INEXETER LIMITED - EXETER


Company Profile Company Filings

Overview

INEXETER LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from EXETER ENGLAND and has the status: Active.
INEXETER LIMITED was incorporated 13 years ago on 14/09/2010 and has the registered number: 07376128. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

INEXETER LIMITED - EXETER

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

22B WATERBEER STREET
EXETER
EX4 3EH
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
EXETER BID COMPANY LIMITED (until 21/03/2018)

Confirmation Statements

Last Statement Next Statement Due
14/09/2023 28/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PATRICK JAMES ALEXANDER CUNNINGHAM Aug 1959 British Director 2015-05-07 CURRENT
MRS NICOLA FAIRCLOUGH Sep 1983 British Director 2021-04-20 CURRENT
MR ROBERT BOSWORTH Sep 1975 British Director 2023-11-28 CURRENT
LAURA CHARIS ADELAIDE WRIGHT Aug 1965 British Director 2023-07-18 CURRENT
DANIEL LESTER HAYWARD Sep 1972 British Director 2023-02-07 CURRENT
MRS MARILYN CAROL WHITTON Nov 1953 British Director 2023-02-07 CURRENT
MR JACK CHARLES NEX Aug 1987 British Director 2023-11-28 CURRENT
MS MICHELLE MENEZES Jul 1989 British Director 2020-02-25 CURRENT
MR ANDREW IAN MCNEILLY Jul 1965 British Director 2016-10-25 CURRENT
MR MATHEW JAMES JARRATT Feb 1983 British Director 2022-02-22 CURRENT
MR KELVIN JOHN KELLER Apr 1972 British Director 2020-09-15 UNTIL 2022-06-28 RESIGNED
MISS CATHERINE ESCOTT Sep 1965 British Director 2021-06-29 UNTIL 2023-09-26 RESIGNED
MR ANDREW ROBERT LEADBETTER Aug 1964 British Director 2015-05-07 UNTIL 2017-06-20 RESIGNED
MR THOMAS JAMES LOMAS Feb 1992 British Director 2020-09-15 UNTIL 2021-08-19 RESIGNED
MS AMIE ELIZABETH MCKENZIE Aug 1989 British Director 2022-02-22 UNTIL 2022-11-09 RESIGNED
DAISY OTTON Aug 1988 British Director 2016-09-27 UNTIL 2020-04-20 RESIGNED
MR WAYNE PEARCE Nov 1954 British Director 2015-05-07 UNTIL 2019-11-22 RESIGNED
MS ROSIE CLARE DENHAM Apr 1987 British Director 2015-05-07 UNTIL 2017-06-20 RESIGNED
MRS HEIDI HOWARTH May 1971 British Director 2022-02-23 UNTIL 2023-02-06 RESIGNED
MR JON-PAUL PAUL HEDGE Apr 1979 British Director 2015-05-07 UNTIL 2016-01-31 RESIGNED
MR DAVID GOODCHILD Jan 1964 British Director 2015-05-07 UNTIL 2020-03-23 RESIGNED
PHILIP WILLIAM PARKINSON Oct 1966 British Director 2018-05-29 UNTIL 2023-05-11 RESIGNED
MR ALASDAIR SCOTT CAMERON May 1979 British Director 2015-06-18 UNTIL 2016-06-07 RESIGNED
MR STEPHEN RICHARD CAMPION Jan 1971 British Director 2015-05-07 UNTIL 2016-06-07 RESIGNED
MR JAMES ANTHONY CLARK Jul 1976 British Director 2015-05-07 UNTIL 2015-07-27 RESIGNED
ANDREW WISE Sep 1974 British Director 2016-09-29 UNTIL 2016-12-04 RESIGNED
MR ANTHONY SHAUN THOMAS Feb 1980 British Director 2017-02-21 UNTIL 2020-09-14 RESIGNED
MR STEPHEN ALEXANDER BRIMBLE Nov 1993 British Director 2017-06-30 UNTIL 2018-05-03 RESIGNED
MR BENEDETTO LUCIO FILIPPO BARLABA Feb 1958 British Director 2015-05-07 UNTIL 2016-03-23 RESIGNED
MR KEITH MARTIN BIGGS Apr 1963 British Director 2010-09-14 UNTIL 2014-03-31 RESIGNED
MR STUART DENIS BARKER Jul 1949 British Director 2017-09-19 UNTIL 2018-05-24 RESIGNED
MR BENJAMIN DE CRUZ Apr 1963 British Director 2010-09-14 UNTIL 2015-05-07 RESIGNED
MR STEVEN JOHN AUTY Oct 1974 British Director 2015-05-07 UNTIL 2017-01-31 RESIGNED
MR GRAHAM AUSTIN Dec 1965 British Director 2010-09-14 UNTIL 2015-05-07 RESIGNED
MR ADAM JOHN STOCK May 1994 British Director 2020-09-15 UNTIL 2022-09-06 RESIGNED
MATTIE FRANCESCA FRAZER RICHARDSON Feb 1977 British Director 2015-05-07 UNTIL 2019-08-13 RESIGNED
MR ROBERT VINCENT May 1986 British Director 2019-06-04 UNTIL 2020-09-14 RESIGNED
