EXG LIMITED - BRIDLINGTON
Company Profile | Company Filings |
Overview
EXG LIMITED is a Private Limited Company from BRIDLINGTON ENGLAND and has the status: Active.
EXG LIMITED was incorporated 20 years ago on 12/06/2003 and has the registered number: 04797189. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
EXG LIMITED was incorporated 20 years ago on 12/06/2003 and has the registered number: 04797189. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
EXG LIMITED - BRIDLINGTON
This company is listed in the following categories:
85590 - Other education n.e.c.
85590 - Other education n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
MEDINA HOUSE
BRIDLINGTON
YO16 4LZ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
I.E. TRAINING CENTRES LIMITED (until 11/08/2006)
I.E. TRAINING CENTRES LIMITED (until 11/08/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/12/2023 | 16/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LISA HAWKSBY | Secretary | 2019-12-02 | CURRENT | ||
MRS LISA HELEN HAWKSBY | Nov 1981 | British | Director | 2019-12-02 | CURRENT |
MR MATTHEW PHILIP BREWSTER | Apr 1972 | British | Director | 2021-04-01 | CURRENT |
JOHN CLINTON HEWETT | Dec 1963 | British | Director | 2003-11-19 UNTIL 2014-07-09 | RESIGNED |
WG&M NOMINEES LIMITED | Corporate Director | 2003-06-12 UNTIL 2003-10-15 | RESIGNED | ||
MR JAMES EDWARD HUGH FARQUHARSON | Aug 1961 | British | Secretary | 2004-04-21 UNTIL 2014-07-09 | RESIGNED |
JAMES STUART GOLFAR | Nov 1960 | British | Secretary | 2003-10-15 UNTIL 2004-04-21 | RESIGNED |
MR JOHN DANIEL GOLDING | Apr 1964 | British | Director | 2004-11-17 UNTIL 2014-07-09 | RESIGNED |
MS MEGAN KYLA WYNNE | Aug 1966 | Australian | Director | 2015-07-22 UNTIL 2019-08-28 | RESIGNED |
ROBERT PETER TOMS | Feb 1962 | British | Director | 2003-10-15 UNTIL 2014-07-09 | RESIGNED |
MRS CLARE ALEXANDRA PINEDA-LANGFORD | Apr 1967 | British | Director | 2010-09-21 UNTIL 2014-02-25 | RESIGNED |
MR GREGORY HAROLD MEYEROWITZ | Sep 1953 | Australian | Director | 2019-03-11 UNTIL 2019-12-02 | RESIGNED |
MR ROBERT WILLIAM LEACH | Jan 1952 | British | Director | 2015-07-22 UNTIL 2017-12-31 | RESIGNED |
MR STEPHEN ANTHONY KING | Dec 1957 | British | Director | 2014-07-09 UNTIL 2015-07-22 | RESIGNED |
MR MICHAEL HOBDAY | Australian | Director | 2015-07-22 UNTIL 2016-07-26 | RESIGNED | |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2003-06-12 UNTIL 2003-06-12 | RESIGNED | ||
JAMES STUART GOLFAR | Nov 1960 | British | Director | 2003-10-15 UNTIL 2014-07-09 | RESIGNED |
MR PAUL FIDDES | Nov 1954 | Australian | Director | 2016-07-26 UNTIL 2018-06-30 | RESIGNED |
MR JAMES EDWARD HUGH FARQUHARSON | Aug 1961 | British | Director | 2003-10-17 UNTIL 2014-07-09 | RESIGNED |
MR GARETH RUSSELL EDWARDS | Dec 1958 | British | Director | 2014-07-09 UNTIL 2015-07-22 | RESIGNED |
MR ALAN CAVE | Aug 1954 | British | Director | 2015-07-22 UNTIL 2019-11-29 | RESIGNED |
MR ADRIAN COURTNEY CAREY | Oct 1957 | British | Director | 2012-06-01 UNTIL 2014-07-09 | RESIGNED |
MR BRUCE STONE BELLINGE | Jan 1950 | Australian | Director | 2015-07-22 UNTIL 2019-03-08 | RESIGNED |
WG&M SECRETARIES LIMITED | Corporate Secretary | 2003-06-12 UNTIL 2003-10-15 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2003-06-12 UNTIL 2003-06-12 | RESIGNED | ||
A G SECRETARIAL LIMITED | Corporate Secretary | 2014-07-09 UNTIL 2015-07-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Lisa Helen Hawksby | 2022-10-11 | 11/1981 | Barnsley |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Total Training Provision Limited | 2019-12-02 - 2022-10-11 | Witney Oxfordshire | Ownership of shares 75 to 100 percent | |
Advanced Personnel Management Group (Uk) Ltd | 2019-03-18 - 2019-12-02 | Birmingham | Ownership of shares 75 to 100 percent | |
Advanced Personnel Management Holdings (Uk) Limited | 2016-07-09 - 2019-03-18 | Birmingham | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
EXG Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-10-21 | 28-02-2023 | £-2,760 equity |
EXG Limited - Accounts to registrar (filleted) - small 22.3 | 2022-11-17 | 28-02-2022 | £-2,760 equity |
EXG_LIMITED - Accounts | 2021-08-27 | 28-02-2021 | £-2,760 equity |
EXG_LIMITED - Accounts | 2021-02-03 | 29-02-2020 | £218,323 equity |