CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
EXIT 3 LIMITED
Company
EXIT 3
Phone:
+44 (0)2034 871 111
A
rating
KEY FINANCES
Year
2015
Assets
£7.15k
▼ £-19.69k (-73.37 %)
Cash
£0.24k
▼ £-26.48k (-99.12 %)
Liabilities
£6.46k
▼ £-18.89k (-74.51 %)
Net Worth
£0.68k
▼ £-0.8k (-54.01 %)
Download Balance Sheet for 2012-2015
REGISTRATION INFO
Check the company
UK
Brentwood
Company name
EXIT 3 LIMITED
Company number
06045507
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Jan 2007
Age - 19 years
Home Country
United Kingdom
CONTACTS
Website
exit-3.co.uk
Phones
+44 (0)2034 871 111
02034 871 111
Registered Address
2ND FLOOR ROMY HOUSE,
163-167 KINGS ROAD,
BRENTWOOD,
ESSEX,
ENGLAND,
CM14 4EG
ECONOMIC ACTIVITIES
82990
Other business support service activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
16 Mar 2017
Confirmation statement made on 9 January 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Mar 2016
Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 3
CHARGES
7 October 2010
Status
Satisfied on 25 October 2013
Delivered
14 October 2010
Persons entitled
Equinox Impressions Limited
Description
The initial deposit of £7,028.34 together with any other…
See Also
EXIMIOUS FURNITURE LIMITED
EXIS UK LTD.
EXIT GAMES LIMITED
EXL SERVICES LIMITED
EXLOC INSTRUMENTS UK LTD
EXMOOR ADVENTURES LTD
Last update 2018
EXIT 3 LIMITED DIRECTORS
RAPID BUSINESS SERVICES LIMITED
Acting
Appointed
22 May 2013
Role
Secretary
Address
Leigh House, Weald Road, Brentwood, Essex, CM14 4SX
Name
RAPID BUSINESS SERVICES LIMITED
Michael John Fuller
Acting
PSC
Appointed
15 January 2007
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
Leigh House, Weald Road, Brentwood, Essex, United Kingdom, CM14 4SX
Country Of Residence
England
Name
FULLER, Michael John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Gavin Briggs
Resigned
Appointed
28 September 2012
Resigned
16 November 2012
Role
Secretary
Address
Lynwood House, Crofton Road, Orpington, Kent, BR6 8JN
Name
BRIGGS, Gavin
Gavin David Briggs
Resigned
Appointed
15 January 2007
Resigned
28 September 2012
Role
Secretary
Nationality
British
Address
Mill House 11, Chapel Place, Rivington Street, London, EC2A 3DQ
Name
BRIGGS, Gavin David
BRIGHTON SECRETARY LTD
Resigned
Appointed
09 January 2007
Resigned
09 January 2007
Role
Nominee Secretary
Address
3 Marlborough Road, Lancing Business Park, Lancing, West Sussex, BN15 8UF
Name
BRIGHTON SECRETARY LTD
Christopher Robert Smith
Resigned
Appointed
15 January 2007
Resigned
31 March 2014
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
Leigh House, Weald Road, Brentwood, Essex, CM14 4SX
Country Of Residence
England
Name
SMITH, Christopher Robert
BRIGHTON DIRECTOR LTD
Resigned
Appointed
09 January 2007
Resigned
09 January 2007
Role
Nominee Director
Address
3 Marlborough Road, Lancing Business Park, Lancing, West Sussex, BN15 8UF
Name
BRIGHTON DIRECTOR LTD
REVIEWS
Check The Company
Excellent according to the company’s financial health.