EXCO DIRECT LIMITED
BERKSHIRE NICK SMITH LIMITED

Hellopages » Berkshire » West Berkshire » RG7 8AP

Company number 05955362
Status Active
Incorporation Date 4 October 2006
Company Type Private Limited Company
Address 1 ANDROMEDA HOUSE, CALLEVA PARK, ALDERMASTON, BERKSHIRE, RG7 8AP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EXCO DIRECT LIMITED are www.excodirect.co.uk, and www.exco-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Exco Direct Limited is a Private Limited Company. The company registration number is 05955362. Exco Direct Limited has been working since 04 October 2006. The present status of the company is Active. The registered address of Exco Direct Limited is 1 Andromeda House Calleva Park Aldermaston Berkshire Rg7 8ap. The company`s financial liabilities are £0.8k. It is £0.2k against last year. The cash in hand is £0.78k. It is £-0.2k against last year. . MEREDITH SMITH, Nicholas Andrew is a Director of the company. Secretary MEREDITH-SMITH, Nick has been resigned. Secretary DMJ NOMINEES LIMITED has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director RILEY, Paul Andrew has been resigned. Director RILEY, Paul Andrew has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


exco direct Key Finiance

LIABILITIES £0.8k
+32%
CASH £0.78k
-21%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
MEREDITH SMITH, Nicholas Andrew
Appointed Date: 04 October 2006
49 years old

Resigned Directors

Secretary
MEREDITH-SMITH, Nick
Resigned: 01 December 2009
Appointed Date: 28 October 2008

Secretary
DMJ NOMINEES LIMITED
Resigned: 28 October 2008
Appointed Date: 04 October 2006

Nominee Secretary
JPCORS LIMITED
Resigned: 04 October 2006
Appointed Date: 04 October 2006

Director
RILEY, Paul Andrew
Resigned: 08 December 2011
Appointed Date: 10 November 2009
52 years old

Director
RILEY, Paul Andrew
Resigned: 14 March 2009
Appointed Date: 28 October 2008
52 years old

Nominee Director
JPCORD LIMITED
Resigned: 04 October 2006
Appointed Date: 04 October 2006

Persons With Significant Control

Mr Nicholas Andrew Meredith-Smith
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

EXCO DIRECT LIMITED Events

29 Nov 2016
Confirmation statement made on 4 October 2016 with updates
18 Oct 2016
Total exemption small company accounts made up to 31 March 2016
03 Nov 2015
Total exemption small company accounts made up to 31 March 2015
21 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 300

09 Oct 2014
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 300

...
... and 26 more events
11 Jan 2007
New secretary appointed
11 Jan 2007
New director appointed
16 Oct 2006
Director resigned
16 Oct 2006
Secretary resigned
04 Oct 2006
Incorporation