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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Providence House, 141-145 Princes Street, Ipswich, England, IP1 1QJ | Corporate Secretary | 22 September 2017 | Active |
Thorpeness Hotel & Golf Club, Lakeside Avenue, Thorpeness, Leiston, England, IP16 4NH | Director | 22 September 2017 | Active |
Thorpeness Hotel & Golf Club, Lakeside Avenue, Thorpeness, Leiston, England, IP16 4NH | Secretary | - | Active |
Thorpeness Hotel & Golf Club, Lakeside Avenue, Thorpeness, Leiston, England, IP16 4NH | Director | 22 September 2017 | Active |
Thorpeness Hotel & Golf Club, Lakeside Avenue, Thorpeness, Leiston, England, IP16 4NH | Director | 01 January 2011 | Active |
2 Victoria Road, Diss, IP22 3EY | Director | 18 November 1998 | Active |
Thorpeness Hotel & Golf Club, Lakeside Avenue, Thorpeness, Leiston, England, IP16 4NH | Director | 01 January 2011 | Active |
Spendthrift Hall, Sibton, Saxmundham, IP17 2JZ | Director | - | Active |
Thorpeness Hotel & Golf Club, Lakeside Avenue, Thorpeness, Leiston, England, IP16 4NH | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Gazette | Gazette dissolved voluntary. | Download |
2024-01-09 | Gazette | Gazette notice voluntary. | Download |
2023-12-29 | Dissolution | Dissolution application strike off company. | Download |
2023-12-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Officers | Change person director company with change date. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-11 | Officers | Termination director company with name termination date. | Download |
2019-04-29 | Miscellaneous | Legacy. | Download |
2019-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Address | Move registers to sail company with new address. | Download |
2019-04-04 | Address | Change sail address company with new address. | Download |
2019-04-03 | Officers | Change corporate secretary company with change date. | Download |
2018-12-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2018-12-04 | Accounts | Legacy. | Download |
2018-11-14 | Other | Legacy. | Download |
2018-11-14 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.