This company is commonly known as Exertis (uk) Ltd. The company was founded 43 years ago and was given the registration number 01511931. The firm's registered office is in BURNLEY. You can find them at Technology House Magnesium Way, Hapton, Burnley, . This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.
Name | : | EXERTIS (UK) LTD |
---|---|---|
Company Number | : | 01511931 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 August 1980 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Technology House Magnesium Way, Hapton, Burnley, England, BB12 7BF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Technology House, Magnesium Way, Hapton, Burnley, England, BB12 7BF | Director | 18 April 2008 | Active |
Technology House, Magnesium Way, Hapton, Burnley, England, BB12 7BF | Director | 30 April 2020 | Active |
Technology House, Magnesium Way, Hapton, Burnley, England, BB12 7BF | Director | 30 June 2018 | Active |
Technology House, Magnesium Way, Hapton, Burnley, England, BB12 7BF | Director | 31 October 2022 | Active |
Barden Lodge, Barden Lane, Burnley, BB12 0DY | Secretary | 31 March 2007 | Active |
Barden Lodge, Barden Lane, Burnley, BB12 0DY | Secretary | - | Active |
19 Crown Gardens, Edgworth, Bolton, BL7 0QZ | Secretary | 04 August 2003 | Active |
Technology House, Magnesium Way, Hapton, Burnley, England, BB12 7BF | Secretary | 30 June 2016 | Active |
The Farm, House, Park Farm, Newton Hall Lane Mobberley, Knutsford, United Kingdom, WA16 7LQ | Secretary | 30 November 2004 | Active |
Shorten Brook Way, Altham Business Park, Altham Accrington, BB5 5YJ | Secretary | 10 March 2010 | Active |
Shorten Brook Way, Altham Business Park, Altham Accrington, BB5 5YJ | Secretary | 29 September 2014 | Active |
Technology House, Magnesium Way, Hapton, Burnley, England, BB12 7BF | Director | 02 March 2015 | Active |
Shorten Brook Way, Altham Business Park, Altham Accrington, BB5 5YJ | Director | - | Active |
20 Cherbury Gardens, Booterstown, County Dublin, Ireland, IRISH | Director | 16 September 1998 | Active |
45 Portland Road, London, W11 4LJ | Director | 06 October 2005 | Active |
Technology House, Magnesium Way, Hapton, Burnley, England, BB12 7BF | Director | 01 June 2015 | Active |
Greencote, Warford Hall Drive, Alderley Edge, SK9 7TR | Director | 05 April 2004 | Active |
Technology House, Magnesium Way, Hapton, Burnley, England, BB12 7BF | Director | 29 September 2014 | Active |
Technology House, Magnesium Way, Hapton, Burnley, England, BB12 7BF | Director | 01 August 2015 | Active |
42 Carrickbrean Lawn,, Monkstowb, Ireland, IRISH | Director | 30 August 2006 | Active |
Technology House, Magnesium Way, Hapton, Burnley, England, BB12 7BF | Director | 29 September 2014 | Active |
Webbs Farmhouse, Cakeham Road West Wittering, West Wittering, PO20 8LG | Director | 03 July 2000 | Active |
22 Park Drive, Ranalagh, Dublin 6, Eire, | Director | - | Active |
31 Larkfield Drive, Rawdon, Leeds, LS19 6EL | Director | 13 November 2006 | Active |
Technology House, Magnesium Way, Hapton, Burnley, England, BB12 7BF | Director | 01 January 2016 | Active |
Technology House, Magnesium Way, Hapton, Burnley, England, BB12 7BF | Director | 16 May 1996 | Active |
127 Rathgar Road, Rathgar, Dublin, | Director | - | Active |
Shorten Brook Way, Altham Business Park, Altham Accrington, BB5 5YJ | Director | 22 April 2003 | Active |
Technology House, Magnesium Way, Hapton, Burnley, England, BB12 7BF | Director | 29 September 2014 | Active |
Hurley Lodge, Mill Lane, Hurley, SL6 5ND | Director | 01 September 2005 | Active |
Hurley Lodge, Mill Lane, Hurley, SL6 5ND | Director | - | Active |
The Farm, House, Park Farm, Newton Hall Lane Mobberley, Knutsford, United Kingdom, WA16 7LQ | Director | 04 August 2003 | Active |
82 Magheramore Road, Dungiven, BT47 4SP | Director | 31 March 2005 | Active |
142 Seafield Road East, Clontarf, Ireland, IRISH | Director | 07 May 2003 | Active |
Technology House, Magnesium Way, Hapton, Burnley, England, BB12 7BF | Director | 07 June 2007 | Active |
Exertis (Holdings) Ltd | ||
Notified on | : | 21 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | ., Shorten Brook Way, Altham Business Park, Accrington, England, BB5 5YJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2024-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-11 | Accounts | Accounts with accounts type full. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type full. | Download |
2022-11-17 | Officers | Appoint person director company with name date. | Download |
2022-11-17 | Officers | Termination director company with name termination date. | Download |
2022-11-17 | Officers | Termination secretary company with name termination date. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type full. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type full. | Download |
2020-08-11 | Officers | Termination director company with name termination date. | Download |
2020-05-12 | Officers | Termination director company with name termination date. | Download |
2020-05-12 | Officers | Termination director company with name termination date. | Download |
2020-05-12 | Officers | Termination director company with name termination date. | Download |
2020-05-12 | Officers | Termination director company with name termination date. | Download |
2020-05-12 | Officers | Appoint person director company with name date. | Download |
2020-05-12 | Officers | Termination director company with name termination date. | Download |
2020-02-11 | Officers | Termination director company with name termination date. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type full. | Download |
2019-05-30 | Resolution | Resolution. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.