General information

Name:

Inexeter Ltd

Office Address:

22b Waterbeer Street EX4 3EH Exeter

Number: 07376128

Incorporation date: 2010-09-14

End of financial year: 31 March

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Inexeter Limited is officially located at Exeter at 22b Waterbeer Street. Anyone can find the firm by referencing its post code - EX4 3EH. Inexeter's incorporation dates back to 2010. The firm is registered under the number 07376128 and its state is active. The company began under the name Exeter Bid Company, but for the last six years has been on the market under the name Inexeter Limited. The company's classified under the NACE and SIC code 94990 which stands for Activities of other membership organizations n.e.c.. Inexeter Ltd reported its account information for the financial year up to 2023-03-31. The company's latest confirmation statement was submitted on 2023-09-14.

Regarding to the following firm, the majority of director's responsibilities have so far been performed by Laura W., Marilyn W., Daniel H. and 5 other members of the Management Board who might be found within the Company Staff section of our website. As for these eight executives, Patrick C. has administered firm for the longest time, having become one of the many members of officers' team nine years ago.

  • Previous company's names
  • Inexeter Limited 2018-03-21
  • Exeter Bid Company Limited 2010-09-14

Financial data based on annual reports

Company staff

Laura W.

Role: Director

Appointed: 18 July 2023

Latest update: 3 January 2024

Marilyn W.

Role: Director

Appointed: 07 February 2023

Latest update: 3 January 2024

Daniel H.

Role: Director

Appointed: 07 February 2023

Latest update: 3 January 2024

Mathew J.

Role: Director

Appointed: 22 February 2022

Latest update: 3 January 2024

Nicola F.

Role: Director

Appointed: 20 April 2021

Latest update: 3 January 2024

Michelle M.

Role: Director

Appointed: 25 February 2020

Latest update: 3 January 2024

Andrew M.

Role: Director

Appointed: 25 October 2016

Latest update: 3 January 2024

Patrick C.

Role: Director

Appointed: 07 May 2015

Latest update: 3 January 2024

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 28 September 2024
Confirmation statement last made up date 14 September 2023
Annual Accounts 25 April 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 25 April 2014
Annual Accounts 6 March 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 6 March 2015
Annual Accounts 16 November 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 November 2015
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 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 25 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 25 June 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Free Download
On Tue, 28th Nov 2023 new director was appointed. (AP01)
filed on: 3rd, January 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

75 Queen Street

Post code:

EX1 3RX

City / Town:

Exeter

HQ address,
2013

Address:

75 Queen Street

Post code:

EX1 3RX

City / Town:

Exeter

HQ address,
2014

Address:

31/32 Southernhay East

Post code:

EX1 1NS

City / Town:

Exeter

HQ address,
2015

Address:

Princesshay Centre Management 2nd Floor St Stephens House 9 Catherine Street

Post code:

EX1 1EU

City / Town:

Exeter

Accountant/Auditor,
2013

Name:

Haines Watts Exeter Llp

Address:

3 Southernhay West

Post code:

EX1 1JG

City / Town:

Exeter

Accountant/Auditor,
2012

Name:

Haines Watts Exeter Llp

Address:

3 Southernhay West Exeter

Post code:

EX1 1JG

City / Town:

England

Accountant/Auditor,
2014 - 2015

Name:

Haines Watts Exeter Llp

Address:

3 Southernhay West

Post code:

EX1 1JG

City / Town:

Exeter

Search other companies

Services (by SIC Code)

  • 94990 : Activities of other membership organizations n.e.c.
13
Company Age

Closest Companies - by postcode