, England, BN1 1UB

Director29 June 2018Active

People with Significant Control

Mr Patrick John Cloherty
Notified on:13 October 2020
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:30-34, North Street, Hailsham, England, BN27 1DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ricky Rutherford
Notified on:13 October 2020
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:30-34, North Street, Hailsham, England, BN27 1DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Clive Newitt
Notified on:29 June 2018
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:6 Marlborough Place, Brighton, United Kingdom, BN1 1UB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Officers

Change person director company with change date.

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Officers

Change person director company with change date.

Download
2023-02-28Officers

Change person director company with change date.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Persons with significant control

Notification of a person with significant control statement.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Persons with significant control

Cessation of a person with significant control.

Download
2022-11-04Persons with significant control

Cessation of a person with significant control.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Persons with significant control

Notification of a person with significant control.

Download
2020-10-23Persons with significant control

Notification of a person with significant control.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-23Persons with significant control

Cessation of a person with significant control.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-10-22Address

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

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Officers

Change person director company with change date.

Download
2020-07-02Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.