About

Registered Number: 04233152
Date of Incorporation: 12/06/2001 (23 years and 10 months ago)
Company Status: Active
Registered Address: Arlene Castle Ltd, 14 First Avenue, Havant, Hampshire, PO9 2QN,

 

Having been setup in 2001, Exponent Contracts Ltd has its registered office in Havant, Hampshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Exponent Contracts Ltd. The organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOUNDS, Michael Stephen 02 July 2001 - 1
Secretary Name Appointed Resigned Total Appointments
MARSHALL, Joanne Victoria 02 July 2001 - 1
ALL TAX SECRETARIES LTD 12 June 2001 02 July 2001 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 September 2020
CS01 - N/A 17 June 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 10 August 2018
AD01 - Change of registered office address 21 June 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 24 March 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
287 - Change in situation or address of Registered Office 29 April 2008
AA - Annual Accounts 28 April 2008
363s - Annual Return 01 September 2007
AA - Annual Accounts 28 April 2007
363a - Annual Return 01 November 2006
AA - Annual Accounts 21 March 2006
287 - Change in situation or address of Registered Office 15 March 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 17 June 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 28 February 2003
288c - Notice of change of directors or secretaries or in their particulars 12 August 2002
363s - Annual Return 12 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2002
288a - Notice of appointment of directors or secretaries 29 July 2001
288a - Notice of appointment of directors or secretaries 29 July 2001
288b - Notice of resignation of directors or secretaries 08 July 2001
288b - Notice of resignation of directors or secretaries 08 July 2001
NEWINC - New incorporation documents 12 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.