Expotus Components Ltd was founded on 22 September 1994 and are based in Ashford in Kent, it's status in the Companies House registry is set to "Active". The company has 3 directors listed as Lion Corporate Services Limited, Fraser, Stuart, Ball, Ivan John in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BALL, Ivan John | 06 October 1994 | 31 March 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRASER, Stuart | 06 October 1994 | 01 April 2001 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Stuart Fraser/
1948-07 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 September 2020 | |
AA - Annual Accounts | 29 January 2020 | |
CS01 - N/A | 04 October 2019 | |
AA - Annual Accounts | 29 January 2019 | |
CS01 - N/A | 24 September 2018 | |
AA - Annual Accounts | 26 January 2018 | |
CS01 - N/A | 26 September 2017 | |
AA - Annual Accounts | 05 January 2017 | |
CS01 - N/A | 17 October 2016 | |
AA - Annual Accounts | 13 January 2016 | |
AR01 - Annual Return | 01 October 2015 | |
AA - Annual Accounts | 05 January 2015 | |
AR01 - Annual Return | 30 September 2014 | |
AA - Annual Accounts | 31 January 2014 | |
AR01 - Annual Return | 17 October 2013 | |
AA - Annual Accounts | 23 January 2013 | |
AR01 - Annual Return | 03 October 2012 | |
AA - Annual Accounts | 09 January 2012 | |
AR01 - Annual Return | 23 September 2011 | |
AA - Annual Accounts | 20 January 2011 | |
AR01 - Annual Return | 08 October 2010 | |
CH04 - Change of particulars for corporate secretary | 08 October 2010 | |
CH01 - Change of particulars for director | 08 October 2010 | |
AA - Annual Accounts | 19 January 2010 | |
363a - Annual Return | 24 September 2009 | |
AA - Annual Accounts | 17 February 2009 | |
363a - Annual Return | 17 October 2008 | |
AA - Annual Accounts | 18 February 2008 | |
363a - Annual Return | 16 October 2007 | |
AA - Annual Accounts | 20 February 2007 | |
363a - Annual Return | 04 October 2006 | |
AA - Annual Accounts | 21 December 2005 | |
363a - Annual Return | 28 September 2005 | |
AA - Annual Accounts | 17 February 2005 | |
363s - Annual Return | 28 October 2004 | |
AA - Annual Accounts | 15 January 2004 | |
363s - Annual Return | 13 November 2003 | |
363s - Annual Return | 12 November 2002 | |
288b - Notice of resignation of directors or secretaries | 31 October 2002 | |
AA - Annual Accounts | 31 October 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 October 2002 | |
AA - Annual Accounts | 20 November 2001 | |
363s - Annual Return | 19 November 2001 | |
288a - Notice of appointment of directors or secretaries | 19 November 2001 | |
287 - Change in situation or address of Registered Office | 19 November 2001 | |
288b - Notice of resignation of directors or secretaries | 19 November 2001 | |
AA - Annual Accounts | 01 March 2001 | |
363s - Annual Return | 29 September 2000 | |
AA - Annual Accounts | 04 March 2000 | |
363s - Annual Return | 22 October 1999 | |
395 - Particulars of a mortgage or charge | 29 January 1999 | |
AA - Annual Accounts | 26 January 1999 | |
287 - Change in situation or address of Registered Office | 22 January 1999 | |
363s - Annual Return | 01 December 1998 | |
395 - Particulars of a mortgage or charge | 15 November 1997 | |
AA - Annual Accounts | 12 November 1997 | |
363s - Annual Return | 08 October 1997 | |
395 - Particulars of a mortgage or charge | 19 March 1997 | |
AA - Annual Accounts | 07 January 1997 | |
363s - Annual Return | 31 October 1996 | |
CERTNM - Change of name certificate | 24 April 1996 | |
AA - Annual Accounts | 08 December 1995 | |
363s - Annual Return | 21 November 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 16 June 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 December 1994 | |
123 - Notice of increase in nominal capital | 01 December 1994 | |
395 - Particulars of a mortgage or charge | 30 November 1994 | |
288 - N/A | 10 November 1994 | |
288 - N/A | 10 November 1994 | |
287 - Change in situation or address of Registered Office | 10 November 1994 | |
NEWINC - New incorporation documents | 22 September 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 26 January 1999 | Outstanding |
N/A |
Debenture deed | 11 November 1997 | Outstanding |
N/A |
Fixed and floating charge | 12 March 1997 | Outstanding |
N/A |
Fixed and floating charge | 24 November 1994 | Outstanding |
N/A |