Eexxss Limited

General information

Name:

Eexxss Ltd

Office Address:

Keepers West Park Road Newchapel RH7 6HT Lingfield

Number: 03104758

Incorporation date: 1995-09-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is known under the name of Eexxss Limited. This company was started twenty nine years ago and was registered with 03104758 as the registration number. This particular office of this company is located in Lingfield. You may visit them at Keepers West Park Road, Newchapel. The firm name is Eexxss Limited. The enterprise's former customers may know this firm as Electrical Express (europe), which was used until 2016/05/07. The enterprise's classified under the NACE and SIC code 46439 and has the NACE code: Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them). 2022-03-31 is the last time when account status updates were filed.

According to the latest data, the firm is controlled by a solitary managing director: Peter B., who was appointed in 2018. The firm had been guided by Michael B. till 2018. Additionally a different director, namely Tracey F. gave up the position in 2004.

  • Previous company's names
  • Eexxss Limited 2016-05-07
  • Electrical Express (europe) Limited 1995-09-21

Financial data based on annual reports

Company staff

Peter B.

Role: Director

Appointed: 31 March 2018

Latest update: 25 March 2024

People with significant control

Peter B. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Peter B.
Notified on 31 March 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael B.
Notified on 6 April 2017
Ceased on 31 March 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Peter B.
Notified on 6 April 2016
Ceased on 6 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 05 October 2023
Confirmation statement last made up date 21 September 2022
Annual Accounts 18 March 2015
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 18 March 2015
Annual Accounts 16 March 2016
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 16 March 2016
Annual Accounts 25 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 25 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 25 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 25 November 2013
Annual Accounts
End Date For Period Covered By Report 28 February 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on March 31, 2023 (AA)
filed on: 21st, November 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

Stanley House 49 Dartford Road

Post code:

TN13 3TE

City / Town:

Sevenoaks

HQ address,
2014

Address:

Stanley House 49 Dartford Road

Post code:

TN13 3TE

City / Town:

Sevenoaks

HQ address,
2015

Address:

Stanley House 49 Dartford Road

Post code:

TN13 3TE

City / Town:

Sevenoaks

HQ address,
2016

Address:

Stanley House 49 Dartford Road

Post code:

TN13 3TE

City / Town:

Sevenoaks

Search other companies

Services (by SIC Code)

  • 46439 : Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
28
Company Age

Closest companies