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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 22, Lyon Road, Hersham, United Kingdom, KT12 3PU | Secretary | 15 July 2019 | Active |
Unit 22, Lyon Road, Hersham, United Kingdom, KT12 3PU | Director | 08 July 2004 | Active |
35 First Avenue, Walton On Thames, KT12 2HN | Secretary | 04 January 2005 | Active |
48 Janson Road, Shirley, Southampton, SO15 5GJ | Secretary | 02 January 2004 | Active |
39 Highside Drive, Humbledon Hill, Sunderland, SR3 1UL | Secretary | 26 June 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 07 July 2003 | Active |
48 Janson Road, Shirley, Southampton, SO15 5GJ | Director | 02 January 2004 | Active |
26 Larg Drive, Westhill, Aberdeen, AB32 6RU | Director | 30 September 2004 | Active |
Unit 1 Ember Centre, Lyon Road, Hersham, KT12 3PU | Director | 09 November 2009 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 07 July 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-21 | Officers | Change person director company with change date. | Download |
2019-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-05 | Officers | Appoint person secretary company with name date. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-07 | Officers | Change person director company with change date. | Download |
2018-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-23 | Gazette | Gazette filings brought up to date. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-19 | Gazette | Gazette notice compulsory. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.