About

Registered Number: 04421963
Date of Incorporation: 22/04/2002 (22 years ago)
Company Status: Active
Registered Address: Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW

 

Having been setup in 2002, Pexa Ltd has its registered office in Poole, Dorset. The business is VAT Registered in the UK. Currently we aren't aware of the number of employees at the this company. The business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 24 April 2020
PSC05 - N/A 14 April 2020
AA01 - Change of accounting reference date 10 January 2020
AUD - Auditor's letter of resignation 17 December 2019
AA - Annual Accounts 18 September 2019
CS01 - N/A 07 May 2019
RESOLUTIONS - N/A 30 April 2019
AP01 - Appointment of director 30 April 2019
AP01 - Appointment of director 30 April 2019
AP01 - Appointment of director 30 April 2019
TM01 - Termination of appointment of director 15 April 2019
MR04 - N/A 15 April 2019
MR04 - N/A 15 April 2019
MR04 - N/A 15 April 2019
MR04 - N/A 15 April 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 02 May 2018
AA - Annual Accounts 14 November 2017
CH01 - Change of particulars for director 12 October 2017
TM02 - Termination of appointment of secretary 19 May 2017
TM01 - Termination of appointment of director 19 May 2017
CS01 - N/A 10 May 2017
CH03 - Change of particulars for secretary 10 May 2017
CH01 - Change of particulars for director 10 May 2017
CH01 - Change of particulars for director 10 May 2017
AP01 - Appointment of director 04 April 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 31 December 2015
CH01 - Change of particulars for director 14 July 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 09 January 2015
CH01 - Change of particulars for director 30 December 2014
CH03 - Change of particulars for secretary 30 December 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 09 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 August 2011
MG01 - Particulars of a mortgage or charge 15 July 2011
MG01 - Particulars of a mortgage or charge 15 July 2011
MG01 - Particulars of a mortgage or charge 06 July 2011
MG01 - Particulars of a mortgage or charge 18 June 2011
AR01 - Annual Return 26 April 2011
MISC - Miscellaneous document 08 February 2011
MG01 - Particulars of a mortgage or charge 22 January 2011
AA - Annual Accounts 21 December 2010
AD01 - Change of registered office address 10 December 2010
AR01 - Annual Return 09 June 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 01 May 2009
288c - Notice of change of directors or secretaries or in their particulars 01 May 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 11 May 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 24 May 2005
287 - Change in situation or address of Registered Office 13 April 2005
AA - Annual Accounts 26 January 2005
363a - Annual Return 17 May 2004
AA - Annual Accounts 13 January 2004
363a - Annual Return 04 July 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
225 - Change of Accounting Reference Date 21 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2003
RESOLUTIONS - N/A 23 December 2002
RESOLUTIONS - N/A 23 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
395 - Particulars of a mortgage or charge 03 October 2002
288c - Notice of change of directors or secretaries or in their particulars 12 August 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
288b - Notice of resignation of directors or secretaries 23 April 2002
288b - Notice of resignation of directors or secretaries 23 April 2002
NEWINC - New incorporation documents 22 April 2002

Mortgages & Charges

Description Date Status Charge by
Floating charge (all assets) 13 July 2011 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 13 July 2011 Outstanding

N/A

Legal assignment 05 July 2011 Fully Satisfied

N/A

Legal assignment 07 June 2011 Fully Satisfied

N/A

Debenture 21 January 2011 Fully Satisfied

N/A

Guarantee & debenture 20 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.