Established in 1993, Expo Technologies Ltd are based in Sunbury On Thames in Middlesex, it has a status of "Active". We don't know the number of employees at the organisation. Expo Technologies Ltd is VAT Registered. There are 11 directors listed as Carrillo Garcia, Martha, De Beer, John Paul, Dudones, Matthew Mark, Scott-maxwell, Jon Peter, Green, Marie Therese, Macaulay, Peter, Owler, Anthony Mckenzie, Stevens, Andrew William, Stewart, Maureen, Thomas, Paul Vincent, Yorke, Michael Stephen for this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARRILLO GARCIA, Martha | 21 May 2014 | - | 1 |
DE BEER, John Paul | 09 June 2009 | - | 1 |
DUDONES, Matthew Mark | 17 September 2014 | - | 1 |
SCOTT-MAXWELL, Jon Peter | 17 September 2014 | - | 1 |
GREEN, Marie Therese | 17 September 1993 | 29 September 1995 | 1 |
MACAULAY, Peter | 17 September 1993 | 31 July 2014 | 1 |
OWLER, Anthony Mckenzie | 12 August 1998 | 05 April 2000 | 1 |
STEVENS, Andrew William | 31 March 2005 | 18 July 2012 | 1 |
STEWART, Maureen | 14 February 2001 | 28 July 2004 | 1 |
THOMAS, Paul Vincent | 12 August 1998 | 30 November 1998 | 1 |
YORKE, Michael Stephen | 22 November 2016 | 30 July 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 August 2020 | |
CH03 - Change of particulars for secretary | 28 July 2020 | |
CS01 - N/A | 28 July 2020 | |
CH01 - Change of particulars for director | 06 December 2019 | |
TM01 - Termination of appointment of director | 20 August 2019 | |
AAMD - Amended Accounts | 20 August 2019 | |
AA - Annual Accounts | 17 June 2019 | |
CS01 - N/A | 07 June 2019 | |
CS01 - N/A | 09 July 2018 | |
AA - Annual Accounts | 18 May 2018 | |
CS01 - N/A | 06 June 2017 | |
CH01 - Change of particulars for director | 24 May 2017 | |
CH03 - Change of particulars for secretary | 24 May 2017 | |
AA - Annual Accounts | 04 April 2017 | |
AP01 - Appointment of director | 16 January 2017 | |
MR01 - N/A | 08 August 2016 | |
AR01 - Annual Return | 13 June 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AR01 - Annual Return | 05 June 2015 | |
CH01 - Change of particulars for director | 08 April 2015 | |
AA - Annual Accounts | 21 February 2015 | |
AP01 - Appointment of director | 09 December 2014 | |
CH01 - Change of particulars for director | 08 December 2014 | |
AP01 - Appointment of director | 08 December 2014 | |
TM01 - Termination of appointment of director | 28 November 2014 | |
AR01 - Annual Return | 23 June 2014 | |
AP01 - Appointment of director | 03 June 2014 | |
AA - Annual Accounts | 02 June 2014 | |
AA - Annual Accounts | 21 August 2013 | |
AR01 - Annual Return | 12 June 2013 | |
TM01 - Termination of appointment of director | 12 June 2013 | |
AD01 - Change of registered office address | 04 January 2013 | |
AD01 - Change of registered office address | 04 January 2013 | |
TM01 - Termination of appointment of director | 27 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 July 2012 | |
AR01 - Annual Return | 12 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 May 2012 | |
AA - Annual Accounts | 02 March 2012 | |
AA - Annual Accounts | 26 July 2011 | |
AR01 - Annual Return | 13 June 2011 | |
AR01 - Annual Return | 08 June 2010 | |
CH01 - Change of particulars for director | 08 June 2010 | |
CH01 - Change of particulars for director | 08 June 2010 | |
CH01 - Change of particulars for director | 08 June 2010 | |
CH01 - Change of particulars for director | 08 June 2010 | |
AA - Annual Accounts | 21 May 2010 | |
MG01 - Particulars of a mortgage or charge | 23 February 2010 | |
363a - Annual Return | 14 July 2009 | |
AA - Annual Accounts | 12 June 2009 | |
288a - Notice of appointment of directors or secretaries | 09 June 2009 | |
363a - Annual Return | 20 June 2008 | |
