About

Registered Number: 04201056
Date of Incorporation: 18/04/2001 (23 years and 11 months ago)
Company Status: Active
Registered Address: Unit 3 Flemming Court, Glasshoughton, Castleford, WF10 5HW,

 

Established in 2001, Expert Systems T/a Eitex Ltd has its registered office in Castleford, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Spencer, Adele Marie, Spencer, Dean, Dooley, Adele, Spencer, Claire Natalie in the Companies House registry. This organisation employs 11-20 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPENCER, Adele Marie 05 April 2010 - 1
SPENCER, Dean 18 April 2001 - 1
Secretary Name Appointed Resigned Total Appointments
DOOLEY, Adele 01 June 2006 01 October 2010 1
SPENCER, Claire Natalie 18 April 2001 01 January 2006 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 26 May 2020
RESOLUTIONS - N/A 03 July 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 23 June 2017
CS01 - N/A 27 April 2017
AD01 - Change of registered office address 21 March 2017
MR01 - N/A 21 March 2017
RESOLUTIONS - N/A 17 March 2017
MR01 - N/A 15 March 2017
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 09 May 2016
CH01 - Change of particulars for director 09 May 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 29 April 2014
AR01 - Annual Return 15 May 2013
CH01 - Change of particulars for director 14 May 2013
AA - Annual Accounts 24 April 2013
RESOLUTIONS - N/A 08 June 2012
SH08 - Notice of name or other designation of class of shares 08 June 2012
SH01 - Return of Allotment of shares 08 June 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 09 March 2012
CH01 - Change of particulars for director 13 September 2011
AD01 - Change of registered office address 13 September 2011
AR01 - Annual Return 28 April 2011
TM02 - Termination of appointment of secretary 28 April 2011
AP01 - Appointment of director 21 April 2011
AA - Annual Accounts 15 March 2011
SH01 - Return of Allotment of shares 17 June 2010
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 09 June 2010
363a - Annual Return 23 April 2009
AA - Annual Accounts 08 January 2009
287 - Change in situation or address of Registered Office 11 November 2008
363a - Annual Return 25 July 2008
287 - Change in situation or address of Registered Office 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2008
AA - Annual Accounts 07 April 2008
AA - Annual Accounts 23 July 2007
363s - Annual Return 24 May 2007
288a - Notice of appointment of directors or secretaries 19 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
363s - Annual Return 15 May 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 13 May 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 08 May 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 09 May 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 29 April 2002
225 - Change of Accounting Reference Date 08 February 2002
288b - Notice of resignation of directors or secretaries 10 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
287 - Change in situation or address of Registered Office 10 May 2001
NEWINC - New incorporation documents 18 April 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 March 2017 Outstanding

N/A

A registered charge 15 March 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.