EXFAVILLA LIMITED

Register to unlock more data on OkredoRegister

EXFAVILLA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02623872

Incorporation date

26/06/1991

Size

Full

Contacts

Registered address

Registered address

Mathon Court West Malvern Road, Mathon, Malvern WR13 5NZCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1991)
dot icon04/04/2026
Full accounts made up to 2025-03-31
dot icon23/10/2025
Satisfaction of charge 4 in full
dot icon23/10/2025
Satisfaction of charge 026238720005 in full
dot icon23/10/2025
Satisfaction of charge 026238720006 in full
dot icon09/07/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon30/12/2024
Full accounts made up to 2024-03-31
dot icon09/10/2024
Director's details changed for Mr Stephen Lawrey Phipps on 2024-10-04
dot icon08/10/2024
Secretary's details changed for Dawn Alison Harford on 2024-10-04
dot icon08/10/2024
Director's details changed for Mr Ceri Lewis Phipps on 2024-10-04
dot icon08/10/2024
Director's details changed for Mr Stephen Lawrey Phipps on 2024-10-04
dot icon04/10/2024
Registered office address changed from Argentor House Oldbury Road West Bromwich B70 9BS to Mathon Court West Malvern Road Mathon Malvern WR13 5NZ on 2024-10-04
dot icon04/10/2024
Termination of appointment of Simon Richard Brian Meddings as a director on 2024-10-01
dot icon04/10/2024
Certificate of change of name
dot icon19/09/2024
Registration of charge 026238720005, created on 2024-09-16
dot icon19/09/2024
Registration of charge 026238720006, created on 2024-09-16
dot icon28/06/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon12/04/2024
Full accounts made up to 2023-03-31
dot icon06/07/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon07/01/2023
Full accounts made up to 2022-03-31
dot icon13/07/1995
Return made up to 26/06/95; change of members
dot icon29/01/1995
Full group accounts made up to 1994-08-31
dot icon17/08/1994
Resolutions
dot icon06/07/1994
Return made up to 26/06/94; full list of members
dot icon24/01/1994
Full accounts made up to 1993-08-31
dot icon05/07/1993
Return made up to 26/06/93; no change of members
dot icon09/12/1992
Full accounts made up to 1992-08-31
dot icon21/08/1992
Particulars of mortgage/charge
dot icon29/06/1992
Return made up to 26/06/92; full list of members
dot icon07/11/1991
Secretary resigned;new secretary appointed
dot icon18/10/1991
Director resigned;new director appointed
dot icon20/09/1991
Accounting reference date notified as 31/08
dot icon20/09/1991
£ nc 100/600000 04/09/91
dot icon20/09/1991
Resolutions
dot icon20/09/1991
Ad 10/09/91--------- £ si 290000@1=290000 £ si [email protected]=300000 £ ic 2/590002
dot icon20/09/1991
Registered office changed on 20/09/91 from:\30 queen charlotte street bristol BS99 7QQ
dot icon17/09/1991
Certificate of change of name
dot icon11/09/1991
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harford, Dawn Alison
Secretary
03/12/2021 - Present
-
Forrest, Nicholas Peter
Secretary
30/06/2017 - 03/12/2021
-
Meddings, Simon Richard Brian
Director
01/07/2013 - 01/10/2024
6
Gilchrist, Andrew Iain
Secretary
13/12/1996 - 28/11/1997
11
Rutherford, John Stephen
Secretary
01/12/1997 - 30/06/2017
-

Persons with Significant Control

0

No PSC data available.

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 EXFAVILLA LIMITED

EXFAVILLA LIMITED is an(a) Active company incorporated on 26/06/1991 with the registered office located at Mathon Court West Malvern Road, Mathon, Malvern WR13 5NZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EXFAVILLA LIMITED?

toggle

EXFAVILLA LIMITED is currently Active. It was registered on 26/06/1991 .

Where is EXFAVILLA LIMITED located?

toggle

EXFAVILLA LIMITED is registered at Mathon Court West Malvern Road, Mathon, Malvern WR13 5NZ.

What does EXFAVILLA LIMITED do?

toggle

EXFAVILLA LIMITED operates in the Precious metals production (24.41 - SIC 2007) sector.

What is the latest filing for EXFAVILLA LIMITED?

toggle

The latest filing was on 04/04/2026: Full accounts made up to 2025-03-31.