AA - Annual Accounts | 05 February 2008 | |
363a - Annual Return | 28 August 2007 | |
AA - Annual Accounts | 17 May 2007 | |
363a - Annual Return | 02 June 2006 | |
AA - Annual Accounts | 11 May 2006 | |
363s - Annual Return | 08 July 2005 | |
288a - Notice of appointment of directors or secretaries | 27 May 2005 | |
AA - Annual Accounts | 09 March 2005 | |
288a - Notice of appointment of directors or secretaries | 03 August 2004 | |
288b - Notice of resignation of directors or secretaries | 03 August 2004 | |
363s - Annual Return | 10 June 2004 | |
AA - Annual Accounts | 26 March 2004 | |
363s - Annual Return | 10 June 2003 | |
AA - Annual Accounts | 02 June 2003 | |
CERTNM - Change of name certificate | 18 February 2003 | |
363s - Annual Return | 17 June 2002 | |
AA - Annual Accounts | 28 May 2002 | |
363s - Annual Return | 13 June 2001 | |
AA - Annual Accounts | 17 April 2001 | |
288b - Notice of resignation of directors or secretaries | 05 March 2001 | |
288a - Notice of appointment of directors or secretaries | 21 February 2001 | |
AA - Annual Accounts | 22 August 2000 | |
363s - Annual Return | 21 June 2000 | |
287 - Change in situation or address of Registered Office | 22 April 2000 | |
288b - Notice of resignation of directors or secretaries | 14 April 2000 | |
395 - Particulars of a mortgage or charge | 12 April 2000 | |
AA - Annual Accounts | 25 August 1999 | |
363s - Annual Return | 05 July 1999 | |
RESOLUTIONS - N/A | 21 January 1999 | |
288b - Notice of resignation of directors or secretaries | 08 January 1999 | |
395 - Particulars of a mortgage or charge | 13 October 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 September 1998 | |
123 - Notice of increase in nominal capital | 16 September 1998 | |
288a - Notice of appointment of directors or secretaries | 11 September 1998 | |
288a - Notice of appointment of directors or secretaries | 17 August 1998 | |
395 - Particulars of a mortgage or charge | 14 August 1998 | |
CERTNM - Change of name certificate | 13 August 1998 | |
363s - Annual Return | 01 July 1998 | |
AA - Annual Accounts | 19 May 1998 | |
363s - Annual Return | 23 September 1997 | |
AA - Annual Accounts | 28 May 1997 | |
363s - Annual Return | 03 October 1996 | |
225 - Change of Accounting Reference Date | 03 September 1996 | |
288 - N/A | 24 January 1996 | |
AA - Annual Accounts | 17 January 1996 | |
287 - Change in situation or address of Registered Office | 02 November 1995 | |
288 - N/A | 04 October 1995 | |
363s - Annual Return | 15 September 1995 | |
RESOLUTIONS - N/A | 04 July 1995 | |
RESOLUTIONS - N/A | 04 July 1995 | |
RESOLUTIONS - N/A | 04 July 1995 | |
AA - Annual Accounts | 04 July 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 January 1995 | |
123 - Notice of increase in nominal capital | 20 January 1995 | |
RESOLUTIONS - N/A | 11 January 1995 | |
RESOLUTIONS - N/A | 11 January 1995 | |
RESOLUTIONS - N/A | 11 January 1995 | |
RESOLUTIONS - N/A | 11 January 1995 | |
MEM/ARTS - N/A | 11 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 08 November 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 07 August 1994 | |
CERTNM - Change of name certificate | 28 July 1994 | |
288 - N/A | 28 February 1994 | |
288 - N/A | 28 February 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 November 1993 | |
288 - N/A | 19 October 1993 | |
288 - N/A | 19 October 1993 | |
NEWINC - New incorporation documents | 17 September 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 August 2016 | Outstanding |
N/A |
Charge of deposit | 17 February 2010 | Fully Satisfied |
N/A |
Rent deposit deed | 05 April 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 07 October 1998 | Fully Satisfied |
N/A |
Fixed charge | 12 August 1998 | Fully Satisfied |
N/A |