This company is commonly known as Expert Peripheral Designs Limited. The company was founded 31 years ago and was given the registration number 02757251. 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 | : | EXPERT PERIPHERAL DESIGNS LIMITED |
---|---|---|
Company Number | : | 02757251 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 1992 |
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 |
---|---|---|---|
Office 43, Pure Offices, One Port Way, Portsmouth, England, PO6 4TY | Director | 20 October 1992 | Active |
Office 43, Pure Offices, One Port Way, Portsmouth, England, PO6 4TY | Director | 01 November 2016 | Active |
Office 43, Pure Offices, One Port Way, Portsmouth, England, PO6 4TY | Director | 20 October 1992 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 20 October 1992 | Active |
Unit 2, Viceroy Court, Bedford Road, Petersfield, United Kingdom, GU32 3LJ | Secretary | 20 October 1992 | Active |
120 East Road, London, N1 6AA | Nominee Director | 20 October 1992 | Active |
13b Dragon Street, Petersfield, England, GU31 4JN | Director | 20 October 1992 | Active |
Expd Holdings Limited | ||
Notified on | : | 20 May 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Highland House, Mayflower Close, Eastleigh, England, SO53 4AR |
Nature of control | : |
|
Mr Adrian Bryan Harris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Office 43, Pure Offices, Portsmouth, England, PO6 4TY |
Nature of control | : |
|
Mr Robert David Fenton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13b Dragon Street, Petersfield, England, GU31 4JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-25 | Persons with significant control | Cessation of a person with significant control. | 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 |
2021-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-02 | Officers | Change person director company with change date. | Download |
2021-02-02 | Officers | Change person director company with change date. | Download |
2021-02-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-02 | Officers | Change person director company with change date. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-15 | Capital | Capital cancellation shares. | Download |
2019-05-15 | Capital | Capital return purchase own shares. | Download |
2019-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-24 | Officers | Change person director company with change date. | Download |
2019-04-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-02 | Capital | Capital cancellation shares. | Download |
2018-10-02 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.