UKBizDB.co.uk

EXPERT GROUP (UK) LTD

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

This company is commonly known as Expert Group (uk) Ltd. The company was founded 14 years ago and was given the registration number 06993084. The firm's registered office is in MANCHESTER. You can find them at 4th Floor Abbey House, Booth Street, Manchester, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:EXPERT GROUP (UK) LTD
Company Number:06993084
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 August 2009
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:4th Floor Abbey House, Booth Street, Manchester, M2 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
150, Gresford Road, Llay, Wrexham, LL12 0NW

Secretary17 August 2009Active
High Bank 150 Gresford Road, Llay, Wrexham, LL12 0NW

Director17 August 2009Active
17, Riber Avenue, Barnsley, England, S71 3PT

Director17 June 2013Active
Unit B3, Evans Easyspace, Deeside Industrial Park, Deeside, United Kingdom, CH5 2JZ

Director10 November 2014Active
Unit B3, Evans Easyspace, Deeside Industrial Park, Deeside, Great Britain, CH5 2JZ

Director12 July 2013Active
1, Mendip Road, Cannock, Uk, WS12 4EZ

Director12 July 2013Active
Compound 4, Zone 1, Deeside Industrial Estate, Deeside, Wales, CH5 2LR

Director21 June 2019Active
61 Woodlands Close, Mold, CH7 1UU

Director17 August 2009Active
Unit 51, Third Avenue, Deeside Industrial Park, Deeside, Wales, CH5 2LA

Director27 September 2016Active

People with Significant Control

Mr Anthony James Osborne
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Address:4th Floor, Abbey House, Manchester, M2 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-11-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-15Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-05-20Insolvency

Liquidation disclaimer notice.

Download
2020-11-23Address

Change registered office address company with date old address new address.

Download
2020-11-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-04Resolution

Resolution.

Download
2020-11-04Insolvency

Liquidation voluntary statement of affairs.

Download
2020-09-18Mortgage

Mortgage satisfy charge full.

Download
2020-09-18Mortgage

Mortgage satisfy charge full.

Download
2020-08-31Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Address

Change registered office address company with date old address new address.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Officers

Appoint person director company with name date.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Persons with significant control

Change to a person with significant control.

Download
2018-06-16Capital

Capital allotment shares.

Download
2018-02-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.