EXERGIE LIMITED

24 Hayston Avenue 24 Hayston Avenue, Milford Haven, SA73 3EB, Pembrokeshire, Wales
StatusACTIVE
Company No.04101331
CategoryPrivate Limited Company
Incorporated02 Nov 2000
Age23 years, 7 months
JurisdictionEngland Wales

SUMMARY

EXERGIE LIMITED is an active private limited company with number 04101331. It was incorporated 23 years, 7 months ago, on 02 November 2000. The company address is 24 Hayston Avenue 24 Hayston Avenue, Milford Haven, SA73 3EB, Pembrokeshire, Wales.



Company Fillings

Accounts with accounts type dormant

Date: 23 Jan 2024

Action Date: 01 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2023

Action Date: 02 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2023

Action Date: 01 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2022

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2022

Action Date: 01 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2021

Action Date: 21 May 2021

Category: Address

Type: AD01

New address: 24 Hayston Avenue Hakin Milford Haven Pembrokeshire SA73 3EB

Change date: 2021-05-21

Old address: 35 Hayston Avenue Hakin Milford Haven Pembrokeshire SA73 3EA

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2021

Action Date: 01 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2020

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2020

Action Date: 01 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2019

Action Date: 01 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2018

Action Date: 01 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2017

Action Date: 01 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2016

Action Date: 01 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 02 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2015

Action Date: 01 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 02 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2014

Action Date: 01 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2013

Action Date: 02 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-02

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2013

Action Date: 02 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen John Mcgrath

Change date: 2012-11-02

Documents

View document PDF

Change person secretary company with change date

Date: 07 Nov 2013

Action Date: 02 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-11-02

Officer name: Stephanie Doreen Mcgrath

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Aug 2013

Action Date: 14 Aug 2013

Category: Address

Type: AD01

Old address: Brookfield Highford Lane Hexham Northumberland NE46 2DP

Change date: 2013-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2013

Action Date: 01 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2012

Action Date: 02 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2012

Action Date: 01 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2011

Action Date: 02 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2011

Action Date: 01 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2010

Action Date: 02 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2010

Action Date: 01 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2009

Action Date: 02 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-02

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-02

Officer name: Stephen John Mcgrath

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2009

Action Date: 01 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-01

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2008

Action Date: 01 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-01

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2007

Action Date: 01 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-01

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2006

Action Date: 01 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-01

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2005

Action Date: 01 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-01

Documents

View document PDF

Legacy

Date: 12 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/04; full list of members

Documents

View document PDF

Legacy

Date: 20 Aug 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/04 to 01/11/04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 14 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 27 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/01; full list of members

Documents

View document PDF

Legacy

Date: 27 Dec 2000

Category: Capital

Type: 88(2)R

Description: Ad 02/11/00--------- £ si 1998@1=1998 £ ic 2/2000

Documents

View document PDF

Legacy

Date: 14 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 02 Nov 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COFFEE SUPERMARKET LIMITED

76 PITCHFORD STREET,LONDON,E15 4RX

Number:11597444
Status:ACTIVE
Category:Private Limited Company

CONCORDE TAKE-AWAY LIMITED

34/8 RATTRAY GROVE,EDINBURGH,EH10 5TL

Number:SC515377
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HIGH ROW ESTATES LIMITED

HIGH ROW, ELCHO ROAD,ALTRINCHAM,WA14 2TH

Number:03625380
Status:ACTIVE
Category:Private Limited Company

INDUSTRY COMMITTEE FOR EMERGENCY LIGHTING LIMITED

STAFFORD PARK 7,SHROPSHIRE,TF3 3BQ

Number:01551572
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:CE002936
Status:ACTIVE
Category:Charitable Incorporated Organisation

ROMAN ROAD APARTMENTS LIMITED

4TH FLOOR 73,LONDON,W1S 1RS

Number:10486872
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source