MR RAYMOND FRAME Jun 1969 British Director 2015-08-18 UNTIL 2019-08-13 RESIGNED
MRS MARIE-THERESE ANN BUCKFIELD Apr 1974 British Director 2020-09-15 UNTIL 2023-05-11 RESIGNED
LUCIE SIMIC Sep 1982 British Director 2017-02-21 UNTIL 2017-11-10 RESIGNED
MS HELEN MURIEL LOUISE SCHOLES Aug 1972 British Director 2015-05-07 UNTIL 2018-08-24 RESIGNED
MR DEREK JOHN PHILLIPS May 1944 British Director 2010-09-14 UNTIL 2015-05-07 RESIGNED
PHILLIPPA RUTHERFORD Oct 1966 British Director 2016-03-22 UNTIL 2023-07-17 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SPACEX LIMITED EXETER ENGLAND Dissolved... TOTAL EXEMPTION FULL 90030 - Artistic creation
EXETER CANAL AND QUAY TRUST LIMITED(THE) EXETER ENGLAND Active FULL 74990 - Non-trading company
EXETER CHAMBER OF COMMERCE (1992) LIMITED EXETER UNITED KINGDOM Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
TEIGNBRIDGE BUSINESS CENTRE LIMITED NEWTON ABBOT ENGLAND Active TOTAL EXEMPTION FULL 55900 - Other accommodation
THE BUCKFASTLEIGH TRUST DEVON Active MICRO ENTITY 91030 - Operation of historical sites and buildings and similar visitor attractions
PROMOTIONAL UNION LIMITED LEEDS ENGLAND Dissolved... TOTAL EXEMPTION FULL 58190 - Other publishing activities
APOLLO SERVICES AND CLEANSMITHS LTD NEWTON ABBOT ENGLAND Active MICRO ENTITY 18129 - Printing n.e.c.
ORCA IT LTD CHORLEY ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
SIXONETHREEONE LIMITED EXETER Active DORMANT 7412 - Accounting, auditing; tax consult
MONITOR BOOK-KEEPING LTD EXETER Dissolved... TOTAL EXEMPTION SMALL 69202 - Bookkeeping activities
SOUTHERNHAY BUSINESS CENTRE LIMITED EXETER Dissolved... DORMANT 82110 - Combined office administrative service activities
HAINES WATTS SOUTH WEST INVESTMENTS LIMITED EXETER Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
HEART OF THE SOUTH-WEST LEP C.I.C. EXETER ENGLAND Active DORMANT 74990 - Non-trading company
ART WORK EXETER CIC EXETER Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
HEATHFIELD ENTERPRISE CENTRE NEWTON ABBOT UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
SENATE CONSULTANTS LIMITED DEVON UNITED KINGDOM Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
HAINES WATTS EXETER LLP EXETER Active DORMANT None Supplied
MIKE FENELEY RURAL BUSINESS LLP BEAWORTHY ENGLAND Active MICRO ENTITY None Supplied
OTB EVELING LLP NEWCASTLE-UNDER-LYME ENGLAND Dissolved... AUDIT EXEMPTION SUBSI None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Inexeter Limited - Accounts to registrar (filleted) - small 23.1.2 2023-08-10 31-03-2023 £32,468 Cash £124,090 equity
Inexeter Limited - Accounts to registrar (filleted) - small 22.3 2022-12-06 31-03-2022 £266,783 Cash £229,741 equity
Inexeter Limited - Accounts to registrar (filleted) - small 18.2 2021-11-17 31-03-2021 £7,660 Cash £23,090 equity
Inexeter Limited - Accounts to registrar (filleted) - small 18.2 2021-03-17 31-03-2020 £139 Cash £-169,719 equity
Inexeter Limited - Accounts to registrar (filleted) - small 18.2 2019-12-24 31-03-2019 £13 Cash £-46,397 equity
Exeter Bid Company Limited - Limited company - abbreviated - 11.9 2015-12-19 31-03-2015 £4,214 Cash £-2,763 equity
Exeter Bid Company Limited - Limited company - abbreviated - 11.6 2015-03-10 30-09-2014 £15,271 Cash £8,059 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ZEBEL FASHIONS LTD EXETER UNITED KINGDOM Active MICRO ENTITY 47710 - Retail sale of clothing in specialised stores
ZEBEL RTS BRISTOL LTD EXETER ENGLAND Active NO ACCOUNTS FILED 47710 - Retail sale of clothing in specialised stores
CHANCERY ASSET MANAGEMENT (EXETER) DEVON Active NO ACCOUNTS FILED None Supplied