EXOCET LIMITED
CHESHIRE

Hellopages » Cheshire » Halton » WA8 9SB

Company number 03516730
Status Active
Incorporation Date 25 February 1998
Company Type Private Limited Company
Address 27 ROSCOMMON WAY, WIDNES, CHESHIRE, WA8 9SB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 100 . The most likely internet sites of EXOCET LIMITED are www.exocet.co.uk, and www.exocet.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Exocet Limited is a Private Limited Company. The company registration number is 03516730. Exocet Limited has been working since 25 February 1998. The present status of the company is Active. The registered address of Exocet Limited is 27 Roscommon Way Widnes Cheshire Wa8 9sb. The company`s financial liabilities are £167.62k. It is £-7.09k against last year. And the total assets are £21.07k, which is £6.81k against last year. GHOTKAR, Sanjay, Dr is a Secretary of the company. GHOTKAR, Anu is a Director of the company. GHOTKAR, Sanjay is a Director of the company. Secretary KAPOOR, Verendra Kumar has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


exocet Key Finiance

LIABILITIES £167.62k
-5%
CASH n/a
TOTAL ASSETS £21.07k
+47%
All Financial Figures

Current Directors

Secretary
GHOTKAR, Sanjay, Dr
Appointed Date: 19 October 2007

Director
GHOTKAR, Anu
Appointed Date: 31 March 1998
56 years old

Director
GHOTKAR, Sanjay
Appointed Date: 02 March 2011
58 years old

Resigned Directors

Secretary
KAPOOR, Verendra Kumar
Resigned: 19 October 2007
Appointed Date: 31 March 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 31 March 1998
Appointed Date: 25 February 1998

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 31 March 1998
Appointed Date: 25 February 1998

Persons With Significant Control

Mrs Anu Ghotkar
Notified on: 25 February 2017
56 years old
Nature of control: Ownership of shares – 75% or more

EXOCET LIMITED Events

10 Mar 2017
Confirmation statement made on 25 February 2017 with updates
31 May 2016
Total exemption small company accounts made up to 28 February 2016
16 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100

02 Nov 2015
Total exemption small company accounts made up to 28 February 2015
13 Mar 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100

...
... and 43 more events
14 Apr 1998
Director resigned
14 Apr 1998
New secretary appointed
14 Apr 1998
New director appointed
06 Apr 1998
Registered office changed on 06/04/98 from: 788-790 finchley road london
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Feb 1998
Incorporation

EXOCET LIMITED Charges

8 November 2007
Legal charge
Delivered: 14 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 17 mill street macclesfield cheshire. By way of fixed…
27 April 1998
Legal mortgage
Delivered: 8 May 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 88 front street stanley co durham t/no…