EXCEPTIONAL SALES RESULTS LTD

Register to unlock more data on OkredoRegister

EXCEPTIONAL SALES RESULTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07191488

Incorporation date

16/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 1 6 Hobbs Way, Gloucester GL2 5SECopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2010)
dot icon30/03/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon13/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/03/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon19/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon16/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/08/2023
Registered office address changed from Phoenix House C/O Hetty Verney Accounting Ltd Phoenix House, Phoenix Way Cirencester Glos GL7 1QG United Kingdom to Flat 1 6 Hobbs Way Gloucester GL2 5SE on 2023-08-29
dot icon27/03/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon22/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/08/2022
Registered office address changed from 6 Evergreen Walk Longlevens Gloucester GL2 0rd England to Phoenix House C/O Hetty Verney Accounting Ltd Phoenix House, Phoenix Way Cirencester Glos GL7 1QG on 2022-08-24
dot icon31/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon22/06/2021
Resolutions
dot icon22/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/04/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon07/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon09/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon03/12/2018
Micro company accounts made up to 2018-03-31
dot icon16/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon04/08/2017
Satisfaction of charge 071914880001 in full
dot icon06/06/2017
Correction of a Director's date of birth incorrectly stated on incorporation / carie lyndene
dot icon05/06/2017
Micro company accounts made up to 2017-03-31
dot icon20/04/2017
Confirmation statement made on 2017-03-16 with updates
dot icon18/04/2017
Registered office address changed from Cheltenham Film Studios Hatherley Lane Cheltenham Gloucestershire GL51 6PN England to 6 Evergreen Walk Longlevens Gloucester GL2 0rd on 2017-04-18
dot icon13/10/2016
Certificate of change of name
dot icon07/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon16/03/2016
Registered office address changed from Cheltenham Film Studios Hatherley Lane Cheltenham Gloucestershire GL51 6PN England to Cheltenham Film Studios Hatherley Lane Cheltenham Gloucestershire GL51 6PN on 2016-03-16
dot icon16/03/2016
Registered office address changed from 6 Evergreen Walk Longlevens Gloucester Gloucestershire GL2 0rd to Cheltenham Film Studios Hatherley Lane Cheltenham Gloucestershire GL51 6PN on 2016-03-16
dot icon25/08/2015
Registration of charge 071914880001, created on 2015-08-24
dot icon06/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/04/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/04/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon10/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon25/09/2013
Termination of appointment of Christopher Dickson as a director
dot icon16/09/2013
Certificate of change of name
dot icon22/04/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon06/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon30/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon30/03/2012
Appointment of Mr Christopher Dickson as a director
dot icon30/03/2012
Termination of appointment of Eyvonne Dight as a director
dot icon14/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon11/05/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon16/03/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
40.88K
-
0.00
119.00
-
2022
1
36.04K
-
0.00
-
-
2023
1
50.59K
-
0.00
-
-
2023
1
50.59K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

50.59K £Ascended40.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Carie Lyndene
Director
16/03/2010 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EXCEPTIONAL SALES RESULTS LTD

EXCEPTIONAL SALES RESULTS LTD is an(a) Active company incorporated on 16/03/2010 with the registered office located at Flat 1 6 Hobbs Way, Gloucester GL2 5SE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of EXCEPTIONAL SALES RESULTS LTD?

toggle

EXCEPTIONAL SALES RESULTS LTD is currently Active. It was registered on 16/03/2010 .

Where is EXCEPTIONAL SALES RESULTS LTD located?

toggle

EXCEPTIONAL SALES RESULTS LTD is registered at Flat 1 6 Hobbs Way, Gloucester GL2 5SE.

What does EXCEPTIONAL SALES RESULTS LTD do?

toggle

EXCEPTIONAL SALES RESULTS LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does EXCEPTIONAL SALES RESULTS LTD have?

toggle

EXCEPTIONAL SALES RESULTS LTD had 1 employees in 2023.

What is the latest filing for EXCEPTIONAL SALES RESULTS LTD?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-27 with no updates.