Exec Construction Limited

General information

Name:

Exec Construction Ltd

Office Address:

Unit K Richard Narborough House Battery Green Road NR32 1DH Lowestoft

Number: 06816706

Incorporation date: 2009-02-11

End of financial year: 28 February

Category: Private Limited Company

Description

Data updated on:

Exec Construction Limited may be found at Unit K Richard Narborough House, Battery Green Road in Lowestoft. Its zip code is NR32 1DH. Exec Construction has been active on the British market since it was registered on 2009-02-11. Its registered no. is 06816706. The company's SIC code is 43390, that means Other building completion and finishing. Its latest financial reports describe the period up to 2020-02-28 and the latest confirmation statement was submitted on 2021-09-12.

Currently, there seems to be a single managing director in the company: Mark L. (since 2012-01-01). For 2 years Carolyn C., had performed assigned duties for this company till the resignation in 2012. Additionally a different director, including Mark L. resigned 14 years ago.

Mark L. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Mark L.

Role: Director

Appointed: 01 January 2012

Latest update: 17 February 2024

People with significant control

Mark L.
Notified on 27 September 2018
Nature of control:
over 3/4 of shares
Spencer P.
Notified on 6 April 2016
Ceased on 1 October 2018
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 28 February 2022
Account last made up date 28 February 2020
Confirmation statement next due date 26 September 2022
Confirmation statement last made up date 12 September 2021
Annual Accounts 3 August 2012
Start Date For Period Covered By Report 2011-03-01
End Date For Period Covered By Report 2012-02-28
Date Approval Accounts 3 August 2012
Annual Accounts 09 October 2013
Start Date For Period Covered By Report 2012-02-29
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 09 October 2013
Annual Accounts 7 September 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 7 September 2015
Annual Accounts
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-28
Annual Accounts
Start Date For Period Covered By Report 2016-02-29
End Date For Period Covered By Report 2017-02-28
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28
Annual Accounts 17 November 2014
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 17 November 2014
Annual Accounts
End Date For Period Covered By Report 28 February 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
On 3rd March 2023 director's details were changed (CH01)
filed on: 16th, March 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
15
Company Age

Closest Companies - by postcode