About

Registered Number: 07079159
Date of Incorporation: 17/11/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: Emstrey House North, Shrewsbury Business Park, Shrewsbury, SY2 6LG

 

Exceedra Holdings Ltd was registered on 17 November 2009, it has a status of "Active". We do not know the number of employees at this business. The companies directors are Kulkarni, Rushikesh Anand, Stanley, Robert Joseph, Zywicki, Daniel, Bellini, Joseph Mark, Nicholas, Richard John, Zywicki, Daniel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KULKARNI, Rushikesh Anand 13 March 2019 - 1
STANLEY, Robert Joseph 13 March 2019 - 1
BELLINI, Joseph Mark 13 March 2019 17 June 2019 1
NICHOLAS, Richard John 08 March 2010 13 March 2019 1
ZYWICKI, Daniel 17 November 2009 13 March 2019 1
Secretary Name Appointed Resigned Total Appointments
ZYWICKI, Daniel 17 November 2009 13 March 2019 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA01 - Change of accounting reference date 13 December 2019
TM01 - Termination of appointment of director 16 July 2019
CS01 - N/A 16 July 2019
MR01 - N/A 08 May 2019
SH01 - Return of Allotment of shares 02 April 2019
RESOLUTIONS - N/A 26 March 2019
PSC08 - N/A 26 March 2019
PSC07 - N/A 26 March 2019
PSC07 - N/A 26 March 2019
TM01 - Termination of appointment of director 25 March 2019
TM01 - Termination of appointment of director 25 March 2019
TM02 - Termination of appointment of secretary 25 March 2019
AP01 - Appointment of director 25 March 2019
AP01 - Appointment of director 25 March 2019
AP01 - Appointment of director 25 March 2019
AP01 - Appointment of director 25 March 2019
MR01 - N/A 22 March 2019
MR04 - N/A 06 March 2019
AA - Annual Accounts 28 December 2018
PSC04 - N/A 09 November 2018
PSC04 - N/A 08 November 2018
PSC04 - N/A 08 November 2018
PSC04 - N/A 06 November 2018
CS01 - N/A 17 October 2018
PSC04 - N/A 17 October 2018
CH01 - Change of particulars for director 17 October 2018
CH01 - Change of particulars for director 17 October 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 22 November 2017
PSC01 - N/A 06 November 2017
PSC07 - N/A 11 October 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 28 December 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 25 November 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 January 2015
SH01 - Return of Allotment of shares 29 January 2015
AA - Annual Accounts 14 January 2015
RESOLUTIONS - N/A 16 December 2014
MA - Memorandum and Articles 16 December 2014
AR01 - Annual Return 24 November 2014
MR01 - N/A 27 November 2013
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 10 October 2013
AA01 - Change of accounting reference date 28 August 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 27 January 2012
CERTNM - Change of name certificate 19 August 2011
AA - Annual Accounts 18 August 2011
RESOLUTIONS - N/A 22 June 2011
RESOLUTIONS - N/A 26 May 2011
CONNOT - N/A 26 May 2011
AR01 - Annual Return 10 December 2010
SH01 - Return of Allotment of shares 29 June 2010
AP01 - Appointment of director 10 March 2010
NEWINC - New incorporation documents 17 November 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 April 2019 Outstanding

N/A

A registered charge 11 March 2019 Outstanding

N/A

A registered charge 25 November 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.