-
EXITILE ACCESS LIMITED - William House, 49-61 Jodrell Street, Nuneaton, Warwickshire, United Kingdom
Company Information
- Company registration number
- 07922814
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- William House
- 49-61 Jodrell Street
- Nuneaton
- Warwickshire
- CV11 5EG William House, 49-61 Jodrell Street, Nuneaton, Warwickshire, CV11 5EG UK
Management
- Managing Directors
- BLENKINSOPP, Darren
- KNIGHT, Anita
- MARVIN, Christopher Dallas
- MARVIN, Samuel Garratt
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-01-25
- Age Of Company 2012-01-25 12 years
- SIC/NACE
- 25120
Ownership
- Beneficial Owners
- Mr Christopher Dallas Marvin
- Mr Darren Blenkinsopp
- Mr Darren Blenkinsopp
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- PANELFORCE LIMITED
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-31
- Last Return Made Up To:
- 2013-01-25
- Annual Return
- Due Date: 2023-01-25
- Last Date: 2022-01-11
-
EXITILE ACCESS LIMITED Company Description
- EXITILE ACCESS LIMITED is a ltd registered in United Kingdom with the Company reg no 07922814. Its current trading status is "live". It was registered 2012-01-25. It was previously called PANELFORCE LIMITED. It has declared SIC or NACE codes as "25120". It has 4 directors The latest annual return was filed up to 2013-01-25.It can be contacted at William House .
Get EXITILE ACCESS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Exitile Access Limited - William House, 49-61 Jodrell Street, Nuneaton, Warwickshire, United Kingdom
- 2012-01-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for EXITILE ACCESS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
confirmation-statement-with-no-updates (2022-01-11) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-01-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-06-07) - AA
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-01-22) - CH01
-
confirmation-statement-with-updates (2020-02-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-06-19) - AA
keyboard_arrow_right 2019
-
resolution (2019-11-28) - RESOLUTIONS
-
capital-allotment-shares (2019-11-20) - SH01
-
accounts-with-accounts-type-total-exemption-full (2019-09-09) - AA
-
capital-allotment-shares (2019-02-07) - SH01
-
confirmation-statement-with-no-updates (2019-01-25) - CS01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-09-14) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-08-17) - AA
-
mortgage-satisfy-charge-full (2018-07-16) - MR04
-
confirmation-statement-with-no-updates (2018-02-07) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-08-10) - AA
-
confirmation-statement-with-updates (2017-02-27) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-12-29) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-12) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-26) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-14) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-09) - AR01
-
mortgage-satisfy-charge-full (2015-01-27) - MR04
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-17) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-24) - AA
-
change-person-director-company-with-change-date (2014-02-24) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-19) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-08) - AA
-
change-registered-office-address-company-with-date-old-address (2013-09-26) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-26) - AR01
-
certificate-change-of-name-company (2013-01-10) - CERTNM
-
change-of-name-notice (2013-01-10) - CONNOT
keyboard_arrow_right 2012
-
capital-allotment-shares (2012-11-22) - SH01
-
incorporation-company (2012-01-25) - NEWINC
-
resolution (2012-11-22) - RESOLUTIONS
-
change-account-reference-date-company-current-extended (2012-11-30) - AA01