Company NameThe Business Exposure Group Limited
DirectorPhilip Leigh Drazen
Company StatusActive
Company Number07201214
CategoryPrivate Limited Company
Incorporation Date24 March 2010(14 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Philip Leigh Drazen
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTriune Court Monks Cross Drive
Huntington
York
YO32 9GZ

Contact

Websitewww.businessexposuregroup.com
Telephone0113 2886898
Telephone regionLeeds

Location

Registered AddressTriune Court Monks Cross Drive
Huntington
York
YO32 9GZ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Philip Drazen
100.00%
Ordinary

Financials

Year2014
Net Worth£11,569
Cash£2,097
Current Liabilities£40,424

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 March 2023 (1 year ago)
Next Return Due7 April 2024 (overdue)

Filing History

29 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
29 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
5 August 2021Director's details changed for Mr Philip Leigh Drazen on 5 August 2021 (2 pages)
31 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
13 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
14 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
4 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
25 October 2018Registered office address changed from Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW to Triune Court Monks Cross Drive Huntington York YO32 9GZ on 25 October 2018 (1 page)
28 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
31 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (14 pages)
17 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (14 pages)
24 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
24 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
24 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)