UKBizDB.co.uk

EXQUISITELY MADE LTD

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

This company is commonly known as Exquisitely Made Ltd. The company was founded 16 years ago and was given the registration number 06481319. The firm's registered office is in COLNE. You can find them at First Floor Standroyd Mill, Cotton Tree Lane, Colne, Lancashire. This company's SIC code is 13921 - Manufacture of soft furnishings.

Company Information

Name:EXQUISITELY MADE LTD
Company Number:06481319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 13921 - Manufacture of soft furnishings
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:First Floor Standroyd Mill, Cotton Tree Lane, Colne, Lancashire, England, BB8 7BW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Standroyd Mill, Cotton Tree Lane, Colne, England, BB8 7BN

Secretary24 April 2023Active
First Floor, Standroyd Mill, Cotton Tree Lane, Colne, England, BB8 7BN

Director24 October 2018Active
3-7 Keighley Road, Colne, Lancashire, BB8 0LP

Secretary23 January 2008Active
16 Winchester Walk, London, SE1 9AQ

Corporate Secretary23 January 2008Active
3-7 Keighley Road, Colne, Lancashire, BB8 0LP

Director23 January 2008Active
3-7 Keighley Road, Colne, Lancashire, BB8 0LP

Director23 January 2008Active
16 Winchester Walk, London, SE1 9AQ

Corporate Director23 January 2008Active

People with Significant Control

Mrs Louise Mary Walker
Notified on:24 October 2018
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:United Kingdom
Address:3-7, Keighley Road, Lancashire, United Kingdom, BB8 0LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jayne Atkinson
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:United Kingdom
Address:3-7, Keighley Road, Lancashire, United Kingdom, BB8 0LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
John Barry Atkinson
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:United Kingdom
Address:3-7, Keighley Road, Lancashire, United Kingdom, BB8 0LP
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
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Accounts

Accounts with accounts type micro entity.

Download
2023-04-25Officers

Appoint person secretary company with name date.

Download
2023-04-24Officers

Change person director company with change date.

Download
2023-04-24Address

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

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Accounts

Accounts with accounts type micro entity.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type micro entity.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Officers

Change person director company with change date.

Download
2019-12-10Address

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

Download
2019-10-08Resolution

Resolution.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Persons with significant control

Cessation of a person with significant control.

Download
2018-11-14Persons with significant control

Cessation of a person with significant control.

Download
2018-11-14Persons with significant control

Notification of a person with significant control.

Download
2018-10-24Officers

Termination secretary company with name termination date.

Download
2018-10-24Officers

Termination director company with name termination date.

Download
2018-10-24Officers

Termination director company with name termination date.

Download
2018-10-24Officers

Appoint person director company with name date.

Download
2018-07-03Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.