General information

Name:

Exco Ltd

Office Address:

19 Malvern Road NG3 5GZ Nottingham

Number: 09564278

Incorporation date: 2015-04-28

End of financial year: 30 April

Category: Private Limited Company

Description

Data updated on:

Situated at 19 Malvern Road, Nottingham NG3 5GZ Exco Limited is categorised as a Private Limited Company with 09564278 Companies House Reg No. It was started on Tue, 28th Apr 2015. The company's SIC code is 68209 meaning Other letting and operating of own or leased real estate. Saturday 30th April 2022 is the last time the accounts were reported.

At the moment, there’s a single managing director in the company: Nijamali S. (since Sun, 1st Dec 2019). That company had been directed by Nijamali S. till five years ago. Additionally a different director, namely Adam I. gave up the position 5 years ago.

Financial data based on annual reports

Company staff

Nijamali S.

Role: Director

Appointed: 01 December 2019

Latest update: 17 February 2024

People with significant control

Nijamali S.
Notified on 1 January 2023
Ceased on 30 December 2023
Nature of control:
over 3/4 of shares
Karash Capital Ltd
Address: 1204 Jumeirah Lakes Towers, 26600, Dubai, United Arab Emirates
Legal authority United Arab Emirates Law
Legal form Limited Partnership
Country registered United Arab Emirates
Place registered Ajman
Registration number Ab-1595
Notified on 1 December 2019
Ceased on 31 December 2022
Nature of control:
3/4 to full of voting rights
Adam I.
Notified on 24 January 2019
Ceased on 30 November 2019
Nature of control:
right to manage directors
Adam I.
Notified on 24 January 2019
Ceased on 24 January 2019
Nature of control:
over 3/4 of shares
Nija S.
Notified on 6 February 2018
Ceased on 23 January 2019
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 19 February 2023
Confirmation statement last made up date 05 February 2022
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 2015-04-28
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts 30 January 2018
Date Approval Accounts 30 January 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 25th, April 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
8
Company Age

Closest Companies - by postcode