EXCHANGE SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

EXCHANGE SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04549601

Incorporation date

01/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Great Western Industrial Centre, Dorchester, Dorset DT1 1RDCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2002)
dot icon30/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon29/10/2025
Director's details changed for Mr Andrew James Preston on 2025-09-26
dot icon29/10/2025
Change of details for Mr Andrew James Preston as a person with significant control on 2025-09-26
dot icon29/10/2025
Change of details for Deborah Ann Preston as a person with significant control on 2025-09-26
dot icon27/09/2025
Confirmation statement made on 2025-09-26 with updates
dot icon23/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon20/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/11/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon24/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/11/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon03/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/07/2022
Registration of charge 045496010004, created on 2022-07-22
dot icon18/10/2021
Confirmation statement made on 2021-10-01 with updates
dot icon14/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/05/2021
Registration of charge 045496010003, created on 2021-05-13
dot icon14/12/2020
Accounts for a small company made up to 2019-12-31
dot icon24/11/2020
Purchase of own shares.
dot icon18/11/2020
Cancellation of shares. Statement of capital on 2020-10-16
dot icon13/11/2020
Change of details for Mr Andrew James Preston as a person with significant control on 2020-10-16
dot icon09/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon05/10/2020
Change of details for Mr Andrew James Preston as a person with significant control on 2020-09-30
dot icon08/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon04/10/2019
Change of details for Deborah Ann Preston as a person with significant control on 2019-09-30
dot icon04/10/2019
Change of details for Mr Andrew James Preston as a person with significant control on 2019-09-30
dot icon22/08/2019
Accounts for a small company made up to 2018-12-31
dot icon30/01/2019
Resolutions
dot icon01/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon29/08/2018
Accounts for a small company made up to 2017-12-31
dot icon12/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon27/06/2017
Full accounts made up to 2016-12-31
dot icon07/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/01/2016
Register inspection address has been changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW United Kingdom to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW
dot icon19/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/10/2014
Satisfaction of charge 2 in full
dot icon27/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon06/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon05/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon03/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon24/10/2011
Register inspection address has been changed
dot icon12/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon09/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon14/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon14/10/2009
Director's details changed for Andrew James Preston on 2009-10-02
dot icon20/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/03/2009
Appointment terminated director deborah preston
dot icon23/03/2009
Appointment terminated secretary andrew preston
dot icon08/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/10/2008
Return made up to 01/10/08; full list of members
dot icon07/10/2008
Registered office changed on 07/10/2008 from 1 great western industrial centre dorchester dorset DT1 1RD
dot icon06/10/2008
Location of register of members
dot icon06/10/2008
Location of debenture register
dot icon30/10/2007
Return made up to 01/10/07; no change of members
dot icon25/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon10/09/2007
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon09/11/2006
Registered office changed on 09/11/06 from: 24 monmouth road dorchester dorset DT1 2DG
dot icon08/11/2006
Return made up to 01/10/06; full list of members
dot icon21/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon10/11/2005
Return made up to 01/10/05; full list of members
dot icon31/08/2005
Ad 09/08/05--------- £ si 10098@1=10098 £ ic 102/10200
dot icon31/08/2005
Resolutions
dot icon31/08/2005
Resolutions
dot icon31/08/2005
Resolutions
dot icon31/08/2005
Nc inc already adjusted 09/08/05
dot icon31/08/2005
Resolutions
dot icon31/08/2005
Resolutions
dot icon04/05/2005
Total exemption small company accounts made up to 2004-10-31
dot icon13/10/2004
Return made up to 01/10/04; full list of members
dot icon12/07/2004
Total exemption small company accounts made up to 2003-10-31
dot icon21/10/2003
Return made up to 01/10/03; full list of members
dot icon19/02/2003
Particulars of mortgage/charge
dot icon05/11/2002
Resolutions
dot icon05/11/2002
Nc inc already adjusted 28/10/02
dot icon05/11/2002
Resolutions
dot icon05/11/2002
Conve 28/10/02
dot icon05/11/2002
Resolutions
dot icon05/11/2002
Resolutions
dot icon07/10/2002
Ad 01/10/02--------- £ si 99@1=99 £ ic 1/100
dot icon07/10/2002
Director resigned
dot icon07/10/2002
Secretary resigned
dot icon07/10/2002
New director appointed
dot icon07/10/2002
New director appointed
dot icon07/10/2002
New secretary appointed
dot icon07/10/2002
Registered office changed on 07/10/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon01/10/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
37
2.00M
-
0.00
279.79K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Preston, Andrew James
Director
01/10/2002 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXCHANGE SUPPLIES LIMITED

EXCHANGE SUPPLIES LIMITED is an(a) Active company incorporated on 01/10/2002 with the registered office located at 1 Great Western Industrial Centre, Dorchester, Dorset DT1 1RD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EXCHANGE SUPPLIES LIMITED?

toggle

EXCHANGE SUPPLIES LIMITED is currently Active. It was registered on 01/10/2002 .

Where is EXCHANGE SUPPLIES LIMITED located?

toggle

EXCHANGE SUPPLIES LIMITED is registered at 1 Great Western Industrial Centre, Dorchester, Dorset DT1 1RD.

What does EXCHANGE SUPPLIES LIMITED do?

toggle

EXCHANGE SUPPLIES LIMITED operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

What is the latest filing for EXCHANGE SUPPLIES LIMITED?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2025-12-31.