About

Registered Number: 02854600
Date of Incorporation: 17/09/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: Unit 2 The Summit, Hanworth Road, Sunbury On Thames, Middlesex, TW16 5DB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.