UKBizDB.co.uk

THE EXAMS OFFICE LIMITED

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

This company is commonly known as The Exams Office Limited. The company was founded 13 years ago and was given the registration number 07293792. The firm's registered office is in PRESTON. You can find them at 17 Moor Park Avenue, , Preston, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:THE EXAMS OFFICE LIMITED
Company Number:07293792
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2010
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:17 Moor Park Avenue, Preston, PR1 6AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, Holly Walk, Brandon Parade, Leamington Spa, CV32 4HY

Director23 June 2010Active
29, Banquo Approach, Heathcote, Warwick, CV34 6GB

Director23 June 2010Active
29, Banquo Approach, Heathcote, Warwick, England, CV34 6GB

Director18 June 2014Active
29, Banquo Approach, Warwick, CV34 6GB

Director27 November 2010Active
29, Banquo Approach, Warwick, CV34 6GB

Director27 November 2010Active

People with Significant Control

Withgill Ltd
Notified on:01 April 2021
Status:Active
Country of residence:England
Address:4 The Granary, Withgill Fold, Clitheroe, England, BB7 3LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jpkp Ltd
Notified on:01 April 2021
Status:Active
Country of residence:England
Address:76, Ascot Road, Thornton-Cleveleys, England, FY5 5HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Glenhurst Ltd
Notified on:01 April 2021
Status:Active
Country of residence:England
Address:29, Banquo Approach, Warwick, England, CV34 6GB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jean Passmore
Notified on:09 September 2019
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:26, Westwood Avenue, Blackpool, England, FY3 9DW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jugjit Singh
Notified on:09 September 2019
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:29, Banquo Approach, Warwick, England, CV34 6GB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Marr
Notified on:09 September 2019
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:6, Pasture Grove, Clitheroe, England, BB7 9SJ
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-11-03Resolution

Resolution.

Download
2023-11-03Capital

Capital name of class of shares.

Download
2023-10-26Capital

Capital allotment shares.

Download
2023-10-24Officers

Change person director company with change date.

Download
2023-04-30Accounts

Accounts with accounts type micro entity.

Download
2022-12-01Capital

Capital return purchase own shares.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Capital

Capital cancellation shares.

Download
2022-11-02Persons with significant control

Cessation of a person with significant control.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-10-24Persons with significant control

Notification of a person with significant control.

Download
2022-10-24Persons with significant control

Notification of a person with significant control.

Download
2022-10-24Persons with significant control

Notification of a person with significant control.

Download
2022-10-24Persons with significant control

Cessation of a person with significant control.

Download
2022-10-24Persons with significant control

Cessation of a person with significant control.

Download
2022-10-24Persons with significant control

Cessation of a person with significant control.

Download
2022-09-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Address

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

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.