EXIMIOUS FURNITURE LIMITED
HINCKLEY

Hellopages » Leicestershire » Hinckley and Bosworth » LE10 3DS

Company number 04363548
Status Active
Incorporation Date 30 January 2002
Company Type Private Limited Company
Address 6 NEWTON ROAD, HARROWBROOK INDUSTRIAL ESTATE, HINCKLEY, LEICESTERSHIRE, LE10 3DS
Home Country United Kingdom
Nature of Business 31010 - Manufacture of office and shop furniture
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 100 . The most likely internet sites of EXIMIOUS FURNITURE LIMITED are www.eximiousfurniture.co.uk, and www.eximious-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Nuneaton Rail Station is 2.4 miles; to Atherstone Rail Station is 6.7 miles; to Coventry Rail Station is 10.4 miles; to Canley Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eximious Furniture Limited is a Private Limited Company. The company registration number is 04363548. Eximious Furniture Limited has been working since 30 January 2002. The present status of the company is Active. The registered address of Eximious Furniture Limited is 6 Newton Road Harrowbrook Industrial Estate Hinckley Leicestershire Le10 3ds. . GEARY, Claire Louise is a Secretary of the company. HEATON, Simon Mark is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Manufacture of office and shop furniture".


Current Directors

Secretary
GEARY, Claire Louise
Appointed Date: 30 January 2002

Director
HEATON, Simon Mark
Appointed Date: 30 January 2002
61 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 30 January 2002
Appointed Date: 30 January 2002

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 30 January 2002
Appointed Date: 30 January 2002

Persons With Significant Control

Mr Simon Mark Heaton
Notified on: 30 January 2017
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

EXIMIOUS FURNITURE LIMITED Events

21 Feb 2017
Confirmation statement made on 30 January 2017 with updates
22 Jul 2016
Total exemption small company accounts made up to 31 January 2016
10 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100

01 Sep 2015
Total exemption small company accounts made up to 31 January 2015
30 Jan 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100

...
... and 32 more events
08 Feb 2002
Secretary resigned
08 Feb 2002
New secretary appointed
08 Feb 2002
Director resigned
08 Feb 2002
New director appointed
30 Jan 2002
Incorporation

EXIMIOUS FURNITURE LIMITED Charges

27 March 2008
Debenture
Delivered: 3 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 March 2002
Debenture
Delivered: 14 March 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…