UKBizDB.co.uk

THE EX ZONE LIMITED

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

This company is commonly known as The Ex Zone Limited. The company was founded 20 years ago and was given the registration number 04823973. The firm's registered office is in HERSHAM. You can find them at Unit 22, Lyon Road, Hersham, Surrey. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:THE EX ZONE LIMITED
Company Number:04823973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Unit 22, Lyon Road, Hersham, Surrey, United Kingdom, KT12 3PU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 22, Lyon Road, Hersham, United Kingdom, KT12 3PU

Secretary15 July 2019Active
Unit 22, Lyon Road, Hersham, United Kingdom, KT12 3PU

Director08 July 2004Active
35 First Avenue, Walton On Thames, KT12 2HN

Secretary04 January 2005Active
48 Janson Road, Shirley, Southampton, SO15 5GJ

Secretary02 January 2004Active
39 Highside Drive, Humbledon Hill, Sunderland, SR3 1UL

Secretary26 June 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary07 July 2003Active
48 Janson Road, Shirley, Southampton, SO15 5GJ

Director02 January 2004Active
26 Larg Drive, Westhill, Aberdeen, AB32 6RU

Director30 September 2004Active
Unit 1 Ember Centre, Lyon Road, Hersham, KT12 3PU

Director09 November 2009Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director07 July 2003Active

People with Significant Control

Mr Scott Thomas Weatherill
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:Unit 22, Lyon Road, Hersham, United Kingdom, KT12 3PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Antonio Castiglione
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:United Kingdom
Address:Unit 22, Lyon Road, Hersham, United Kingdom, KT12 3PU
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
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Persons with significant control

Change to a person with significant control.

Download
2020-07-21Officers

Change person director company with change date.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Officers

Appoint person secretary company with name date.

Download
2019-08-02Confirmation statement

Confirmation statement with updates.

Download
2019-08-02Persons with significant control

Cessation of a person with significant control.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-22Accounts

Accounts with accounts type total exemption full.

Download
2018-12-07Officers

Change person director company with change date.

Download
2018-12-07Persons with significant control

Change to a person with significant control.

Download
2018-12-07Persons with significant control

Change to a person with significant control.

Download
2018-06-23Gazette

Gazette filings brought up to date.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Gazette

Gazette notice compulsory.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.