This company is commonly known as Expansys Limited. The company was founded 25 years ago and was given the registration number 03593277. The firm's registered office is in MARLOW. You can find them at Network House, Globe Park, Marlow, Buckinghamshire. This company's SIC code is 64204 - Activities of distribution holding companies.
Name | : | EXPANSYS LIMITED |
---|---|---|
Company Number | : | 03593277 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 1998 |
End of financial year | : | 29 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Network House, Globe Park, Marlow, Buckinghamshire, SL7 1EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Network House, Globe Park, Marlow, United Kingdom, SL7 1EY | Secretary | 26 September 2014 | Active |
Network House, Globe Park, Marlow, SL7 1EY | Director | 29 June 2023 | Active |
Rutherford House, 40 Pencroft Way, Manchester Science Park, Manchester, M15 6SZ | Secretary | 21 June 2010 | Active |
438 Hale Road, Halebarns, Altrincham, WA15 8TH | Secretary | 24 September 1998 | Active |
12 Alma Road, Sale, M33 4HB | Secretary | 19 November 1999 | Active |
Expansys Plc, Network House, Globe Business Park, Marlow, United Kingdom, SL7 1EY | Secretary | 16 May 2011 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Nominee Secretary | 06 July 1998 | Active |
3 Hardman Square, Spinningfields, Manchester, M3 3EB | Corporate Secretary | 30 March 2005 | Active |
Network House, Globe Park, Marlow, United Kingdom, SL7 1EY | Director | 26 September 2014 | Active |
33 Arlington Crescent, Wilmslow, SK9 6BH | Director | 30 August 2000 | Active |
Network House, Globe Park, Marlow, United Kingdom, SL7 1EY | Director | 29 January 2010 | Active |
Network House, Globe Park, Marlow, United Kingdom, SL7 1EY | Director | 01 November 2010 | Active |
Network House, Globe Park, Marlow, SL7 1EY | Director | 01 July 2015 | Active |
Network House, Globe Park, Marlow, United Kingdom, SL7 1EY | Director | 03 April 2007 | Active |
Network House, Globe Park, Marlow, SL7 1EY | Director | 01 April 2016 | Active |
Network House, Globe Park, Marlow, United Kingdom, SL7 1EY | Director | 14 May 2010 | Active |
1, Rue De Chio, Residence Port Pallas-Apart 108, France, | Director | 13 December 2006 | Active |
Network House, Globe Park, Marlow, SL7 1EY | Director | 30 June 2021 | Active |
42 Mauldeth Road, Withington, Manchester, M20 4WD | Director | 03 January 2006 | Active |
Network House, Globe Park, Marlow, United Kingdom, SL7 1EY | Director | 05 July 2010 | Active |
438 Hale Road, Halebarns, Altrincham, WA15 8TH | Director | 24 September 1998 | Active |
1 Parkfield Court, Parkfield Road, Altrincham, WA14 2BU | Director | 24 September 1998 | Active |
2808 Luke Road, Bloomington, Usa, | Director | 13 December 2006 | Active |
Expansys Plc, Network House, Globe Business Park, Marlow, United Kingdom, SL7 1EY | Director | 16 May 2011 | Active |
7 Tudor Lawns, Carr Gate, Wakefield, WF2 0UU | Director | 03 April 2007 | Active |
Network House, Globe Park, Marlow, United Kingdom, SL7 1EY | Director | 22 July 2009 | Active |
Network House, Globe Park, Marlow, United Kingdom, SL7 1EY | Director | 05 July 2010 | Active |
Network House, Globe Park, Marlow, SL7 1EY | Director | 01 April 2016 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Nominee Director | 06 July 1998 | Active |
Pj Investment Group Limited | ||
Notified on | : | 20 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 44 Esplanade, St Helier, Jersey, Jersey, JE4 9WG |
Nature of control | : |
|
Pj Capital Partners Limited | ||
Notified on | : | 29 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Network House, Third Avenue, Marlow, United Kingdom, SL7 1EY |
Nature of control | : |
|
Pj Investment Group Limited | ||
Notified on | : | 02 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 44, Esplanade, Jersey, United Kingdom, |
Nature of control | : |
|
Mr Peter David Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Address | : | Network House, Globe Park, Marlow, SL7 1EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-29 | Officers | Termination director company with name termination date. | Download |
2023-06-29 | Officers | Appoint person director company with name date. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Accounts | Change account reference date company previous shortened. | Download |
2021-07-02 | Officers | Termination director company with name termination date. | Download |
2021-07-02 | Officers | Appoint person director company with name date. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Capital | Legacy. | Download |
2021-06-15 | Capital | Capital statement capital company with date currency figure. | Download |
2021-06-15 | Insolvency | Legacy. | Download |
2021-06-15 | Resolution | Resolution. | Download |
2021-06-11 | Accounts | Accounts with accounts type group. | Download |
2020-09-30 | Accounts | Accounts with accounts type group. | Download |
2020-09-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.