About

Registered Number: 02112181
Date of Incorporation: 18/03/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: 2 Clyst Works, Clyst Road Topsham, Exeter, Devon, EX3 0DB

 

Based in Exeter, Exe Terminators & Co. Ltd was registered on 18 March 1987, it has a status of "Active". This company has 4 directors listed at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STURT, Nicholas Burris 06 April 1998 - 1
LOADES, Suzanne Helen N/A 01 July 1997 1
Secretary Name Appointed Resigned Total Appointments
BURKS, Charles Peter 27 August 1996 29 November 1996 1
LEE, Paula 17 February 1997 29 January 2003 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 17 December 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 07 December 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 12 December 2017
CS01 - N/A 23 December 2016
CS01 - N/A 22 December 2016
AA - Annual Accounts 15 November 2016
TM01 - Termination of appointment of director 01 July 2016
TM01 - Termination of appointment of director 30 June 2016
AP01 - Appointment of director 30 June 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 21 December 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 13 November 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 28 October 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 19 December 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 16 November 2007
363a - Annual Return 07 February 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 05 January 2006
288c - Notice of change of directors or secretaries or in their particulars 05 January 2006
AA - Annual Accounts 29 December 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 11 January 2005
287 - Change in situation or address of Registered Office 29 September 2004
AA - Annual Accounts 17 April 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 25 March 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
363s - Annual Return 06 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 28 February 2002
AA - Annual Accounts 06 April 2001
363s - Annual Return 14 February 2001
AA - Annual Accounts 04 May 2000
363s - Annual Return 26 January 2000
AA - Annual Accounts 26 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 1999
RESOLUTIONS - N/A 29 January 1999
MEM/ARTS - N/A 29 January 1999
123 - Notice of increase in nominal capital 29 January 1999
363s - Annual Return 31 December 1998
288a - Notice of appointment of directors or secretaries 04 July 1998
AA - Annual Accounts 07 April 1998
363s - Annual Return 23 January 1998
288b - Notice of resignation of directors or secretaries 17 November 1997
AA - Annual Accounts 28 April 1997
288a - Notice of appointment of directors or secretaries 03 March 1997
288b - Notice of resignation of directors or secretaries 03 March 1997
363s - Annual Return 17 February 1997
288 - N/A 16 September 1996
395 - Particulars of a mortgage or charge 03 September 1996
AA - Annual Accounts 19 March 1996
363s - Annual Return 09 January 1996
AA - Annual Accounts 04 May 1995
287 - Change in situation or address of Registered Office 20 March 1995
288 - N/A 28 January 1995
288 - N/A 28 January 1995
363s - Annual Return 28 January 1995
AA - Annual Accounts 21 April 1994
363s - Annual Return 19 January 1994
AA - Annual Accounts 21 May 1993
RESOLUTIONS - N/A 29 April 1993
RESOLUTIONS - N/A 29 April 1993
RESOLUTIONS - N/A 29 April 1993
363s - Annual Return 03 March 1993
AA - Annual Accounts 06 August 1992
363s - Annual Return 29 April 1992
AA - Annual Accounts 25 June 1991
363a - Annual Return 15 March 1991
AA - Annual Accounts 06 June 1990
363 - Annual Return 14 February 1990
AA - Annual Accounts 16 June 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 April 1989
PUC 2 - N/A 03 March 1989
PUC 5 - N/A 03 March 1989
363 - Annual Return 23 November 1988
288 - N/A 19 March 1987
CERTINC - N/A 18 March 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 28 August 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.