EXETER BUSINESS CENTRE LIMITED - EXETER
Company Profile | Company Filings |
Overview
EXETER BUSINESS CENTRE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from EXETER and has the status: Active.
EXETER BUSINESS CENTRE LIMITED was incorporated 38 years ago on 05/03/1986 and has the registered number: 01995933. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
EXETER BUSINESS CENTRE LIMITED was incorporated 38 years ago on 05/03/1986 and has the registered number: 01995933. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
EXETER BUSINESS CENTRE LIMITED - EXETER
This company is listed in the following categories:
55900 - Other accommodation
55900 - Other accommodation
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
39 MARSH GREEN ROAD
EXETER
DEVON
EX2 8PN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/10/2023 | 06/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CLLR PAUL KNOTT | May 1957 | British | Director | 2023-07-18 | CURRENT |
MR AZIZ ABDULRAZAQ | Secretary | 2020-07-14 | CURRENT | ||
DUNCAN WOOD | Jan 1965 | British | Director | 2021-07-22 | CURRENT |
CLLR AMY SPARLING | Aug 1982 | British | Director | 2021-06-01 | CURRENT |
MR ROY SLACK | Jul 1945 | British | Director | 2002-07-15 UNTIL 2007-05-03 | RESIGNED |
VIVIAN SPENCER ROY LONG | Dec 1932 | British | Director | 1996-06-04 UNTIL 2002-07-15 | RESIGNED |
DR PETER JOHN SHEPHERD | Jan 1943 | British | Director | 2005-09-20 UNTIL 2006-06-20 | RESIGNED |
MR ROBERT JAMES SMITH | Nov 1955 | British | Director | RESIGNED | |
MR GREGORY NICHOLAS SHELDON | Dec 1962 | British | Director | 2010-10-12 UNTIL 2011-06-21 | RESIGNED |
WILLIAM HENRY JOHN ROWE | Dec 1922 | British | Director | 1994-05-17 UNTIL 1995-06-06 | RESIGNED |
MRS JOAN MORRISH | Jul 1926 | British | Director | 2008-06-17 UNTIL 2012-05-03 | RESIGNED |
SALLY ANNE REEVE | Feb 1955 | Secretary | 2005-09-20 UNTIL 2014-03-11 | RESIGNED | |
BRYAN GEORGE ROBSON | Jun 1939 | British | Director | 1998-09-08 UNTIL 2002-07-15 | RESIGNED |
MR OLIVER ANDREW DAVID PEARSON | Jul 1980 | British | Director | 2013-11-26 UNTIL 2019-06-11 | RESIGNED |
MR KEVIN JOHN MITCHELL | Aug 1975 | British | Director | 2016-07-12 UNTIL 2021-06-01 | RESIGNED |
MR OLIVER ANDREW DAVID PEARSON | Jul 1980 | British | Director | 2020-09-17 UNTIL 2021-07-12 | RESIGNED |
MR GREGORY NICHOLAS SHELDON | Dec 1962 | British | Director | 2007-07-03 UNTIL 2008-06-17 | RESIGNED |
MISS CLAIRE LOUISE MORRIS | Secretary | 2019-09-03 UNTIL 2020-07-14 | RESIGNED | ||
ANTHONY EDWARD CHARLES LLOYD | Oct 1950 | Secretary | RESIGNED | ||
MISS NICOLA ANNE MATTHEWS-MORLEY | Secretary | 2014-03-11 UNTIL 2019-09-03 | RESIGNED | ||
IAN ANTHONY DOUBLEDAY | May 1959 | Secretary | 1997-07-01 UNTIL 2000-07-26 | RESIGNED | |
ANTHONY EDWARD CHARLES LLOYD | Oct 1950 | Secretary | 2000-07-26 UNTIL 2005-09-20 | RESIGNED | |
MR MICHAEL ROBIN LILLYWHITE | Aug 1942 | British | Director | 1990-10-31 UNTIL 1998-08-10 | RESIGNED |
MR RAMON YEO | Jan 1935 | British | Director | RESIGNED | |
MS MARGARET ANNE BALDWIN | Mar 1955 | British | Director | 2016-07-12 UNTIL 2018-05-08 | RESIGNED |
YOLONDA ANNE CULLIS HENSON | Feb 1941 | British | Director | 2007-07-03 UNTIL 2010-07-13 | RESIGNED |
DAVID JAMES HARVEY | Nov 1955 | British | Director | 2018-07-10 UNTIL 2022-07-19 | RESIGNED |
DR AMAL GHUSAIN | Feb 1954 | British | Director | 2022-07-19 UNTIL 2023-05-08 | RESIGNED |
