This company is commonly known as Urban Exe Limited. The company was founded 29 years ago and was given the registration number 03003477. The firm's registered office is in COSSINGTON. You can find them at Unit 2 Charnwood Edge Business Park, Syston Road, Cossington, Leicester. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | URBAN EXE LIMITED |
---|---|---|
Company Number | : | 03003477 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Charnwood Edge Business Park, Syston Road, Cossington, Leicester, United Kingdom, LE7 4UZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sowden Lodge Courtlands Lane, Lympstone, EX8 5AB | Secretary | 21 August 2002 | Active |
Unit 2, Charnwood Edge Business Park, Syston Road, Cossington, United Kingdom, LE7 4UZ | Director | 01 December 2015 | Active |
Unit 2, Charnwood Edge Business Park, Syston Road, Cossington, United Kingdom, LE7 4UZ | Director | 01 December 2015 | Active |
Sowden Lodge Courtlands Lane, Lympstone, EX8 5AB | Director | 21 December 2006 | Active |
Unit 2, Charnwood Edge Business Park, Syston Road, Cossington, United Kingdom, LE7 4UZ | Director | 15 March 2017 | Active |
Sowden Lodge Courtlands Lane, Lympstone, EX8 5AB | Director | 20 December 1994 | Active |
Sowden Lodge Courtlands Lane, Lympstone, EX8 5AB | Secretary | 20 December 1994 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 20 December 1994 | Active |
Graceland Sp, 23 Sillery Avenue, Constantia, South Africa, FOREIGN | Director | 20 December 1994 | Active |
46 Randolph Avenue, London, W9 1BE | Director | 20 December 1994 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 20 December 1994 | Active |
Kinross Land Ltd | ||
Notified on | : | 26 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 2, Charnwood Edge Business Park, Cossington, England, LE7 4UZ |
Nature of control | : |
|
Mr Michael John Reece | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sowden Lodge, Courtlands Lane, Exmouth, United Kingdom, EX8 5AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-07 | Accounts | Change account reference date company current extended. | Download |
2022-05-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-20 | Officers | Change person director company with change date. | Download |
2018-08-20 | Officers | Change person director company with change date. | Download |
2018-08-20 | Officers | Change person director company with change date. | Download |
2018-08-20 | Address | Move registers to sail company with new address. | Download |
2018-08-20 | Address | Change sail address company with new address. | Download |
2018-08-20 | Address | Change registered office address company with date old address new address. | Download |
2018-06-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-15 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.