General information

Name:

Exceed Autocraft Limited

Office Address:

11 Clifton Moor Business Village James Nicolson Link Clifton Moor YO30 4XG York

Number: 04283895

Incorporation date: 2001-09-07

End of financial year: 30 September

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Exceed Autocraft Ltd can be found at York at 11 Clifton Moor Business Village James Nicolson Link. Anyone can look up the company by its post code - YO30 4XG. Exceed Autocraft's founding dates back to year 2001. The firm is registered under the number 04283895 and company's state is liquidation. The company switched its registered name three times. Up to 2011 it has been working on providing its services as Kiermatt Design but currently it operates under the business name Exceed Autocraft Ltd. The enterprise's SIC and NACE codes are 29100 and has the NACE code: Manufacture of motor vehicles. The firm's latest annual accounts describe the period up to Monday 30th September 2019 and the most current confirmation statement was released on Monday 7th September 2020.

  • Previous company's names
  • Exceed Autocraft Ltd 2011-04-14
  • Kiermatt Design Limited 2001-11-15
  • Keirmatt Design Limited. 2001-10-19
  • Dolphin Style & Design Limited 2001-09-07

Financial data based on annual reports

Company staff

Michelle F.

Role: Secretary

Appointed: 07 September 2001

Latest update: 24 March 2024

Matthew F.

Role: Director

Appointed: 07 September 2001

Latest update: 24 March 2024

People with significant control

Matthew F.
Notified on 6 April 2016
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 30 June 2021
Account last made up date 30 September 2019
Confirmation statement next due date 21 September 2021
Confirmation statement last made up date 07 September 2020
Annual Accounts 19 November 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 19 November 2014
Annual Accounts 23 November 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 23 November 2015
Annual Accounts 10 February 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 10 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts 7 November 2013
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 7 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Change of registered address from Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 2021/03/09 to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG (AD01)
filed on: 9th, March 2021
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Kelham House Kelham Street

Post code:

DN1 3RE

City / Town:

Doncaster

HQ address,
2014

Address:

Sidings House Sidings Court Lakeside

Post code:

DN4 5NU

City / Town:

Doncaster

HQ address,
2015

Address:

Sidings House Sidings Court Lakeside

Post code:

DN4 5NU

City / Town:

Doncaster

HQ address,
2016

Address:

Sidings House Sidings Court Lakeside

Post code:

DN4 5NU

City / Town:

Doncaster

Search other companies

Services (by SIC Code)

  • 29100 : Manufacture of motor vehicles
22
Company Age

Closest Companies - by postcode