UKBizDB.co.uk

EXPANSYS LIMITED

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

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.

Company Information

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:
  • 64204 - Activities of distribution holding companies

Office Address & Contact

Registered Address:Network House, Globe Park, Marlow, Buckinghamshire, SL7 1EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Network House, Globe Park, Marlow, United Kingdom, SL7 1EY

Secretary26 September 2014Active
Network House, Globe Park, Marlow, SL7 1EY

Director29 June 2023Active
Rutherford House, 40 Pencroft Way, Manchester Science Park, Manchester, M15 6SZ

Secretary21 June 2010Active
438 Hale Road, Halebarns, Altrincham, WA15 8TH

Secretary24 September 1998Active
12 Alma Road, Sale, M33 4HB

Secretary19 November 1999Active
Expansys Plc, Network House, Globe Business Park, Marlow, United Kingdom, SL7 1EY

Secretary16 May 2011Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Secretary06 July 1998Active
3 Hardman Square, Spinningfields, Manchester, M3 3EB

Corporate Secretary30 March 2005Active
Network House, Globe Park, Marlow, United Kingdom, SL7 1EY

Director26 September 2014Active
33 Arlington Crescent, Wilmslow, SK9 6BH

Director30 August 2000Active
Network House, Globe Park, Marlow, United Kingdom, SL7 1EY

Director29 January 2010Active
Network House, Globe Park, Marlow, United Kingdom, SL7 1EY

Director01 November 2010Active
Network House, Globe Park, Marlow, SL7 1EY

Director01 July 2015Active
Network House, Globe Park, Marlow, United Kingdom, SL7 1EY

Director03 April 2007Active
Network House, Globe Park, Marlow, SL7 1EY

Director01 April 2016Active
Network House, Globe Park, Marlow, United Kingdom, SL7 1EY

Director14 May 2010Active
1, Rue De Chio, Residence Port Pallas-Apart 108, France,

Director13 December 2006Active
Network House, Globe Park, Marlow, SL7 1EY

Director30 June 2021Active
42 Mauldeth Road, Withington, Manchester, M20 4WD

Director03 January 2006Active
Network House, Globe Park, Marlow, United Kingdom, SL7 1EY

Director05 July 2010Active
438 Hale Road, Halebarns, Altrincham, WA15 8TH

Director24 September 1998Active
1 Parkfield Court, Parkfield Road, Altrincham, WA14 2BU

Director24 September 1998Active
2808 Luke Road, Bloomington, Usa,

Director13 December 2006Active
Expansys Plc, Network House, Globe Business Park, Marlow, United Kingdom, SL7 1EY

Director16 May 2011Active
7 Tudor Lawns, Carr Gate, Wakefield, WF2 0UU

Director03 April 2007Active
Network House, Globe Park, Marlow, United Kingdom, SL7 1EY

Director22 July 2009Active
Network House, Globe Park, Marlow, United Kingdom, SL7 1EY

Director05 July 2010Active
Network House, Globe Park, Marlow, SL7 1EY

Director01 April 2016Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Director06 July 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (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
2024-01-30Accounts

Accounts with accounts type micro entity.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type micro entity.

Download
2022-08-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Change account reference date company previous shortened.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Capital

Legacy.

Download
2021-06-15Capital

Capital statement capital company with date currency figure.

Download
2021-06-15Insolvency

Legacy.

Download
2021-06-15Resolution

Resolution.

Download
2021-06-11Accounts

Accounts with accounts type group.

Download
2020-09-30Accounts

Accounts with accounts type group.

Download
2020-09-10Mortgage

Mortgage satisfy charge full.

Download
2020-09-10Mortgage

Mortgage satisfy charge full.

Download
2020-09-10Mortgage

Mortgage satisfy charge full.

Download
2020-09-10Mortgage

Mortgage satisfy charge full.

Download
2020-06-20Confirmation statement

Confirmation statement with updates.

Download
2020-04-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-22Persons with significant control

Notification of a person with significant control.

Download
2020-02-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.