UKBizDB.co.uk

EXMOTO LIMITED

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

This company is commonly known as Exmoto Limited. The company was founded 26 years ago and was given the registration number 03519216. The firm's registered office is in LEEDS. You can find them at Kpmg Llp,1 Sovereign Square, Sovereign Street, Leeds, Leeds. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:EXMOTO LIMITED
Company Number:03519216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 February 1998
End of financial year:31 May 2015
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Kpmg Llp,1 Sovereign Square, Sovereign Street, Leeds, Leeds, LS1 4DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Springwood, Scarsdale Lane, Bardsey, Leeds, LS17 9BH

Secretary28 February 2002Active
Springwood, Scarsdale Lane, Bardsey, Leeds, LS17 9BH

Director27 February 1998Active
6 Broomhill Crescent, Moortown, Leeds, LS17 6HF

Secretary17 August 1998Active
6 Broomhill Crescent, Moortown, Leeds, LS17 6HF

Secretary27 February 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 February 1998Active
58 Brampton Avenue, Macclesfield, SK10 3RH

Director23 March 2004Active
Lusteen House, 24 Roydsdale Way, Euroway Industrial Estate, Bradford, BD4 6SE

Director04 September 2008Active
6 Broomhill Crescent, Moortown, Leeds, LS17 6HF

Director27 February 1998Active
Lusteen House, 24 Roydsdale Way, Euroway Industrial Estate, Bradford, BD4 6SE

Director01 August 2000Active
6 Broomhill Crescent, Moortown, Leeds, LS17 6HF

Director27 April 1998Active
16 Park Lane, Kippax, LS25 7AP

Director01 May 2006Active
2 Ingledew Crescent, Roundhay, Leeds, LS8 1BP

Director01 June 2007Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-28Restoration

Bona vacantia company.

Download
2021-08-25Gazette

Gazette dissolved liquidation.

Download
2021-05-25Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-12-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-25Insolvency

Liquidation voluntary resignation liquidator.

Download
2018-09-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-12-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-12-23Address

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

Download
2016-11-30Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2016-11-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-11-30Resolution

Resolution.

Download
2016-11-08Resolution

Resolution.

Download
2016-11-08Mortgage

Mortgage charge whole release with charge number.

Download
2016-11-08Mortgage

Mortgage charge whole release with charge number.

Download
2016-11-02Address

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

Download
2016-10-18Officers

Termination director company with name termination date.

Download
2016-10-18Officers

Termination director company with name termination date.

Download
2016-10-18Officers

Termination director company with name termination date.

Download
2016-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-26Accounts

Accounts with accounts type full.

Download
2015-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-11Accounts

Accounts with accounts type full.

Download
2014-03-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.