UKBizDB.co.uk

EXPLOITS LIMITED

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

This company is commonly known as Exploits Limited. The company was founded 39 years ago and was given the registration number 01894782. The firm's registered office is in LEISTON. You can find them at Thorpeness Hotel & Golf Club Lakeside Avenue, Thorpeness, Leiston, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:EXPLOITS LIMITED
Company Number:01894782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1985
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Thorpeness Hotel & Golf Club Lakeside Avenue, Thorpeness, Leiston, England, IP16 4NH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Providence House, 141-145 Princes Street, Ipswich, England, IP1 1QJ

Corporate Secretary22 September 2017Active
Thorpeness Hotel & Golf Club, Lakeside Avenue, Thorpeness, Leiston, England, IP16 4NH

Director22 September 2017Active
Thorpeness Hotel & Golf Club, Lakeside Avenue, Thorpeness, Leiston, England, IP16 4NH

Secretary-Active
Thorpeness Hotel & Golf Club, Lakeside Avenue, Thorpeness, Leiston, England, IP16 4NH

Director22 September 2017Active
Thorpeness Hotel & Golf Club, Lakeside Avenue, Thorpeness, Leiston, England, IP16 4NH

Director01 January 2011Active
2 Victoria Road, Diss, IP22 3EY

Director18 November 1998Active
Thorpeness Hotel & Golf Club, Lakeside Avenue, Thorpeness, Leiston, England, IP16 4NH

Director01 January 2011Active
Spendthrift Hall, Sibton, Saxmundham, IP17 2JZ

Director-Active
Thorpeness Hotel & Golf Club, Lakeside Avenue, Thorpeness, Leiston, England, IP16 4NH

Director-Active

People with Significant Control

The Hotel Folk Limited
Notified on:28 March 2018
Status:Active
Country of residence:England
Address:Thorpeness Hotel & Golf Club, Lakeside Avenue, Leiston, England, IP16 4NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Son And Sun Limited
Notified on:22 September 2017
Status:Active
Country of residence:England
Address:Thorpeness Hotel & Golf Club, Thorpeness, Leiston, England, IP16 4NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David John Watson
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:England
Address:Thorpeness Hotel & Golf Club, Lakeside Avenue, Leiston, England, IP16 4NH
Nature of control:
  • Significant influence or control
Mr Timothy Thomas Sunderland
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:Thorpeness Hotel & Golf Club, Lakeside Avenue, Leiston, England, IP16 4NH
Nature of control:
  • Voting rights 50 to 75 percent
Mrs Ruth Helen Stephanie Watson
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:England
Address:Thorpeness Hotel & Golf Club, Lakeside Avenue, Leiston, England, IP16 4NH
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 (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
2024-03-26Gazette

Gazette dissolved voluntary.

Download
2024-01-09Gazette

Gazette notice voluntary.

Download
2023-12-29Dissolution

Dissolution application strike off company.

Download
2023-12-04Mortgage

Mortgage satisfy charge full.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type dormant.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type dormant.

Download
2021-03-11Accounts

Accounts with accounts type dormant.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Officers

Change person director company with change date.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type dormant.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-04-29Miscellaneous

Legacy.

Download
2019-04-04Persons with significant control

Notification of a person with significant control.

Download
2019-04-04Persons with significant control

Cessation of a person with significant control.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Address

Move registers to sail company with new address.

Download
2019-04-04Address

Change sail address company with new address.

Download
2019-04-03Officers

Change corporate secretary company with change date.

Download
2018-12-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2018-12-04Accounts

Legacy.

Download
2018-11-14Other

Legacy.

Download
2018-11-14Other

Legacy.

Download

Copyright © 2024. All rights reserved.