Warning: file_put_contents(c/9c765cde5ede0e361d9745781ef7826c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/480e14596aac54fe4eb9868cc28df90b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Pexa Limited, BH15 2PW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PEXA LIMITED

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

This company is commonly known as Pexa Limited. The company was founded 22 years ago and was given the registration number 04421963. The firm's registered office is in POOLE. You can find them at Towngate House, 2-8 Parkstone Road, Poole, Dorset. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PEXA LIMITED
Company Number:04421963
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Addev Materials, 30 Quai Perrache, Lyon, France, 69002

Director04 April 2019Active
Addev Materials, 30 Quai Perrache, Lyon, France, 69002

Director04 April 2019Active
Graytone Limited, 2 Bordon Trading Estate, Old Station Way, Bordon, United Kingdom, GU35 9HH

Director01 October 2002Active
Addev Materials Aerospace Limited, Unit 2 Bordon Trading Estate, Old Station Way, Bordon, United Kingdom, GU35 9HH

Director11 April 2022Active
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW

Director16 December 2022Active
Graytone Limited, 2 Bordon Trading Estate, Old Station Way, Bordon, United Kingdom, GU35 9HH

Secretary22 April 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 April 2002Active
Addev Materials, 30 Quai Perrache, Lyon, France, 69002

Director04 April 2019Active
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW

Director23 March 2017Active
Graytone Limited, 2 Bordon Trading Estate, Old Station Way, Bordon, United Kingdom, GU35 9HH

Director22 April 2002Active
Hunters Moon, Warren Drive, Ringwood, BH24 2AS

Director20 September 2002Active
Graytone Limited, 2 Bordon Trading Estate, Old Station Way, Bordon, United Kingdom, GU35 9HH

Director22 April 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 April 2002Active

People with Significant Control

Addev Materials Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Towngate House, 2-8 Parkstone Road, Poole, England, BH15 2PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Confirmation statement

Confirmation statement with no updates.

Download
2024-05-01Officers

Change person director company with change date.

Download
2023-09-06Accounts

Accounts with accounts type full.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-10-05Accounts

Accounts with accounts type small.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-05-17Officers

Appoint person director company with name date.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type small.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2020-12-21Accounts

Accounts with accounts type full.

Download
2020-12-17Resolution

Resolution.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Persons with significant control

Change to a person with significant control.

Download
2020-01-10Accounts

Change account reference date company previous shortened.

Download
2019-12-17Auditors

Auditors resignation company.

Download
2019-09-18Accounts

Accounts with accounts type small.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-30Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.