EXENTEC U.K. HARGREAVES LTD
Overview
| Company Name | EXENTEC U.K. HARGREAVES LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00288899 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EXENTEC U.K. HARGREAVES LTD?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is EXENTEC U.K. HARGREAVES LTD located?
| Registered Office Address | Exentec U.K. Hargreaves Ltd Lord Street BL9 0RG Bury England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EXENTEC U.K. HARGREAVES LTD?
| Company Name | From | Until |
|---|---|---|
| EXYTE HARGREAVES LIMITED | Oct 23, 2018 | Oct 23, 2018 |
| MW HARGREAVES LIMITED | Nov 30, 2017 | Nov 30, 2017 |
| HARGREAVES DUCTWORK LIMITED | Oct 30, 2012 | Oct 30, 2012 |
| SENIOR HARGREAVES LIMITED | Dec 17, 2001 | Dec 17, 2001 |
| SENIOR CONSTRUCTION SERVICES LIMITED | Oct 28, 1991 | Oct 28, 1991 |
| HENRY HARGREAVES & SONS,LIMITED | Jun 07, 1934 | Jun 07, 1934 |
What are the latest accounts for EXENTEC U.K. HARGREAVES LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EXENTEC U.K. HARGREAVES LTD?
| Last Confirmation Statement Made Up To | Jun 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 03, 2025 |
| Overdue | No |
What are the latest filings for EXENTEC U.K. HARGREAVES LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Steven Gorman as a director on Oct 28, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 37 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Ryan Oliver Gorman as a director on Mar 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Timothy Harrison as a director on Feb 28, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr James Philip Bevis on Mar 03, 2025 | 2 pages | CH01 | ||||||||||
Registered office address changed from Exyte Hargreaves Limited Lord Street Bury BL9 0RG England to Exentec U.K. Hargreaves Ltd Lord Street Bury BL9 0RG on Feb 17, 2025 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed exyte hargreaves LIMITED\certificate issued on 16/12/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2023 | 42 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr James Philip Bevis as a director on Oct 01, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 37 pages | AA | ||||||||||
Termination of appointment of Andy Mark Sneyd as a director on Aug 01, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Neil Timothy Harrison as a director on Feb 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Arthur Rodd as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 37 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2021 with updates | 4 pages | CS01 | ||||||||||
Appointment of Michael Arthur Rodd as a director on Apr 09, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jane Fowler as a director on Apr 12, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 29 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jul 20, 2020
| 4 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Sep 28, 2018
| 4 pages | SH01 | ||||||||||
Who are the officers of EXENTEC U.K. HARGREAVES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEVIS, James Philip | Director | Lord Street BL9 0RG Bury Exentec U.K. Hargreaves Ltd England | England | British | 301336100001 | |||||
| GORMAN, Ryan Oliver | Director | Lord Street BL9 0RG Bury Exentec U.K. Hargreaves Ltd England | England | British | 332934830001 | |||||
| GORMAN, Steven | Director | Lord Street BL9 0RG Bury Exentec U.K. Hargreaves Ltd England | England | British | 205211220001 | |||||
| CALE-MORGAN, David Philip | Secretary | 10 Hunsbury Close West Hunsbury NN4 9UE Northampton Northamptonshire | British | 36646370001 | ||||||
| DYER, Kenneth Eric | Secretary | 226 Market Street BL9 9AB Bury Lancashire | British | 14039530001 | ||||||
| DYER, Kenneth Eric | Secretary | 226 Market Street BL9 9AB Bury Lancashire | British | 14039530001 | ||||||
| JACKSON, Felicity Elaine | Secretary | Methuen South, Methuen Park Bath Road SN14 0GT Chippenham Unit C1 England | 243438280001 | |||||||
| LAKE, Emily | Secretary | Methuen South, Methuen Park Bath Road SN14 0GT Chippenham Unit C1 England | 191265380001 | |||||||
