UKBizDB.co.uk

IEXPAND DEVELOPMENTS HOLDINGS LIMITED

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

This company is commonly known as Iexpand Developments Holdings Limited. The company was founded 7 years ago and was given the registration number 10546021. The firm's registered office is in BANBURY. You can find them at Countrywide House, 23 West Bar, Banbury, Oxfordshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:IEXPAND DEVELOPMENTS HOLDINGS LIMITED
Company Number:10546021
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2017
End of financial year:30 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Countrywide House, 23 West Bar, Banbury, Oxfordshire, United Kingdom, OX16 9SA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Countrywide House, 23 West Bar, Banbury, United Kingdom, OX16 9SA

Director04 January 2017Active
Countrywide House, 23 West Bar, Banbury, United Kingdom, OX16 9SA

Director04 January 2017Active
277-279, Chiswick High Road, London, United Kingdom, W4 4PU

Director04 January 2017Active

People with Significant Control

Mr Alexander Cover Angus
Notified on:04 January 2017
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:United Kingdom
Address:Unit 16, Thorpe Way, Banbury, United Kingdom, OX16 4SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joshua Hanson
Notified on:04 January 2017
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:United Kingdom
Address:Countrywide House, 23 West Bar, Banbury, United Kingdom, OX16 9SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mathew Hanson
Notified on:04 January 2017
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:United Kingdom
Address:Countrywide House, 23 West Bar, Banbury, United Kingdom, OX16 9SA
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with updates.

Download
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-10-31Accounts

Change account reference date company previous shortened.

Download
2023-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Accounts

Accounts with accounts type micro entity.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type micro entity.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Accounts

Accounts with accounts type micro entity.

Download
2018-09-07Address

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

Download
2018-06-28Persons with significant control

Cessation of a person with significant control.

Download
2018-06-28Officers

Termination director company with name termination date.

Download
2018-01-17Address

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

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Officers

Change person director company with change date.

Download
2017-10-26Persons with significant control

Change to a person with significant control.

Download
2017-01-06Officers

Change person director company with change date.

Download
2017-01-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.