UKBizDB.co.uk

EXPEDIRO LIMITED

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

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..

Company Information

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:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:9-10 Ardglen Industrial Estate, Ardglen Road, Whitchurch, Hampshire, RG28 7BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Atherley Court, Hill Lane, Sothampton, United Kingdom, SO15 7NG

Secretary31 March 2006Active
14, Atherley Court, Hill Lane, Sothampton, United Kingdom, SO15 7NG

Director26 May 1999Active
9-10 Ardglen Industrial Estate, Ardglen Road, Whitchurch, England, RG28 7BB

Director11 August 1997Active
108 Angelica Way, Whiteley, Fareham, PO15 7HY

Secretary19 September 2000Active
Stocks Barns, Minchens Lane Bramley, Tadley, RG26 5BH

Secretary26 May 1999Active
46 Highfield Road, Southampton, SO17 1PJ

Secretary11 August 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 August 1997Active
5, Evesham Close, Southampton, England, SO16 3PG

Director11 August 1997Active
103 Harbourne Gardens, West End, Southampton, SO18 3LZ

Director11 August 1997Active
Church Cottage, Church Street, St Mary Bourne Andover, SP11 6BL

Director26 May 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or 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:
  • Significant influence or control

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
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Persons with significant control

Change to a person with significant control.

Download
2022-09-22Officers

Change person director company with change date.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Persons with significant control

Change to a person with significant control.

Download
2022-02-16Officers

Change person director company with change date.

Download
2022-02-16Officers

Change person director company with change date.

Download
2022-02-16Persons with significant control

Change to a person with significant control.

Download
2022-02-16Officers

Change person secretary company with change date.

Download
2022-02-10Officers

Change person director company with change date.

Download
2022-02-08Persons with significant control

Change to a person with significant control.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-20Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Confirmation statement

Confirmation statement with no updates.

Download
2017-02-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.