This company is commonly known as Expediro Limited. The company was founded 26 years ago and was given the registration number 03417538. The firm's registered office is in WHITCHURCH. You can find them at 9-10 Ardglen Industrial Estate, Ardglen Road, Whitchurch, Hampshire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..
Name | : | EXPEDIRO LIMITED |
---|---|---|
Company Number | : | 03417538 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 August 1997 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9-10 Ardglen Industrial Estate, Ardglen Road, Whitchurch, Hampshire, RG28 7BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Atherley Court, Hill Lane, Sothampton, United Kingdom, SO15 7NG | Secretary | 31 March 2006 | Active |
14, Atherley Court, Hill Lane, Sothampton, United Kingdom, SO15 7NG | Director | 26 May 1999 | Active |
9-10 Ardglen Industrial Estate, Ardglen Road, Whitchurch, England, RG28 7BB | Director | 11 August 1997 | Active |
108 Angelica Way, Whiteley, Fareham, PO15 7HY | Secretary | 19 September 2000 | Active |
Stocks Barns, Minchens Lane Bramley, Tadley, RG26 5BH | Secretary | 26 May 1999 | Active |
46 Highfield Road, Southampton, SO17 1PJ | Secretary | 11 August 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 August 1997 | Active |
5, Evesham Close, Southampton, England, SO16 3PG | Director | 11 August 1997 | Active |
103 Harbourne Gardens, West End, Southampton, SO18 3LZ | Director | 11 August 1997 | Active |
Church Cottage, Church Street, St Mary Bourne Andover, SP11 6BL | Director | 26 May 1999 | Active |
Jenton International Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9/10, Ardglen Industrial Estate, Whitchurch, England, RG28 7BB |
Nature of control | : |
|
Mr Richard Anthony Rudd Little | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14, Atherley Court, Sothampton, United Kingdom, SO15 7NG |
Nature of control | : |
|
Mr Russell Paul Sion | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9-10, Ardglen Industrial Estate, Whitchurch, United Kingdom, RG28 7BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-22 | Officers | Change person director company with change date. | Download |
2022-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-16 | Officers | Change person director company with change date. | Download |
2022-02-16 | Officers | Change person director company with change date. | Download |
2022-02-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-16 | Officers | Change person secretary company with change date. | Download |
2022-02-10 | Officers | Change person director company with change date. | Download |
2022-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-08 | Officers | Termination director company with name termination date. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.