About

Registered Number: 07922814
Date of Incorporation: 25/01/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: William House, 49-61 Jodrell Street, Nuneaton, Warwickshire, CV11 5EG

 

Founded in 2012, Exitile Access Ltd has its registered office in Nuneaton, it's status in the Companies House registry is set to "Active". This organisation is VAT Registered in the UK. The companies directors are listed as Knight, Anita, Marvin, Samuel Garratt. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNIGHT, Anita 03 September 2018 - 1
MARVIN, Samuel Garratt 03 September 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
CS01 - N/A 05 February 2020
CH01 - Change of particulars for director 22 January 2020
RESOLUTIONS - N/A 28 November 2019
SH01 - Return of Allotment of shares 20 November 2019
AA - Annual Accounts 09 September 2019
SH01 - Return of Allotment of shares 07 February 2019
CS01 - N/A 25 January 2019
AP01 - Appointment of director 14 September 2018
AP01 - Appointment of director 14 September 2018
AA - Annual Accounts 17 August 2018
MR04 - N/A 16 July 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 12 October 2015
MR01 - N/A 14 July 2015
MR01 - N/A 26 March 2015
AR01 - Annual Return 09 February 2015
MR04 - N/A 27 January 2015
MR01 - N/A 17 December 2014
AA - Annual Accounts 24 September 2014
CH01 - Change of particulars for director 24 February 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 08 November 2013
AD01 - Change of registered office address 26 September 2013
AR01 - Annual Return 26 February 2013
CERTNM - Change of name certificate 10 January 2013
CONNOT - N/A 10 January 2013
AA01 - Change of accounting reference date 30 November 2012
RESOLUTIONS - N/A 22 November 2012
SH01 - Return of Allotment of shares 22 November 2012
NEWINC - New incorporation documents 25 January 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 July 2015 Fully Satisfied

N/A

A registered charge 25 March 2015 Outstanding

N/A

A registered charge 09 December 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.