This company is commonly known as Exmouth Windows Limited. The company was founded 21 years ago and was given the registration number 04744229. The firm's registered office is in BUDLEIGH SALTERTON. You can find them at 18 High Street, , Budleigh Salterton, Devon. This company's SIC code is 43342 - Glazing.
Name | : | EXMOUTH WINDOWS LIMITED |
---|---|---|
Company Number | : | 04744229 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 2003 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18 High Street, Budleigh Salterton, Devon, EX9 6LQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Dairy, Cadhay, Ottery St Mary, United Kingdom, EX11 1QT | Director | 02 May 2018 | Active |
The Old Dairy, Cadhay, Ottery St Mary, United Kingdom, EX11 1QT | Director | 02 May 2018 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 25 April 2003 | Active |
22 Cedar Close, Exmouth, EX8 5NT | Secretary | 23 January 2006 | Active |
4 Tidwell Units, Liverton Business Park, Exmouth, England, EX8 2NR | Secretary | 25 April 2003 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 25 April 2003 | Active |
22 Cedar Close, Exmouth, EX8 5NT | Director | 23 January 2006 | Active |
22 Cedar Close, Exmouth, EX8 5NT | Director | 08 October 2004 | Active |
22 Cedar Close, Exmouth, EX8 5NT | Director | 08 October 2004 | Active |
4, Tidwell Units, Liverton Business Park Salterton Road, Exmouth, United Kingdom, EX8 2NR | Director | 01 June 2011 | Active |
22 Cedar Close, Exmouth, EX8 5NT | Director | 23 January 2006 | Active |
18, High Street, Budleigh Salterton, England, EX9 6LQ | Director | 25 April 2003 | Active |
18, High Street, Budleigh Salterton, England, EX9 6LQ | Director | 05 November 2005 | Active |
19 Highbury Park, Exmouth, EX8 3EJ | Director | 25 April 2003 | Active |
Mr Christopher Frazer | ||
Notified on | : | 02 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 2018 |
Nationality | : | British |
Address | : | 18, High Street, Budleigh Salterton, EX9 6LQ |
Nature of control | : |
|
Mrs Clare Emmins | ||
Notified on | : | 02 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Dairy, Cadhay, Ottery St Mary, United Kingdom, EX11 1QT |
Nature of control | : |
|
Mr Christopher Frazer | ||
Notified on | : | 02 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Dairy, Cadhay, Ottery St Mary, United Kingdom, EX11 1QT |
Nature of control | : |
|
Mr James Frederick Syder | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1941 |
Nationality | : | British |
Address | : | 18, High Street, Budleigh Salterton, EX9 6LQ |
Nature of control | : |
|
Mrs Patricia Ann Syder | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1942 |
Nationality | : | British |
Address | : | 18, High Street, Budleigh Salterton, EX9 6LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-08 | Capital | Capital name of class of shares. | Download |
2023-01-08 | Incorporation | Memorandum articles. | Download |
2023-01-08 | Resolution | Resolution. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-07 | Officers | Change person director company with change date. | Download |
2021-06-07 | Address | Change registered office address company with date old address new address. | Download |
2021-06-07 | Officers | Change person director company with change date. | Download |
2021-03-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-25 | Officers | Termination director company with name termination date. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-03 | Officers | Termination secretary company with name termination date. | Download |
2018-05-03 | Officers | Termination director company with name termination date. | Download |
2018-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.