UKBizDB.co.uk

EXP-VAST LIMITED

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

This company is commonly known as Exp-vast Limited. The company was founded 23 years ago and was given the registration number 04223590. The firm's registered office is in SCUNTHORPE. You can find them at 51 High Street, Crowle, Scunthorpe, North Lincolnshire. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:EXP-VAST LIMITED
Company Number:04223590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2001
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:51 High Street, Crowle, Scunthorpe, North Lincolnshire, DN17 4LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Office Suite, Hawthorn House, Dirtness Road, Sandtoft, United Kingdom, DN8 5SJ

Corporate Secretary01 April 2015Active
99, Youlgreave Drive, Sheffield, England, S12 4SF

Director12 August 2010Active
Kingsway House, 103 Kingsway, Holborn, WC2B 6AW

Nominee Secretary25 May 2001Active
Axholme House, North Street, Crowle, Scunthorpe, England, DN17 4NB

Corporate Secretary01 June 2001Active
247 Meadowhead, Meadowhead, Sheffield, S8 7UN

Director11 April 2003Active
Kingsway House, 103 Kingsway, Holborn, WC2B 6AW

Nominee Director25 May 2001Active
382 Manor Lane, Sheffield, S2 1UN

Director30 October 2008Active
51, High Street, Crowle, Scunthorpe, DN17 4LB

Director19 February 2019Active
21, Church Close, Kiveton Park, Sheffield, England, S26 5LP

Director12 August 2010Active
28a Malting Lane, Sheffield, S4 7ZN

Director19 November 2002Active
The Flat, 51 Wrawby Street, Brigg, DN20 8JB

Director10 January 2002Active
15 Drake Close, Lytham St. Annes, FY8 2EX

Director23 January 2002Active
Axholme House, North Street, Crowle, Scunthorpe, DN17 4NB

Corporate Director01 June 2001Active

People with Significant Control

Mr Melvyn Driver
Notified on:09 December 2019
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:1, The Stables, East Drayton, United Kingdom, DN22 0LG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Myres
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Address:51, High Street, Scunthorpe, DN17 4LB
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Dissolution

Dissolved compulsory strike off suspended.

Download
2024-02-27Gazette

Gazette notice compulsory.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Officers

Change corporate secretary company with change date.

Download
2023-09-11Address

Change registered office address company with date old address new address.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Persons with significant control

Cessation of a person with significant control.

Download
2019-12-09Persons with significant control

Notification of a person with significant control.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Officers

Appoint person director company with name date.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-02-23Accounts

Accounts with accounts type micro entity.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-04-13Officers

Termination director company with name termination date.

Download
2017-01-05Accounts

Accounts with accounts type micro entity.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.