Exnet International Limited

General information

Name:

Exnet International Ltd

Office Address:

Bamfords Trust House 85-89 Colmore Row B3 2BB Birmingham

Number: 04685206

Incorporation date: 2003-03-04

Dissolution date: 2020-11-11

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2003 signifies the beginning of Exnet International Limited, a company which was situated at Bamfords Trust House, 85-89 Colmore Row, Birmingham. It was established on 2003-03-04. The company's registration number was 04685206 and the area code was B3 2BB. It had been in this business for approximately 17 years until 2020-11-11.

The limited company was led by a solitary director: Ashok N., who was selected to lead the company twenty one years ago.

Executives who controlled the firm include: Ashok N. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Miriam N. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Ashok N.

Role: Director

Appointed: 31 March 2003

Latest update: 9 November 2023

Ashok N.

Role: Secretary

Appointed: 31 March 2003

Latest update: 9 November 2023

People with significant control

Ashok N.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Miriam N.
Notified on 10 September 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 28 September 2019
Confirmation statement last made up date 14 September 2018
Annual Accounts 31 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 31 December 2014
Annual Accounts 12 January 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 12 January 2016
Annual Accounts 10 February 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 10 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
New registered office address Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB. Change occurred on 2019-06-21. Company's previous address: The College Arms Lower Quinton Stratford-upon-Avon CV37 8SG England. (AD01)
filed on: 21st, June 2019
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

C/o Parkar Accountants 19/21 Hatchett Street Hockley

Post code:

B19 3NX

HQ address,
2014

Address:

C/o Parkar Accountants 19/21 Hatchett Street Hockley

Post code:

B19 3NX

HQ address,
2015

Address:

C/o Parkar Accountants 19/21 Hatchett Street Hockley

Post code:

B19 3NX

HQ address,
2016

Address:

C/o Parkar Accountants 19/21 Hatchett Street Hockley

Post code:

B19 3NX

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
17
Company Age

Closest Companies - by postcode