Exi Project Management Limited

General information

Name:

Exi Project Management Ltd

Office Address:

111 Berkeley Road South Earlsdon CV5 6EF Coventry

Number: 08612786

Incorporation date: 2013-07-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 08612786 eleven years ago, Exi Project Management Limited is categorised as a Private Limited Company. The firm's present mailing address is 111 Berkeley Road South, Earlsdon Coventry. The company began under the business name Idp (project Management), however for the last three years has been on the market under the business name Exi Project Management Limited. The company's Standard Industrial Classification Code is 71111 meaning Architectural activities. The firm's latest financial reports cover the period up to 31st March 2022 and the latest confirmation statement was released on 11th July 2023.

Martin V. and Richard K. are listed as company's directors and have been doing everything they can to make sure everything is working correctly since 2019.

The companies that control this firm are: Exi Group Holdings Ltd owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This business can be reached in Coventry at Earlsdon, CV5 6EF, Uk and was registered as a PSC under the registration number 10767800.

  • Previous company's names
  • Exi Project Management Limited 2021-06-15
  • Idp (project Management) Limited 2013-07-17

Financial data based on annual reports

Company staff

Martin V.

Role: Director

Appointed: 21 May 2019

Latest update: 18 April 2024

Richard K.

Role: Director

Appointed: 25 July 2013

Latest update: 18 April 2024

People with significant control

Exi Group Holdings Ltd
Address: 111 Berkeley Road South Earlsdon, Coventry, Uk, CV5 6EF, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered England
Registration number 10767800
Notified on 12 May 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Interpret Design Place Limited
Address: 5 The Quadrant, Coventry, CV1 2EL, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered England
Registration number 08429430
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 25 July 2024
Confirmation statement last made up date 11 July 2023
Annual Accounts
Start Date For Period Covered By Report 2013-07-17
Annual Accounts 16 September 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 16 September 2015
Annual Accounts 7 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 7 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
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
End Date For Period Covered By Report 2014-03-31
Annual Accounts 22 August 2014
Date Approval Accounts 22 August 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director's appointment was terminated on October 31, 2023 (TM01)
filed on: 19th, February 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
10
Company Age

Closest Companies - by postcode