XME MECHANICAL & ELECTRICAL LIMITED

69c Church Road Alphington, Exeter, EX2 8SW, England
StatusACTIVE
Company No.08208212
CategoryPrivate Limited Company
Incorporated10 Sep 2012
Age11 years, 8 months, 29 days
JurisdictionEngland Wales

SUMMARY

XME MECHANICAL & ELECTRICAL LIMITED is an active private limited company with number 08208212. It was incorporated 11 years, 8 months, 29 days ago, on 10 September 2012. The company address is 69c Church Road Alphington, Exeter, EX2 8SW, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Jun 2024

Action Date: 27 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 27 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2022

Action Date: 27 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2021

Action Date: 22 Jul 2021

Category: Address

Type: AD01

New address: 69C Church Road Alphington Exeter EX2 8SW

Change date: 2021-07-22

Old address: Unit 1 Alphin Brook Court, Alphin Brook Road Marsh Barton Trading Estate Exeter EX2 8QR England

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jun 2021

Action Date: 26 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Skerton

Notification date: 2021-05-26

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jun 2021

Action Date: 26 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Fifield

Cessation date: 2021-05-26

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2021

Action Date: 27 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Greg Fifield

Termination date: 2021-05-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 08 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2020

Action Date: 08 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jan 2020

Action Date: 21 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Fifield

Termination date: 2019-12-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 May 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-25

Officer name: Mr Mark Ian Skerton

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-25

Officer name: Martin John Hall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2017

Action Date: 19 Apr 2017

Category: Address

Type: AD01

New address: Unit 1 Alphin Brook Court, Alphin Brook Road Marsh Barton Trading Estate Exeter EX2 8QR

Old address: Unit1 6 Marsh Green Road North Exeter EX2 8NY

Change date: 2017-04-19

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin John Hall

Appointment date: 2016-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Paul Foster

Termination date: 2016-06-24

Documents

View document PDF

Resolution

Date: 19 Jul 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Greg Fifield

Appointment date: 2016-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 08 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jan 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-01-12

Officer name: Mrs Julie Fifield

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Paul Rice

Termination date: 2015-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Jonathon Cooper

Termination date: 2014-12-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 08 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-22

Officer name: Mr Stephen Paul Rice

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Paul Rice

Termination date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Greg Fifield

Termination date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Jonathon Cooper

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Paul Foster

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Paul Rice

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 10 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-10

Documents

View document PDF

Incorporation company

Date: 10 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLCHESTER ENVIRONMENTAL SERVICES LIMITED

THE OCTAGON SUITE E2, 2ND FLOOR,COLCHESTER,CO1 1TG

Number:04044219
Status:ACTIVE
Category:Private Limited Company

IYE60GS LIMITED

SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN

Number:11363700
Status:ACTIVE
Category:Private Limited Company

KOMRON INDUSTRIAL COMPANY GROUP LTD

SUITE 12 2ND FLOOR QUEENS HOUSE,LONDON,W1T 7PD

Number:05885847
Status:ACTIVE
Category:Private Limited Company

SMART PROPERTY MANAGEMENT SOLUTIONS UK LIMITED

93 BOHEMIA ROAD,ST LEONARDS ON SEA,TN37 6RJ

Number:07936960
Status:ACTIVE
Category:Private Limited Company

SMARTEAGLE LIMITED

62 SIR WILLIAMS CLOSE SIR WILLIAMS CLOSE,NORWICH,NR11 6AP

Number:11458628
Status:ACTIVE
Category:Private Limited Company

THE SEAWAVES 2 LTD

THE CLOCK COMPLEX,MABLETHORPE,LN12 2AW

Number:09624730
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