Company NameEXE Contracting Ltd
Company StatusActive
Company Number10901065
CategoryPrivate Limited Company
Incorporation Date4 August 2017(6 years, 8 months ago)
Previous NameShaptor Contracting Ltd

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Ronald Albert Burford
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeresfords, Castle House Castle Hill Avenue
Folkestone
CT20 2TQ
Director NameMiss Diana Pauline Burford
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeresfords, Castle House Castle Hill Avenue
Folkestone
CT20 2TQ
Director NameMr Marco Piero Francesco Nardini
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2017(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBeresfords, Castle House Castle Hill Avenue
Folkestone
CT20 2TQ
Director NameMrs Hazel Jane Burford
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2018(5 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShaptor Studio 35 Tranquil Vale
London
SE3 0BU

Location

Registered AddressShaptor Studio
35 Tranquil Vale
London
SE3 0BU
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

15 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
21 September 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
4 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
30 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-28
(3 pages)
21 April 2021Registered office address changed from 1-2 Rhodium Point Hawkinge Business Park Spindle Close Hawkinge, Folkestone Kent CT18 7TQ United Kingdom to Shaptor Studio 35 Tranquil Vale London SE3 0BU on 21 April 2021 (1 page)
25 March 2021Registered office address changed from Beresfords, Castle House Castle Hill Avenue Folkestone CT20 2TQ United Kingdom to 1-2 Rhodium Point Hawkinge Business Park Spindle Close Hawkinge, Folkestone Kent CT18 7TQ on 25 March 2021 (1 page)
9 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
20 November 2020Correction of a Director's date of birth incorrectly stated on incorporation / mr marco piero francesco nardini (2 pages)
11 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
15 May 2020Director's details changed for Mrs Hazel Jane Burford on 30 April 2020 (2 pages)
15 May 2020Director's details changed for Mr Marco Piero Francesco Nardini on 30 April 2020 (2 pages)
17 January 2020Director's details changed for Mrs Hazel Jane Burford on 15 January 2020 (2 pages)
17 January 2020Director's details changed for Mr Marco Piero Francesco Nardini on 15 January 2020 (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 October 2018Correction of a Director's date of birth incorrectly stated on incorporation / miss diana pauline burford (2 pages)
8 August 2018Confirmation statement made on 3 August 2018 with updates (4 pages)
3 July 2018Previous accounting period shortened from 31 August 2018 to 31 March 2018 (1 page)
17 April 2018Director's details changed for Miss Diana Pauline Burford on 17 April 2018 (2 pages)
17 April 2018Change of details for Miss Diana Pauline Burford as a person with significant control on 17 April 2018 (2 pages)
12 January 2018Appointment of Mrs Hazel Jane Burford as a director on 5 January 2018 (2 pages)
12 January 2018Appointment of Mrs Hazel Jane Burford as a director on 5 January 2018 (2 pages)
8 August 2017Change of details for Bpdm Group Limited as a person with significant control on 7 August 2017 (2 pages)
8 August 2017Notification of Ronald Albert Burford as a person with significant control on 7 August 2017 (2 pages)
8 August 2017Change of details for Bpdm Group Limited as a person with significant control on 7 August 2017 (2 pages)
8 August 2017Notification of Ronald Albert Burford as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Notification of Ronald Albert Burford as a person with significant control on 7 August 2017 (2 pages)
7 August 2017Notification of Diana Pauline Burford as a person with significant control on 7 August 2017 (2 pages)
7 August 2017Notification of Diana Pauline Burford as a person with significant control on 7 August 2017 (2 pages)
4 August 2017Incorporation
Statement of capital on 2017-08-04
  • GBP 100
(40 pages)
4 August 2017Incorporation
Statement of capital on 2017-08-04
  • GBP 100
  • ANNOTATION Part Rectified The date of birth of the director was removed from the IN01 on the 29/10/2018 as the information was invalid or ineffective
  • ANNOTATION Part Rectified The Directors date of birth on the IN01 was removed from the public register on 20/11/2020 as it was invalid or ineffective.
(40 pages)