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.
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 | : |
|
Registered Address | : | 51 High Street, Crowle, Scunthorpe, North Lincolnshire, DN17 4LB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Office Suite, Hawthorn House, Dirtness Road, Sandtoft, United Kingdom, DN8 5SJ | Corporate Secretary | 01 April 2015 | Active |
99, Youlgreave Drive, Sheffield, England, S12 4SF | Director | 12 August 2010 | Active |
Kingsway House, 103 Kingsway, Holborn, WC2B 6AW | Nominee Secretary | 25 May 2001 | Active |
Axholme House, North Street, Crowle, Scunthorpe, England, DN17 4NB | Corporate Secretary | 01 June 2001 | Active |
247 Meadowhead, Meadowhead, Sheffield, S8 7UN | Director | 11 April 2003 | Active |
Kingsway House, 103 Kingsway, Holborn, WC2B 6AW | Nominee Director | 25 May 2001 | Active |
382 Manor Lane, Sheffield, S2 1UN | Director | 30 October 2008 | Active |
51, High Street, Crowle, Scunthorpe, DN17 4LB | Director | 19 February 2019 | Active |
21, Church Close, Kiveton Park, Sheffield, England, S26 5LP | Director | 12 August 2010 | Active |
28a Malting Lane, Sheffield, S4 7ZN | Director | 19 November 2002 | Active |
The Flat, 51 Wrawby Street, Brigg, DN20 8JB | Director | 10 January 2002 | Active |
15 Drake Close, Lytham St. Annes, FY8 2EX | Director | 23 January 2002 | Active |
Axholme House, North Street, Crowle, Scunthorpe, DN17 4NB | Corporate Director | 01 June 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-02-27 | Gazette | Gazette notice compulsory. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-11 | Officers | Change corporate secretary company with change date. | Download |
2023-09-11 | Address | Change registered office address company with date old address new address. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-09 | Officers | Termination director company with name termination date. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-19 | Officers | Appoint person director company with name date. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-13 | Officers | Termination director company with name termination date. | Download |
2017-01-05 | Accounts | Accounts with accounts type micro entity. | Download |
2016-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.