About

Registered Number: 02327794
Date of Incorporation: 13/12/1988 (36 years and 4 months ago)
Company Status: Active
Registered Address: Unit 1 Stoken Farm, Steventon, Basingstoke, Hampshire, RG25 3BD

 

Exensor Technology Ltd was setup in 1988. The current directors of this business are listed as Ashworth, Philip David, Ashworth, Philip David, Ahlin, Joakim, Webb, James Richard, Westh, Nicolai Krojer, Albertsen, Henrik, Bessant, David Edward Lawrence, Gravengaard, Christian, Johnson, Horace Richard, Dr, Kennedy Jr, Wilbert Keith, Dr, Lucas, Trevor Malcolm, Robinson, Claribel Mary, Robinson, Leonard, Watkins, Dean Allen, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHWORTH, Philip David 05 April 2017 - 1
ALBERTSEN, Henrik 16 November 2007 10 June 2009 1
BESSANT, David Edward Lawrence N/A 28 February 1994 1
GRAVENGAARD, Christian 16 November 2007 01 April 2019 1
JOHNSON, Horace Richard, Dr N/A 03 May 1995 1
KENNEDY JR, Wilbert Keith, Dr N/A 03 May 1995 1
LUCAS, Trevor Malcolm 26 November 2007 05 April 2017 1
ROBINSON, Claribel Mary 03 May 1995 16 November 2007 1
ROBINSON, Leonard 03 May 1995 16 November 2007 1
WATKINS, Dean Allen, Dr N/A 03 May 1995 1
Secretary Name Appointed Resigned Total Appointments
ASHWORTH, Philip David 08 January 2018 - 1
AHLIN, Joakim 16 November 2007 30 April 2008 1
WEBB, James Richard N/A 03 May 1995 1
WESTH, Nicolai Krojer 01 May 2008 08 January 2018 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 10 February 2020
TM01 - Termination of appointment of director 10 October 2019
AP01 - Appointment of director 09 April 2019
TM01 - Termination of appointment of director 03 April 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 10 May 2018
CS01 - N/A 06 February 2018
TM02 - Termination of appointment of secretary 10 January 2018
AP03 - Appointment of secretary 08 January 2018
CH01 - Change of particulars for director 11 October 2017
AP01 - Appointment of director 05 April 2017
TM01 - Termination of appointment of director 05 April 2017
MR04 - N/A 15 March 2017
AA - Annual Accounts 13 March 2017
MR01 - N/A 02 March 2017
MR01 - N/A 02 March 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 03 February 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 17 April 2015
MR04 - N/A 03 February 2015
MR01 - N/A 05 January 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 25 June 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 20 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 November 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 27 April 2011
MG01 - Particulars of a mortgage or charge 23 December 2010
CERTNM - Change of name certificate 17 November 2010
CONNOT - N/A 17 November 2010
AD01 - Change of registered office address 15 September 2010
AD01 - Change of registered office address 19 August 2010
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 18 June 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 02 September 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
395 - Particulars of a mortgage or charge 19 February 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 10 September 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
395 - Particulars of a mortgage or charge 28 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 December 2007
288a - Notice of appointment of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 12 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2007
AA - Annual Accounts 20 September 2007
363a - Annual Return 28 August 2007
363a - Annual Return 03 November 2006
AA - Annual Accounts 30 October 2006
AA - Annual Accounts 03 July 2006
225 - Change of Accounting Reference Date 06 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 2005
AA - Annual Accounts 08 November 2005
395 - Particulars of a mortgage or charge 07 November 2005
225 - Change of Accounting Reference Date 26 October 2005
363a - Annual Return 01 August 2005
363s - Annual Return 19 August 2004
AA - Annual Accounts 13 August 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 04 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2002
AA - Annual Accounts 02 November 2002
363s - Annual Return 20 August 2002
AA - Annual Accounts 20 December 2001
RESOLUTIONS - N/A 19 November 2001
363s - Annual Return 01 October 2001
363s - Annual Return 25 October 2000
AA - Annual Accounts 04 May 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 25 August 1999
AA - Annual Accounts 28 September 1998
363s - Annual Return 17 August 1998
363s - Annual Return 12 August 1997
AA - Annual Accounts 20 June 1997
AA - Annual Accounts 23 September 1996
287 - Change in situation or address of Registered Office 23 September 1996
363s - Annual Return 05 September 1996
395 - Particulars of a mortgage or charge 16 April 1996
395 - Particulars of a mortgage or charge 11 March 1996
363s - Annual Return 04 August 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 June 1995
AA - Annual Accounts 07 June 1995
288 - N/A 23 May 1995
288 - N/A 23 May 1995
287 - Change in situation or address of Registered Office 18 May 1995
CERTNM - Change of name certificate 17 May 1995
395 - Particulars of a mortgage or charge 11 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 1995
AA - Annual Accounts 03 October 1994
363s - Annual Return 08 August 1994
288 - N/A 10 March 1994
AA - Annual Accounts 28 July 1993
363s - Annual Return 28 July 1993
AUD - Auditor's letter of resignation 21 December 1992
363b - Annual Return 18 August 1992
AA - Annual Accounts 30 March 1992
363b - Annual Return 12 August 1991
AA - Annual Accounts 24 April 1991
AA - Annual Accounts 04 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 October 1990
RESOLUTIONS - N/A 25 September 1990
363 - Annual Return 01 August 1990
SA - Shares agreement 14 June 1989
PUC 3 - N/A 18 April 1989
288 - N/A 21 February 1989
NEWINC - New incorporation documents 13 December 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 March 2017 Outstanding

N/A

A registered charge 01 March 2017 Outstanding

N/A

A registered charge 01 January 2015 Fully Satisfied

N/A

Debenture 09 December 2010 Fully Satisfied

N/A

Charge of deposit 13 February 2009 Fully Satisfied

N/A

Debenture 21 May 2008 Fully Satisfied

N/A

Legal charge 17 October 2005 Fully Satisfied

N/A

Legal mortgage 26 March 1996 Fully Satisfied

N/A

Mortgage debenture 28 February 1996 Fully Satisfied

N/A

Debenture 03 May 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.