EXMOOR FASCIAS LIMITED

Register to unlock more data on OkredoRegister

EXMOOR FASCIAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04779520

Incorporation date

29/05/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

69 High Street, Bideford, Devon EX39 2ATCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2003)
dot icon03/11/2025
Confirmation statement made on 2025-11-01 with updates
dot icon31/10/2025
Termination of appointment of Amy Maria Adams as a director on 2025-10-31
dot icon31/10/2025
Notification of David James Muir as a person with significant control on 2025-10-31
dot icon24/10/2025
Termination of appointment of Scott James Stephen Adams as a director on 2025-08-31
dot icon24/10/2025
Withdrawal of a person with significant control statement on 2025-10-24
dot icon24/10/2025
Notification of Michele Jane Muir as a person with significant control on 2025-08-31
dot icon01/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon13/06/2025
Confirmation statement made on 2025-05-29 with updates
dot icon15/04/2025
Director's details changed for Mr Scott James Stephen Adams on 2025-03-24
dot icon15/04/2025
Director's details changed for Mrs Amy Maria Adams on 2025-04-14
dot icon14/04/2025
Director's details changed for Mrs Amy Maria Adams on 2025-04-14
dot icon04/04/2025
Director's details changed for Mrs Amy Maria Adams on 2025-03-24
dot icon29/05/2024
Confirmation statement made on 2024-05-29 with updates
dot icon23/05/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon15/06/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon06/06/2023
Confirmation statement made on 2023-05-29 with updates
dot icon30/05/2022
Confirmation statement made on 2022-05-29 with updates
dot icon23/05/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon25/04/2022
Director's details changed for Mr Scott James Stephen Adams on 2022-04-15
dot icon20/04/2022
Statement of capital following an allotment of shares on 2022-04-15
dot icon20/04/2022
Appointment of Mr Scott James Stephen Adams as a director on 2022-04-15
dot icon20/04/2022
Notification of a person with significant control statement
dot icon20/04/2022
Cessation of Michele Jane Muir as a person with significant control on 2022-04-01
dot icon20/04/2022
Cessation of Amy Maria Adams as a person with significant control on 2022-04-01
dot icon20/04/2022
Cessation of David James Muir as a person with significant control on 2022-04-01
dot icon09/07/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon01/06/2021
Confirmation statement made on 2021-05-29 with updates
dot icon25/05/2021
Change of details for Mrs Amy Maria Adams as a person with significant control on 2021-01-19
dot icon25/05/2021
Director's details changed for Mrs Amy Maria Adams on 2021-01-19
dot icon03/06/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon29/05/2020
Confirmation statement made on 2020-05-29 with updates
dot icon21/05/2020
Change of details for Mrs Michele Jane Muir as a person with significant control on 2020-05-20
dot icon21/05/2020
Notification of Amy Maria Adams as a person with significant control on 2020-05-20
dot icon10/03/2020
Particulars of variation of rights attached to shares
dot icon27/02/2020
Statement of company's objects
dot icon27/02/2020
Resolutions
dot icon27/02/2020
Resolutions
dot icon27/02/2020
Resolutions
dot icon21/11/2019
Appointment of Mrs Amy Maria Adams as a director on 2019-11-01
dot icon29/05/2019
Confirmation statement made on 2019-05-29 with updates
dot icon29/04/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon03/07/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon30/05/2018
Confirmation statement made on 2018-05-29 with updates
dot icon31/05/2017
Confirmation statement made on 2017-05-29 with updates
dot icon30/05/2017
Secretary's details changed for Michele Jane Muir on 2017-05-27
dot icon30/05/2017
Director's details changed for Michele Jane Muir on 2017-05-27
dot icon30/05/2017
Director's details changed for David James Muir on 2017-05-27
dot icon19/05/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon18/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/05/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon11/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon20/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon08/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/06/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/05/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon24/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/05/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon24/06/2009
Appointment terminated director james clarke
dot icon10/06/2009
Return made up to 29/05/09; full list of members
dot icon12/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/07/2008
Return made up to 29/05/08; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon29/04/2008
Accounting reference date shortened from 30/06/2008 to 31/12/2007
dot icon20/06/2007
Return made up to 29/05/07; full list of members
dot icon16/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon26/06/2006
Return made up to 29/05/06; full list of members
dot icon30/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon29/10/2005
Particulars of mortgage/charge
dot icon29/10/2005
Particulars of mortgage/charge
dot icon24/06/2005
Secretary resigned
dot icon24/06/2005
New secretary appointed
dot icon01/06/2005
Return made up to 29/05/05; full list of members
dot icon12/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon05/07/2004
Return made up to 29/05/04; full list of members
dot icon17/06/2004
Resolutions
dot icon17/06/2004
Resolutions
dot icon17/06/2004
Resolutions
dot icon17/06/2004
Resolutions
dot icon17/06/2004
Resolutions
dot icon17/06/2004
Ad 06/04/04--------- £ si 1@1=1 £ ic 2/3
dot icon17/06/2004
Ad 29/05/03--------- £ si 1@1=1 £ ic 1/2
dot icon18/05/2004
New director appointed
dot icon16/04/2004
Accounting reference date extended from 31/05/04 to 30/06/04
dot icon17/07/2003
Particulars of mortgage/charge
dot icon07/06/2003
Director resigned
dot icon07/06/2003
Secretary resigned
dot icon07/06/2003
New secretary appointed;new director appointed
dot icon07/06/2003
New director appointed
dot icon29/05/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

19
2023
change arrow icon+1.10 % *

* during past year

Cash in Bank

£157,633.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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)
2021
23
242.41K
-
0.00
154.43K
-
2022
17
240.62K
-
0.00
155.92K
-
2023
19
241.13K
-
0.00
157.63K
-
2023
19
241.13K
-
0.00
157.63K
-

Employees

2023

Employees

19 Ascended12 % *

Net Assets(GBP)

241.13K £Ascended0.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

157.63K £Ascended1.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Muir, David James
Director
29/05/2003 - Present
1
Muir, Michele Jane
Director
29/05/2003 - Present
1
Adams, Amy Maria
Director
01/11/2019 - 31/10/2025
-
Adams, Scott James Stephen
Director
15/04/2022 - 31/08/2025
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About EXMOOR FASCIAS LIMITED

EXMOOR FASCIAS LIMITED is an(a) Active company incorporated on 29/05/2003 with the registered office located at 69 High Street, Bideford, Devon EX39 2AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of EXMOOR FASCIAS LIMITED?

toggle

EXMOOR FASCIAS LIMITED is currently Active. It was registered on 29/05/2003 .

Where is EXMOOR FASCIAS LIMITED located?

toggle

EXMOOR FASCIAS LIMITED is registered at 69 High Street, Bideford, Devon EX39 2AT.

What does EXMOOR FASCIAS LIMITED do?

toggle

EXMOOR FASCIAS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does EXMOOR FASCIAS LIMITED have?

toggle

EXMOOR FASCIAS LIMITED had 19 employees in 2023.

What is the latest filing for EXMOOR FASCIAS LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-11-01 with updates.