UKBizDB.co.uk

EXPO (DRILLS) LIMITED

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

This company is commonly known as Expo (drills) Limited. The company was founded 53 years ago and was given the registration number 01010742. The firm's registered office is in SOUTHAMPTON. You can find them at Clock Tower Works, Shore Road Warsash, Southampton, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EXPO (DRILLS) LIMITED
Company Number:01010742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 1971
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Clock Tower Works, Shore Road Warsash, Southampton, Hampshire, SO31 9GQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clock Tower, Works, Shore Road Warsash, Southampton, SO31 9GQ

Secretary23 November 2022Active
Clock Tower, Works, Shore Road Warsash, Southampton, SO31 9GQ

Director29 August 2020Active
Clock Tower, Works, Shore Road Warsash, Southampton, SO31 9GQ

Secretary-Active
Clock Tower, Works, Shore Road Warsash, Southampton, SO31 9GQ

Secretary01 March 2020Active
Clock Tower, Works, Shore Road Warsash, Southampton, SO31 9GQ

Director-Active
Willows Cowes Lane, Hook Park, Warsash, SO31 9HD

Director-Active
Willows Cowes Lane, Warsash, Southampton, SO31 9HD

Director-Active

People with Significant Control

Miss Leila Rachel Boubetra
Notified on:27 September 2022
Status:Active
Date of birth:December 1994
Nationality:British
Country of residence:England
Address:Wellesley House, 204 London Road, Waterlooville, England, PO7 7AN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr John Anthony Pullen
Notified on:06 April 2016
Status:Active
Date of birth:April 1937
Nationality:British
Country of residence:England
Address:Wellesley House, 204 London Road, Waterlooville, England, PO7 7AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Catherine Elizabeth Boubetra
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:Wellesley House, 204 London Road, Waterlooville, England, PO7 7AN
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Gazette

Gazette notice compulsory.

Download
2024-01-22Persons with significant control

Change to a person with significant control.

Download
2023-07-06Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Confirmation statement

Confirmation statement with updates.

Download
2023-01-19Persons with significant control

Notification of a person with significant control.

Download
2022-12-06Officers

Change person secretary company with change date.

Download
2022-11-23Officers

Termination secretary company with name termination date.

Download
2022-11-23Officers

Appoint person secretary company with name date.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Officers

Change person director company with change date.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Persons with significant control

Cessation of a person with significant control.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-03-19Officers

Termination secretary company with name termination date.

Download
2020-03-18Officers

Appoint person secretary company with name date.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Confirmation statement

Confirmation statement with updates.

Download
2018-03-07Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.