UKBizDB.co.uk

EXERTIS (UK) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 46510 - Wholesale of computers, computer peripheral equipment and software

Office Address & Contact

Registered Address:Technology House Magnesium Way, Hapton, Burnley, England, BB12 7BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Technology House, Magnesium Way, Hapton, Burnley, England, BB12 7BF

Director18 April 2008Active
Technology House, Magnesium Way, Hapton, Burnley, England, BB12 7BF

Director30 April 2020Active
Technology House, Magnesium Way, Hapton, Burnley, England, BB12 7BF

Director30 June 2018Active
Technology House, Magnesium Way, Hapton, Burnley, England, BB12 7BF

Director31 October 2022Active
Barden Lodge, Barden Lane, Burnley, BB12 0DY

Secretary31 March 2007Active
Barden Lodge, Barden Lane, Burnley, BB12 0DY

Secretary-Active
19 Crown Gardens, Edgworth, Bolton, BL7 0QZ

Secretary04 August 2003Active
Technology House, Magnesium Way, Hapton, Burnley, England, BB12 7BF

Secretary30 June 2016Active
The Farm, House, Park Farm, Newton Hall Lane Mobberley, Knutsford, United Kingdom, WA16 7LQ

Secretary30 November 2004Active
Shorten Brook Way, Altham Business Park, Altham Accrington, BB5 5YJ

Secretary10 March 2010Active
Shorten Brook Way, Altham Business Park, Altham Accrington, BB5 5YJ

Secretary29 September 2014Active
Technology House, Magnesium Way, Hapton, Burnley, England, BB12 7BF

Director02 March 2015Active
Shorten Brook Way, Altham Business Park, Altham Accrington, BB5 5YJ

Director-Active
20 Cherbury Gardens, Booterstown, County Dublin, Ireland, IRISH

Director16 September 1998Active
45 Portland Road, London, W11 4LJ

Director06 October 2005Active
Technology House, Magnesium Way, Hapton, Burnley, England, BB12 7BF

Director01 June 2015Active
Greencote, Warford Hall Drive, Alderley Edge, SK9 7TR

Director05 April 2004Active
Technology House, Magnesium Way, Hapton, Burnley, England, BB12 7BF

Director29 September 2014Active
Technology House, Magnesium Way, Hapton, Burnley, England, BB12 7BF

Director01 August 2015Active
42 Carrickbrean Lawn,, Monkstowb, Ireland, IRISH

Director30 August 2006Active
Technology House, Magnesium Way, Hapton, Burnley, England, BB12 7BF

Director29 September 2014Active
Webbs Farmhouse, Cakeham Road West Wittering, West Wittering, PO20 8LG

Director03 July 2000Active
22 Park Drive, Ranalagh, Dublin 6, Eire,

Director-Active
31 Larkfield Drive, Rawdon, Leeds, LS19 6EL

Director13 November 2006Active
Technology House, Magnesium Way, Hapton, Burnley, England, BB12 7BF

Director01 January 2016Active
Technology House, Magnesium Way, Hapton, Burnley, England, BB12 7BF

Director16 May 1996Active
127 Rathgar Road, Rathgar, Dublin,

Director-Active
Shorten Brook Way, Altham Business Park, Altham Accrington, BB5 5YJ

Director22 April 2003Active
Technology House, Magnesium Way, Hapton, Burnley, England, BB12 7BF

Director29 September 2014Active
Hurley Lodge, Mill Lane, Hurley, SL6 5ND

Director01 September 2005Active
Hurley Lodge, Mill Lane, Hurley, SL6 5ND

Director-Active
The Farm, House, Park Farm, Newton Hall Lane Mobberley, Knutsford, United Kingdom, WA16 7LQ

Director04 August 2003Active
82 Magheramore Road, Dungiven, BT47 4SP

Director31 March 2005Active
142 Seafield Road East, Clontarf, Ireland, IRISH

Director07 May 2003Active
Technology House, Magnesium Way, Hapton, Burnley, England, BB12 7BF

Director07 June 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Termination director company with name termination date.

Download
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-11Accounts

Accounts with accounts type full.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type full.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-11-17Officers

Termination secretary company with name termination date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-05-12Officers

Appoint person director company with name date.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type full.

Download
2019-05-30Resolution

Resolution.

Download
2019-04-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.