About

Registered Number: 02285754
Date of Incorporation: 10/08/1988 (35 years and 9 months ago)
Company Status: Active
Registered Address: 99 Victoria Road, Margate, Kent, CT9 1RD

 

Exfinity Ltd was founded on 10 August 1988 and are based in Kent. We don't know the number of employees at this business. There are 10 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYNES, Nicholas J 10 March 2010 - 1
BOYCE, Ronald Charles N/A 24 May 1996 1
CARD, Ann Olive 26 May 2004 10 September 2014 1
HORWOOD, Michael William 28 January 2000 01 January 2004 1
MORRISON, William Robert N/A 28 January 2000 1
PARSONS, David Frederick Walter 25 September 1992 29 August 1997 1
PIPER, Neville Wilfred 26 May 2004 10 September 2008 1
REGAN, Brian Michael 28 January 2000 01 February 2012 1
TYRIE, Roger David 25 September 1992 28 January 2000 1
Secretary Name Appointed Resigned Total Appointments
BALDOCK, Julie 05 September 2007 - 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 05 July 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 12 July 2018
CH01 - Change of particulars for director 14 March 2018
AA - Annual Accounts 21 September 2017
CH03 - Change of particulars for secretary 13 September 2017
CH01 - Change of particulars for director 13 September 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 23 September 2016
CS01 - N/A 07 July 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 01 July 2015
AP01 - Appointment of director 26 September 2014
TM01 - Termination of appointment of director 25 September 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 03 July 2014
CERTNM - Change of name certificate 06 November 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 15 July 2013
CH01 - Change of particulars for director 30 January 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 03 July 2012
AP01 - Appointment of director 12 April 2012
TM01 - Termination of appointment of director 06 February 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 05 October 2010
AP01 - Appointment of director 23 July 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AP01 - Appointment of director 08 June 2010
AA - Annual Accounts 17 November 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
363a - Annual Return 10 July 2009
288b - Notice of resignation of directors or secretaries 11 November 2008
AA - Annual Accounts 14 October 2008
363a - Annual Return 07 July 2008
AA - Annual Accounts 23 November 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
363s - Annual Return 10 August 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
AA - Annual Accounts 05 September 2006
363s - Annual Return 21 August 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
363s - Annual Return 26 July 2005
AA - Annual Accounts 08 July 2005
288a - Notice of appointment of directors or secretaries 14 September 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
RESOLUTIONS - N/A 07 September 2004
MEM/ARTS - N/A 07 September 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
RESOLUTIONS - N/A 16 August 2004
AA - Annual Accounts 20 July 2004
363s - Annual Return 19 July 2004
RESOLUTIONS - N/A 15 April 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
288b - Notice of resignation of directors or secretaries 27 November 2003
AA - Annual Accounts 02 September 2003
363s - Annual Return 24 July 2003
288b - Notice of resignation of directors or secretaries 23 December 2002
AA - Annual Accounts 06 August 2002
363s - Annual Return 05 July 2002
288b - Notice of resignation of directors or secretaries 17 December 2001
288a - Notice of appointment of directors or secretaries 07 September 2001
AA - Annual Accounts 20 July 2001
363s - Annual Return 06 July 2001
363s - Annual Return 19 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2000
AA - Annual Accounts 15 June 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
CERTNM - Change of name certificate 09 February 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 February 2000
363s - Annual Return 29 July 1999
AA - Annual Accounts 19 July 1999
AUD - Auditor's letter of resignation 29 January 1999
AA - Annual Accounts 19 August 1998
363s - Annual Return 09 July 1998
AA - Annual Accounts 24 October 1997
288b - Notice of resignation of directors or secretaries 08 September 1997
363s - Annual Return 11 July 1997
363s - Annual Return 01 August 1996
288 - N/A 13 June 1996
AA - Annual Accounts 13 June 1996
363s - Annual Return 01 August 1995
AA - Annual Accounts 19 June 1995
PRE95 - N/A 01 January 1995
AUD - Auditor's letter of resignation 19 December 1994
363s - Annual Return 05 September 1994
AA - Annual Accounts 28 June 1994
363s - Annual Return 30 July 1993
AA - Annual Accounts 24 June 1993
CERTNM - Change of name certificate 13 May 1993
363s - Annual Return 30 November 1992
288 - N/A 05 November 1992
288 - N/A 05 November 1992
288 - N/A 05 November 1992
AA - Annual Accounts 19 October 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 October 1992
363b - Annual Return 11 December 1991
AA - Annual Accounts 04 October 1991
AA - Annual Accounts 27 March 1991
287 - Change in situation or address of Registered Office 21 February 1991
363 - Annual Return 30 January 1991
288 - N/A 21 November 1990
363 - Annual Return 25 January 1990
288 - N/A 20 December 1989
AA - Annual Accounts 20 December 1989
PUC 2 - N/A 27 September 1988
287 - Change in situation or address of Registered Office 21 September 1988
288 - N/A 05 September 1988
MEM/ARTS - N/A 05 September 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 August 1988
CERTNM - Change of name certificate 18 August 1988
NEWINC - New incorporation documents 10 August 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.