About

Registered Number: 04184241
Date of Incorporation: 21/03/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 52 Chorley New Road, Bolton, BL1 4AP,

 

Based in Bolton, Exserve Ltd was founded on 21 March 2001, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Bolton, Julian Martyn, Dyson, Leslie Ronald at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLTON, Julian Martyn 11 April 2001 31 August 2016 1
DYSON, Leslie Ronald 04 May 2001 01 June 2001 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AD01 - Change of registered office address 28 November 2019
AA - Annual Accounts 26 September 2019
AD01 - Change of registered office address 04 April 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 05 April 2017
AD01 - Change of registered office address 07 December 2016
AA01 - Change of accounting reference date 07 December 2016
AP01 - Appointment of director 06 December 2016
AP01 - Appointment of director 06 December 2016
TM01 - Termination of appointment of director 06 December 2016
TM01 - Termination of appointment of director 06 December 2016
TM02 - Termination of appointment of secretary 06 December 2016
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 16 April 2015
CH01 - Change of particulars for director 09 February 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 14 December 2012
AD01 - Change of registered office address 28 May 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 29 March 2011
CH01 - Change of particulars for director 29 March 2011
AA - Annual Accounts 26 October 2010
MG01 - Particulars of a mortgage or charge 09 April 2010
AR01 - Annual Return 02 April 2010
CH01 - Change of particulars for director 02 April 2010
CH01 - Change of particulars for director 02 April 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 10 April 2008
AA - Annual Accounts 08 November 2007
395 - Particulars of a mortgage or charge 13 September 2007
395 - Particulars of a mortgage or charge 13 September 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 17 April 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 18 April 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 22 September 2003
395 - Particulars of a mortgage or charge 26 June 2003
363s - Annual Return 22 April 2003
AA - Annual Accounts 21 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2002
363s - Annual Return 02 May 2002
RESOLUTIONS - N/A 02 May 2002
287 - Change in situation or address of Registered Office 02 May 2002
123 - Notice of increase in nominal capital 02 May 2002
288b - Notice of resignation of directors or secretaries 11 June 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
287 - Change in situation or address of Registered Office 20 April 2001
288b - Notice of resignation of directors or secretaries 20 April 2001
288b - Notice of resignation of directors or secretaries 20 April 2001
CERTNM - Change of name certificate 12 April 2001
NEWINC - New incorporation documents 21 March 2001

Mortgages & Charges

Description Date Status Charge by
Legal assignment 08 April 2010 Outstanding

N/A

Floating charge (all assets) 11 September 2007 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 11 September 2007 Outstanding

N/A

Debenture 19 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.