About

Registered Number: 04830520
Date of Incorporation: 11/07/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: 99 Rustlings Road, Sheffield, South Yorkshire, S11 7AB

 

Exawatt Ltd was registered on 11 July 2003 with its registered office in South Yorkshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. There are 2 directors listed as Price, Lada Trifonova, Price, Simon Justin Nicholas for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRICE, Simon Justin Nicholas 06 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PRICE, Lada Trifonova 06 October 2003 - 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
RESOLUTIONS - N/A 04 February 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 17 August 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 31 July 2018
PSC09 - N/A 03 January 2018
AA - Annual Accounts 21 December 2017
RESOLUTIONS - N/A 23 November 2017
CS01 - N/A 27 August 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 22 July 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 06 August 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 07 August 2006
288c - Notice of change of directors or secretaries or in their particulars 07 August 2006
288c - Notice of change of directors or secretaries or in their particulars 07 August 2006
287 - Change in situation or address of Registered Office 22 June 2006
AA - Annual Accounts 20 January 2006
363a - Annual Return 28 July 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 23 July 2004
288c - Notice of change of directors or secretaries or in their particulars 12 July 2004
288c - Notice of change of directors or secretaries or in their particulars 12 July 2004
225 - Change of Accounting Reference Date 27 February 2004
287 - Change in situation or address of Registered Office 27 February 2004
288a - Notice of appointment of directors or secretaries 16 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
287 - Change in situation or address of Registered Office 16 October 2003
CERTNM - Change of name certificate 13 October 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
287 - Change in situation or address of Registered Office 14 August 2003
NEWINC - New incorporation documents 11 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.