| LUTKEVITCH, David Joseph | Secretary | The Stables, Cowm Top Farm Whitworth OL12 8XG Rochdale Lancashire | British | 91156250001 | ||||||
| TAYLOR, Derek | Secretary | 58 Meadow Lane Trentham ST4 8DJ Stoke On Trent Staffordshire | British | 12408330001 | ||||||
| WARD, Brian Geoffrey | Secretary | 14 Newcombe Road Holcombe Brook BL0 9UT Ramsbottom Bury Lancashire | British | 4762700001 | ||||||
| WARD, Brian Geoffrey | Secretary | 14 Newcombe Road Holcombe Brook BL0 9UT Ramsbottom Bury Lancashire | British | 4762700001 | ||||||
| BARRETT, Andrew John | Director | c/o Burges Salmon New Street Square 10th Floor EC4A 3BF London 6 | England | British | 210888310001 | |||||
| BASS, Keith William | Director | 66 New Heys Way Harwood BL2 4AQ Bolton Lancashire | British | 14707130001 | ||||||
| BELL, Terence | Director | 3 Northwold Drive BL1 5BH Bolton Lancashire | British | 15521000001 | ||||||
| CALE-MORGAN, David Philip | Director | 10 Hunsbury Close West Hunsbury NN4 9UE Northampton Northamptonshire | British | 36646370001 | ||||||
| CAMERON, Ian Thomas | Director | 3 Deneway Bramhall SK7 2AR Stockport Cheshire | British | 14039540001 | ||||||
| COTTERILL, David | Director | Rockford 38 Marlborough Avenue HU13 0PN Hessle North Humberside | British | 13203950001 | ||||||
| CRANE, Keith | Director | 5 Stratford Avenue BL9 5LB Bury Lancashire | British | 14707140001 | ||||||
| DECKER, Edmund | Director | Gortrudenstrabe 29 Lohne Olpenburg D2 8hz German | German | 29360480001 | ||||||
| DIGOIN-DANZIN, Renaud Florent | Director | Methuen South, Methuen Park Bath Road SN14 0GT Chippenham Unit A England | England | French | 219574680001 | |||||
| DYER, Kenneth Eric | Director | 226 Market Street BL9 9AB Bury Lancashire | British | 14039530001 | ||||||
| FAREY, Ernest Ken | Director | Methuen South, Methuen Park Bath Road SN14 0GT Chippenham Unit C1 England | England | British | 278780980003 | |||||
| FOWLER, Jane | Director | Lord Street BL9 0RG Bury Exyte Hargreaves Limited England | England | British | 219575370001 | |||||
| FRANCIS, Carl Douglas | Director | 3 Glenwood Callow Hill GU25 4LW Virginia Water Surrey | American | 50079130002 | ||||||
| GAGG, Jonathan Woodley | Director | The Poplars Henysgol Llangynidr Powys | British | 52903820001 | ||||||
| GAMBLE, Kevin George Alfred | Director | Areley House Watford Road NN6 7TT Crick Northamptonshire | British | 88627240001 | ||||||
| GREENHAIGH, Peter Gerard | Director | c/o Burges Salmon New Street Square 10th Floor EC4A 3BF London 6 England | England | British | 173458010001 | |||||
| HARRISON, Neil Timothy | Director | Lord Street BL9 0RG Bury Exentec U.K. Hargreaves Ltd England | England | British | 334939940001 | |||||
| HOPKINSON, Timothy | Director | c/o Burges Salmon New Street Square 10th Floor EC4A 3BF London 6 England | Wales | British | 130348970001 | |||||
| HUNT-TAYLOR, Barry Charles | Director | Langenharmer Weg 219 D22844 Norderstedt Germany | British | 68254980001 | ||||||
| JACKSON, Andrew Philip | Director | c/o Burges Salmon New Street Square 10th Floor EC4A 3BF London 6 England | England | British | 7921750002 | |||||
| LEIGHTON, Denis John | Director | 16 Kingfisher Crescent Fulford ST11 9QE Stoke On Trent Staffordshire | British | 14490420001 | ||||||
| LOWE, David William | Director | 136 Market Street Ramsbottom BL0 0JF Bury Lancashire | British | 14707150001 | ||||||
| MENZIES, Graham Reid | Director | The Barn Badgemore Lane RG9 2JH Henley On Thames Oxfordshire | United Kingdom | British | 68409800002 |
Who are the persons with significant control of EXENTEC U.K. HARGREAVES LTD?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Georg Stumpf | Jan 01, 2018 | 1020 Vienna Praterstrasse 62-64, Austria | Yes | ||||
| |||||||
Natures of Control
| |||||||
| Mag. Georg Stumpf | Jan 01, 2018 | 1020 Vienna Praterstrasse 62-64 Austria | No | ||||
Nationality: Austrian Country of Residence: Austria | |||||||
Natures of Control
| |||||||
| Mw High Tech Projects Uk Limited | Apr 06, 2016 | Methuen Park SN14 0GT Chippenham Unit C1 England | Yes | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0