BERNARD FROWD | Oct 1933 | British | Director | RESIGNED | |
ANTHONY EDWARD CHARLES LLOYD | Oct 1950 | Director | RESIGNED | ||
MR PETER WILLIAM EDWARDS | May 1947 | British | Director | 2002-07-15 UNTIL 2010-07-13 | RESIGNED |
MRS STELLA ROSE BROCK | Aug 1951 | British | Director | 2008-06-17 UNTIL 2010-07-13 | RESIGNED |
MRS STELLA ROSE BROCK | Aug 1951 | British | Director | 2010-10-12 UNTIL 2016-05-09 | RESIGNED |
MR PHILIP JOHN BROCK | Jul 1943 | British | Director | 2010-07-13 UNTIL 2010-10-12 | RESIGNED |
WILLIAM HARRY BASSETT | Jul 1939 | British | Director | 1996-06-04 UNTIL 1997-04-15 | RESIGNED |
MR PAUL ANDREW SMITH | Jul 1943 | British | Director | 1996-06-04 UNTIL 2008-06-17 | RESIGNED |
MISS ROSIE CLARE DENHAM | Apr 1987 | British | Director | 2011-06-21 UNTIL 2013-11-26 | RESIGNED |
MR JOHN NESBITT LLOYD | Jul 1941 | British | Director | RESIGNED | |
JOHN LANDERS | Jun 1930 | British | Director | 1995-06-06 UNTIL 1996-06-04 | RESIGNED |
COUNCILLOR IAN JAMES MARTIN | Jun 1958 | British | Director | 2006-06-20 UNTIL 2007-07-30 | RESIGNED |
DUNCAN WOOD | Jan 1965 | British | Director | 2019-06-11 UNTIL 2020-09-17 | RESIGNED |
MR JOHN WILLIAM WINTERBOTTOM | May 1937 | British | Director | 2010-10-12 UNTIL 2015-05-07 | RESIGNED |
MR ALAN WILLIAMSON | Feb 1947 | British | Director | RESIGNED | |
MR IAN MARTIN WHITEHEAD | Mar 1947 | British | Director | RESIGNED | |
MR JOHN HOLMAN | Nov 1941 | British | Director | 1992-05-19 UNTIL 1996-06-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cllr Paul Knott | 2023-07-18 | 5/1957 | Voting rights 25 to 50 percent | |
Cllr Amal Ghusain | 2022-07-19 - 2023-05-08 | 2/1954 | Voting rights 25 to 50 percent | |
Cllr Duncan Wood | 2021-10-18 | 1/1965 | Voting rights 25 to 50 percent | |
Cllr Amy Sparling | 2021-10-18 | 8/1982 | Voting rights 25 to 50 percent | |
Mr Oliver Andrew David Pearson | 2020-09-17 - 2021-07-12 | 7/1980 | Exeter |
Significant influence or control Significant influence or control as trust Significant influence or control as firm |
Cllr Duncan Wood | 2019-09-03 - 2020-09-17 | 1/1965 | Voting rights 25 to 50 percent | |
Mr David James Harvey | 2018-07-10 - 2022-07-19 | 11/1955 | Voting rights 25 to 50 percent | |
Mr Kevin John Mitchell | 2016-07-12 - 2021-06-01 | 8/1975 | Voting rights 25 to 50 percent | |
Mrs Margaret Anne Baldwin | 2016-07-12 - 2018-05-08 | 3/1955 | Voting rights 25 to 50 percent | |
Mr Oliver Andrew David Pearson | 2016-04-06 - 2019-06-11 | 7/1980 | Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2023-12-16 | 31-03-2023 | £96,124 Cash £88,338 equity |
Accounts Submission | 2022-11-16 | 31-03-2022 | £101,864 Cash £95,040 equity |
Accounts Submission | 2021-11-17 | 31-03-2021 | £128,580 Cash £133,209 equity |
Accounts Submission | 2020-12-04 | 31-03-2020 | £169,111 Cash £140,754 equity |
Accounts Submission | 2019-09-11 | 31-03-2019 | £159,785 Cash £127,109 equity |
Accounts Submission | 2018-09-11 | 31-03-2018 | £148,134 Cash £116,248 equity |
Accounts Submission | 2017-10-31 | 31-03-2017 | £134,862 Cash £107,773 equity |
Accounts filed on 31-03-2016 | 2016-11-09 | 31-03-2016 | £127,188 Cash £102,322 equity |
EXETER BUSINESS CENTRE LIMITED Accounts filed on 31-03-2015 | 2015-10-03 | 31-03-2015 | £67,934 Cash £45,952 equity |
EXETER BUSINESS CENTRE LIMITED Accounts filed on 31-03-2014 | 2014-12-09 | 31-03-2014 | £22,939 Cash £17,340 equity |