This company is commonly known as Expd On-line Barcode Systems Limited. The company was founded 27 years ago and was given the registration number 03350329. The firm's registered office is in POOLE. You can find them at 4 The Axium Centre Dorchester Road, Lytchett Minster, Poole, Dorset. This company's SIC code is 62012 - Business and domestic software development.
Name | : | EXPD ON-LINE BARCODE SYSTEMS LIMITED |
---|---|---|
Company Number | : | 03350329 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 1997 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 The Axium Centre Dorchester Road, Lytchett Minster, Poole, Dorset, England, BH16 6FE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, United Kingdom, SO53 4AR | Secretary | 19 May 2022 | Active |
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, United Kingdom, SO53 4AR | Director | 18 May 2022 | Active |
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, United Kingdom, SO53 4AR | Director | 18 May 2022 | Active |
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, United Kingdom, SO53 4AR | Director | 18 May 2022 | Active |
Chapel House, Witts End, Eversholt, MK17 9DZ | Secretary | 10 April 1997 | Active |
76 Clare Gardens, Petersfield, GU31 4UE | Nominee Secretary | 10 April 1997 | Active |
Chapel House, Witts End, Eversholt, MK17 9DZ | Director | 10 April 1997 | Active |
13b Dragon Street, Petersfield, England, GU31 4JN | Director | 10 April 1997 | Active |
1st Floor Offices 1 Lavant Street, Petersfield, GU32 3EL | Nominee Director | 10 April 1997 | Active |
Office 43, Pure Offices, One Port Way, Portsmouth, England, PO6 4TY | Director | 08 January 2018 | Active |
Expd On-Line Holdings Limited | ||
Notified on | : | 18 May 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Highland House, Mayflower Close, Eastleigh, England, SO53 4AR |
Nature of control | : |
|
Mr Christopher John Arthur Denton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Chapel House, Witts End, Eversholt, United Kingdom, MK17 9DZ |
Nature of control | : |
|
Expert Peripheral Designs Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4 The Axium Centre, Dorchester Road, Poole, England, BH16 6FE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-19 | Officers | Termination secretary company with name termination date. | Download |
2023-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-25 | Resolution | Resolution. | Download |
2022-05-25 | Incorporation | Memorandum articles. | Download |
2022-05-24 | Capital | Capital variation of rights attached to shares. | Download |
2022-05-24 | Capital | Capital name of class of shares. | Download |
2022-05-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-19 | Officers | Appoint person secretary company with name date. | Download |
2022-05-19 | Officers | Termination director company with name termination date. | Download |
2022-05-19 | Officers | Termination director company with name termination date. | Download |
2022-05-19 | Officers | Appoint person director company with name date. | Download |
2022-05-19 | Officers | Appoint person director company with name date. | Download |
2022-05-19 | Officers | Appoint person director company with name date. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-14 | Address | Change registered office address company with date old address new address. | Download |
2021-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-02 | Officers | Change person director company with change date. | Download |
2020-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.