• UK
  • EXITILE ACCESS LIMITED - William House, 49-61 Jodrell Street, Nuneaton, Warwickshire, United Kingdom

Company Information

Company registration number
07922814
Company Status
LIVE
Country
United Kingdom
Registered Address
William House
49-61 Jodrell Street
Nuneaton
Warwickshire
CV11 5EG
William House, 49-61 Jodrell Street, Nuneaton, Warwickshire, CV11 5EG UK

Management

Managing Directors
BLENKINSOPP, Darren
KNIGHT, Anita
MARVIN, Christopher Dallas
MARVIN, Samuel Garratt

Company Details

Type of Business
ltd
Incorporated
2012-01-25
Age Of Company
2012-01-25 12 years
SIC/NACE
25120

Ownership

Beneficial Owners
Mr Christopher Dallas Marvin
Mr Darren Blenkinsopp
Mr Darren Blenkinsopp

Jurisdiction Particularities

Additional Status Details
active
Previous Names
PANELFORCE LIMITED
Filing of Accounts
Due Date: 2022-12-31
Last Date: 2021-03-31
Last Return Made Up To:
2013-01-25
Annual Return
Due Date: 2023-01-25
Last Date: 2022-01-11

EXITILE ACCESS LIMITED Company Description

EXITILE ACCESS LIMITED is a ltd registered in United Kingdom with the Company reg no 07922814. Its current trading status is "live". It was registered 2012-01-25. It was previously called PANELFORCE LIMITED. It has declared SIC or NACE codes as "25120". It has 4 directors The latest annual return was filed up to 2013-01-25.It can be contacted at William House .
More information

Get EXITILE ACCESS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Exitile Access Limited - William House, 49-61 Jodrell Street, Nuneaton, Warwickshire, United Kingdom

2012-01-25 12 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for EXITILE ACCESS LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • confirmation-statement-with-no-updates (2022-01-11) - CS01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2021-01-12) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2021-06-07) - AA

    Add to Cart
     
  • change-person-director-company-with-change-date (2020-01-22) - CH01

    Add to Cart
     
  • confirmation-statement-with-updates (2020-02-05) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2020-06-19) - AA

    Add to Cart
     
  • resolution (2019-11-28) - RESOLUTIONS

    Add to Cart
     
  • capital-allotment-shares (2019-11-20) - SH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-09-09) - AA

    Add to Cart
     
  • capital-allotment-shares (2019-02-07) - SH01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-01-25) - CS01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2018-09-14) - AP01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-08-17) - AA

    Add to Cart
     
  • mortgage-satisfy-charge-full (2018-07-16) - MR04

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-02-07) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-08-10) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2017-02-27) - CS01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-01-26) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-12-29) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-10-12) - AA

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-26) - MR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-14) - MR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-02-09) - AR01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2015-01-27) - MR04

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-17) - MR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-09-24) - AA

    Add to Cart
     
  • change-person-director-company-with-change-date (2014-02-24) - CH01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-02-19) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-11-08) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2013-09-26) - AD01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-02-26) - AR01

    Add to Cart
     
  • certificate-change-of-name-company (2013-01-10) - CERTNM

    Add to Cart
     
  • change-of-name-notice (2013-01-10) - CONNOT

    Add to Cart
     
  • capital-allotment-shares (2012-11-22) - SH01

    Add to Cart
     
  • incorporation-company (2012-01-25) - NEWINC

    Add to Cart
     
  • resolution (2012-11-22) - RESOLUTIONS

    Add to Cart
     
  • change-account-reference-date-company-current-extended (2012-11-30) - AA01

    Add to Cart
     

expand_less