About

Registered Number: 02740958
Date of Incorporation: 19/08/1992 (31 years and 8 months ago)
Company Status: Active
Registered Address: 9 Lee Hill Court, Lanchester, Co Durham, DH7 0QE

 

Established in 1992, Expert Control Ltd has its registered office in Co Durham. There are 3 directors listed for the company at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBONS, Elizabeth 24 August 1992 - 1
GIBBONS, Paul James 24 August 1992 - 1
GIBBONS, Jason 05 July 2000 14 December 2006 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 22 August 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 20 March 2014
AA01 - Change of accounting reference date 23 December 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 14 July 2011
CH01 - Change of particulars for director 14 July 2011
CH01 - Change of particulars for director 14 July 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 27 September 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 29 January 2008
363s - Annual Return 23 October 2007
AA - Annual Accounts 07 January 2007
288b - Notice of resignation of directors or secretaries 07 January 2007
363s - Annual Return 12 September 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 08 September 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 20 July 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 15 July 2003
288c - Notice of change of directors or secretaries or in their particulars 20 August 2002
AA - Annual Accounts 08 August 2002
363s - Annual Return 24 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2002
363s - Annual Return 05 September 2001
AA - Annual Accounts 03 September 2001
AA - Annual Accounts 21 January 2001
225 - Change of Accounting Reference Date 25 September 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
363s - Annual Return 09 August 2000
AA - Annual Accounts 05 May 2000
CERTNM - Change of name certificate 04 May 2000
363s - Annual Return 08 July 1999
AA - Annual Accounts 25 June 1999
RESOLUTIONS - N/A 04 September 1998
RESOLUTIONS - N/A 04 September 1998
RESOLUTIONS - N/A 04 September 1998
363s - Annual Return 13 July 1998
AA - Annual Accounts 30 June 1998
363s - Annual Return 05 August 1997
AA - Annual Accounts 02 June 1997
AA - Annual Accounts 02 July 1996
363a - Annual Return 02 July 1996
363s - Annual Return 19 October 1995
AA - Annual Accounts 26 June 1995
363s - Annual Return 30 August 1994
AA - Annual Accounts 28 June 1994
363s - Annual Return 11 November 1993
287 - Change in situation or address of Registered Office 28 September 1992
288 - N/A 28 September 1992
288 - N/A 28 September 1992
288 - N/A 28 September 1992
NEWINC - New incorporation documents 19 August 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.