General information

Name:

Exnics Limited

Office Address:

71-75 Shelton Street Covent Garden WC2H 9JQ London

Number: 06712018

Incorporation date: 2008-10-01

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at 71-75 Shelton Street, London WC2H 9JQ Exnics Ltd is classified as a Private Limited Company issued a 06712018 registration number. The company was started sixteen years ago. The firm known today as Exnics Ltd, was earlier known as Ellison & Ellison Industrial Technologies. The transformation has occurred in 2013-10-08. This enterprise's Standard Industrial Classification Code is 82990 and has the NACE code: Other business support service activities not elsewhere classified. The firm's most recent financial reports describe the period up to 2022-10-31 and the latest confirmation statement was submitted on 2023-08-19.

At present, this specific business is overseen by a single director: Stuart E., who was designated to this position in 2008.

Executives with significant control over the firm are: Peter G. owns 1/2 or less of company shares. Stuart E. owns over 1/2 to 3/4 of company shares .

  • Previous company's names
  • Exnics Ltd 2013-10-08
  • Ellison & Ellison Industrial Technologies Ltd 2008-10-01

Financial data based on annual reports

Company staff

Stuart E.

Role: Director

Appointed: 01 October 2008

Latest update: 22 March 2024

People with significant control

Peter G.
Notified on 20 August 2016
Nature of control:
1/2 or less of shares
Stuart E.
Notified on 20 August 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 02 September 2024
Confirmation statement last made up date 19 August 2023
Annual Accounts 31 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts 12 November 2014
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 12 November 2014
Annual Accounts 27 July 2017
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 27 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts 31 January 2014
Date Approval Accounts 31 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates August 19, 2023 (CS01)
filed on: 1st, September 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

11 Tormentil Crescent

Post code:

AB23 8SY

City / Town:

Balmedie

HQ address,
2014

Address:

10 North Beach Road

Post code:

AB23 8XG

City / Town:

Balmedie

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
15
Company Age

Closest Companies - by postcode