Check the

EXD LIMITED

Company
EXD LIMITED (03090399)

EXD

Phone: 02476 368 474
A⁺ rating

ABOUT EXD LIMITED

Whether you are exhibiting at a show, or looking at enhancing the interior of a cafeteria, reception area or other commercial or retail space, EXD is the only partner you need to help you plan your project and see it through to completion.

As well as being creative professionals in exhibition stand design we are also exceptional stand contractors and project managers. The service you receive is tailored exactly to your requirements and provided in full by EXD.

EXD do it all for you. Call 02476 368474 or email

Stands that deliver: how to win business in an increasingly competitive space

Trade shows and exhibitions are an invaluable way of making contacts and demonstrating the value of your product to vital decision makers. It is therefore critical that your product is displayed in the best possible light, to accentuate its essential features and value in the market place. It may be that the product needs to […]

Businesses are already gearing up for this winter’s shows and events, and many bosses will be thinking about how they can make the most of their exhibition stands and entice customers and clients. If you’re amongst them, take a look at the potential on offer from the following four technologies. Interactive Screens Interactive screens, floors […]

KEY FINANCES

Year
2016
Assets
£194.97k ▲ £37.44k (23.77 %)
Cash
£84.06k ▲ £72.98k (658.95 %)
Liabilities
£166.58k ▲ £23.79k (16.66 %)
Net Worth
£28.4k ▲ £13.65k (92.56 %)

REGISTRATION INFO

Company name
EXD LIMITED
Company number
03090399
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Aug 1995
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
www.exd-ltd.co.uk
Phones
02476 368 474
02476 645 682
Registered Address
CENTRAL CHAMBERS,
45-47 ALBERT STREET,
RUGBY,
WARWICKSHIRE,
CV21 2SG

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

12 Aug 2016
Confirmation statement made on 5 August 2016 with updates
18 Feb 2016
Total exemption small company accounts made up to 31 July 2015
20 Aug 2015
Annual return made up to 11 August 2015 with full list of shareholders Statement of capital on 2015-08-20 GBP 20

CHARGES

11 October 2010
Status
Outstanding
Delivered
15 October 2010
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

20 July 1998
Status
Satisfied on 28 June 2012
Delivered
27 July 1998
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

EXD LIMITED DIRECTORS

Philip Johnston Brown

  Acting
Appointed
06 September 2006
Role
Secretary
Address
Central Chambers, 45-47 Albert Street, Rugby, Warwickshire, CV21 2SG
Name
BROWN, Philip Johnston

Philip Johnston Brown

  Acting PSC
Appointed
15 November 1996
Occupation
Production Director
Role
Director
Age
58
Nationality
British
Address
Central Chambers, 45-47 Albert Street, Rugby, Warwickshire, CV21 2SG
Country Of Residence
England
Name
BROWN, Philip Johnston
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Christopher Andrew Parsons

  Acting PSC
Appointed
10 June 1998
Occupation
Account Director
Role
Director
Age
59
Nationality
British
Address
Central Chambers, 45-47 Albert Street, Rugby, Warwickshire, CV21 2SG
Country Of Residence
England
Name
PARSONS, Christopher Andrew
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Anthony Ross Norton

  Resigned
Appointed
11 August 1995
Resigned
22 July 1999
Role
Secretary
Address
Holyrood House, Shore Road, Garthorpe, North Lincolnshire, DN17 4AD
Name
NORTON, Anthony Ross

Michele Antoinette Norton

  Resigned
Appointed
22 July 1999
Resigned
06 September 2006
Occupation
Public Relations Consultantcy
Role
Secretary
Nationality
British
Address
Wayhouse Barn, Bloxham Grove, Banbury, Oxfordshire, OX15 4LL
Name
NORTON, Michele Antoinette

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
11 August 1995
Resigned
11 August 1995
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

William Anthony Irwin

  Resigned
Appointed
15 November 1996
Resigned
06 September 2006
Occupation
Retired
Role
Director
Age
93
Nationality
British
Address
18 Bank House Lane, Helsby, Warrington, WA6 0PS
Name
IRWIN, William Anthony

Anthony Ross Norton

  Resigned
Appointed
11 August 1995
Resigned
06 September 2006
Occupation
Marketing & Pr Consultancy
Role
Director
Age
74
Nationality
British
Address
Wayhouse Barn, Bloxham Grove Bloxham, Banbury, Oxfordshire, OX15 4LL
Country Of Residence
England
Name
NORTON, Anthony Ross

Michele Antoinette Norton

  Resigned
Appointed
11 August 1995
Resigned
06 September 2006
Occupation
Public Relations Consultantcy
Role
Director
Age
63
Nationality
British
Address
Wayhouse Barn, Bloxham Grove, Banbury, Oxfordshire, OX15 4LL
Country Of Residence
England
Name
NORTON, Michele Antoinette

Stephen Reeve

  Resigned
Appointed
15 November 1996
Resigned
31 January 1997
Occupation
Sales Dir
Role
Director
Age
71
Nationality
British
Address
49 Riverside Road, Lutterworth, Leicestershire, LE17 6BP
Country Of Residence
United Kingdom
Name
REEVE, Stephen

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
11 August 1995
Resigned
11 August 1995
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.