About

Registered Number: 04948623
Date of Incorporation: 30/10/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: 2nd Floor, Parkgates Bury New Road, Prestwich, Manchester, M25 0TL

 

Having been setup in 2003, Expower Ltd are based in Manchester, it's status at Companies House is "Active". There is only one director listed for the organisation in the Companies House registry. We don't currently know the number of employees at Expower Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CORN, Hanna 21 January 2004 18 October 2004 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 27 December 2019
AA01 - Change of accounting reference date 27 December 2019
MR01 - N/A 30 October 2019
CS01 - N/A 09 July 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 31 December 2018
AA01 - Change of accounting reference date 27 December 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 04 January 2018
AA01 - Change of accounting reference date 28 December 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 06 January 2017
AA01 - Change of accounting reference date 29 December 2016
AA - Annual Accounts 15 July 2016
AA01 - Change of accounting reference date 07 July 2016
AR01 - Annual Return 23 January 2016
AD01 - Change of registered office address 22 January 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 09 July 2013
DISS40 - Notice of striking-off action discontinued 27 February 2013
GAZ1 - First notification of strike-off action in London Gazette 26 February 2013
AR01 - Annual Return 21 February 2013
TM01 - Termination of appointment of director 21 February 2013
AP01 - Appointment of director 21 February 2013
AD01 - Change of registered office address 21 February 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 29 November 2009
CH01 - Change of particulars for director 29 November 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 27 June 2007
363s - Annual Return 14 December 2006
AA - Annual Accounts 12 December 2006
363s - Annual Return 15 February 2006
363s - Annual Return 15 July 2005
AA - Annual Accounts 04 July 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 31 October 2004
288b - Notice of resignation of directors or secretaries 31 October 2004
288a - Notice of appointment of directors or secretaries 31 October 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
395 - Particulars of a mortgage or charge 28 February 2004
288a - Notice of appointment of directors or secretaries 08 February 2004
287 - Change in situation or address of Registered Office 19 November 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
NEWINC - New incorporation documents 30 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 October 2019 Outstanding

N/A

Legal charge 13 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.