EXB (UK) LIMITED
BRISTOL

Company number 03538622
Status Active
Incorporation Date 1 April 1998
Company Type Private Limited Company
Address UNITS 6 & 7 WHITEHALL TRADING ESTATE, GERRISH AVENUE WHITEHALL, BRISTOL, BRISTOL, BS5 9DF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 38,215 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EXB (UK) LIMITED are www.exbuk.co.uk, and www.exb-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Exb Uk Limited is a Private Limited Company. The company registration number is 03538622. Exb Uk Limited has been working since 01 April 1998. The present status of the company is Active. The registered address of Exb Uk Limited is Units 6 7 Whitehall Trading Estate Gerrish Avenue Whitehall Bristol Bristol Bs5 9df. . DAVIS, Ian Edward is a Secretary of the company. DAVIS, Ian Edward is a Director of the company. HARVEY, Gregory Alec is a Director of the company. Nominee Secretary COURT SECRETARIES LTD has been resigned. Secretary NORMAN, Michael has been resigned. Director NORMAN, Michael has been resigned. Director POPE, Richard Brian has been resigned. Director RAGONNET, Claude Christian has been resigned. Director WARD, John Philip has been resigned. Nominee Director COURT BUSINESS SERVICES LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DAVIS, Ian Edward
Appointed Date: 01 December 2001

Director
DAVIS, Ian Edward
Appointed Date: 01 December 2001
66 years old

Director
HARVEY, Gregory Alec
Appointed Date: 01 April 1998
64 years old

Resigned Directors

Nominee Secretary
COURT SECRETARIES LTD
Resigned: 01 April 1998
Appointed Date: 01 April 1998

Secretary
NORMAN, Michael
Resigned: 30 November 2001
Appointed Date: 01 April 1998

Director
NORMAN, Michael
Resigned: 30 November 2001
Appointed Date: 01 April 1998
63 years old

Director
POPE, Richard Brian
Resigned: 29 February 2000
Appointed Date: 01 April 1998
71 years old

Director
RAGONNET, Claude Christian
Resigned: 28 January 2008
Appointed Date: 14 October 2003
67 years old

Director
WARD, John Philip
Resigned: 31 January 2000
Appointed Date: 01 April 1998
70 years old

Nominee Director
COURT BUSINESS SERVICES LTD
Resigned: 01 April 1998
Appointed Date: 01 April 1998

EXB (UK) LIMITED Events

15 Jun 2016
Total exemption small company accounts made up to 31 March 2016
09 May 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 38,215

31 Jul 2015
Total exemption small company accounts made up to 31 March 2015
22 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 38,215

04 Jul 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 66 more events
09 Apr 1998
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
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.

09 Apr 1998
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
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.

09 Apr 1998
Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association

09 Apr 1998
£ nc 100/100000 01/04/98
01 Apr 1998
Incorporation

EXB (UK) LIMITED Charges

5 April 2013
Rent deposit deed
Delivered: 17 April 2013
Status: Outstanding
Persons entitled: Arco Property Holdings Limited
Description: The sum of £5,625.00.
26 March 2013
Rent deposit deed
Delivered: 6 April 2013
Status: Outstanding
Persons entitled: Arco Property Holdings Limited
Description: The sum of £5,625.00 and any other sums from time to time…
13 May 2008
Deed of deposit
Delivered: 3 June 2008
Status: Outstanding
Persons entitled: The Royal London Mutual Insurance Society Limited
Description: All monies from time to time standing to the credit of an…
6 May 2008
All assets debenture
Delivered: 7 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
8 June 2007
Rent deposit deed
Delivered: 26 June 2007
Status: Outstanding
Persons entitled: Siemans Benefits Scheme Limited
Description: Its interest in the account from time to time by way of a…
28 June 2005
Debenture
Delivered: 6 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 March 2000
Charge
Delivered: 3 March 2000
Status: Satisfied on 2 July 2011
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: By way of a first fixed charge on all book and other debts…
29 June 1998
Debenture
Delivered: 2 July 1998
Status: Satisfied on 8 May 2002
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…