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
-
Check the company
-
UK
-
Rugby
- Company name
- EXD LIMITED
- Company number
- 03090399
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
11 Aug 1995
Age - 30 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
- 59
- 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
- 60
- 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
- 94
- 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
- 75
- 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
- 64
- 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
- 72
- 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.