This company is commonly known as Ibounce (exeter) Limited. The company was founded 7 years ago and was given the registration number 10638906. The firm's registered office is in EXETER. You can find them at 33 Marsh Green Road, , Exeter, . This company's SIC code is 93130 - Fitness facilities.
Name | : | IBOUNCE (EXETER) LIMITED |
---|---|---|
Company Number | : | 10638906 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 2017 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 Marsh Green Road, Exeter, England, EX2 8PN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33 Marsh Green Road, Exeter, England, EX2 8PN | Director | 29 March 2018 | Active |
33 Marsh Green Road, Exeter, England, EX2 8PN | Director | 24 February 2017 | Active |
32 Teignmouth Road, Torquay, England, TQ1 4EA | Director | 24 February 2017 | Active |
Cockington Village, Torquay, England, TQ2 6XA | Director | 24 February 2017 | Active |
Mr Sam Rowsell | ||
Notified on | : | 01 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 33 Marsh Green Road, Exeter, England, EX2 8PN |
Nature of control | : |
|
Rhok Holdings Limited | ||
Notified on | : | 27 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 11a Callywith Gate, Launceston Road, Bodmin, England, PL31 2RQ |
Nature of control | : |
|
Mr Rhys Richard Heavens | ||
Notified on | : | 24 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 32 Teignmouth Road, Torquay, England, TQ1 4EA |
Nature of control | : |
|
Mr Kes Osborne | ||
Notified on | : | 24 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cockington Village, Torquay, England, TQ2 6XA |
Nature of control | : |
|
Mr Sam Rowsell | ||
Notified on | : | 24 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 101 Marldon Road, Torquay, England, TQ2 7EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-11 | Officers | Change person director company with change date. | Download |
2020-11-11 | Officers | Change person director company with change date. | Download |
2020-11-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-22 | Accounts | Change account reference date company previous extended. | Download |
2018-06-27 | Officers | Termination director company with name termination date. | Download |
2018-06-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.