About

Registered Number: 02330930
Date of Incorporation: 23/12/1988 (35 years and 5 months ago)
Company Status: Active
Registered Address: 4 Grange Close, Bletchingley, Redhill, RH1 4LW,

 

Exsportise Ltd was setup in 1988, it has a status of "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATCHELOR, Stephen James N/A 26 April 2001 1
Secretary Name Appointed Resigned Total Appointments
VAN ASSELT, Jane 19 April 2001 - 1
ASSELT, Jan Abraham Van N/A 19 April 2001 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
AA01 - Change of accounting reference date 11 June 2020
CS01 - N/A 06 February 2020
PSC07 - N/A 06 February 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 05 February 2019
SH06 - Notice of cancellation of shares 23 January 2019
SH03 - Return of purchase of own shares 23 January 2019
AA - Annual Accounts 14 May 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 07 June 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 23 June 2016
MR01 - N/A 02 June 2016
MR01 - N/A 25 May 2016
MR01 - N/A 17 May 2016
MR04 - N/A 24 February 2016
MR04 - N/A 24 February 2016
AR01 - Annual Return 18 February 2016
CH01 - Change of particulars for director 18 February 2016
AD01 - Change of registered office address 18 February 2016
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 16 February 2015
MR01 - N/A 09 July 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 28 January 2014
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 04 January 2013
RESOLUTIONS - N/A 10 October 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 29 June 2010
MG01 - Particulars of a mortgage or charge 20 February 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 25 January 2010
CH03 - Change of particulars for secretary 25 January 2010
RESOLUTIONS - N/A 20 January 2010
SH10 - Notice of particulars of variation of rights attached to shares 20 January 2010
MEM/ARTS - N/A 20 January 2010
CC04 - Statement of companies objects 20 January 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 29 February 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 23 August 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 07 August 2006
363a - Annual Return 03 March 2006
353 - Register of members 17 February 2006
287 - Change in situation or address of Registered Office 10 October 2005
AA - Annual Accounts 21 July 2005
363a - Annual Return 21 February 2005
288c - Notice of change of directors or secretaries or in their particulars 17 February 2005
288c - Notice of change of directors or secretaries or in their particulars 17 February 2005
AA - Annual Accounts 25 May 2004
363a - Annual Return 11 February 2004
AA - Annual Accounts 09 July 2003
363s - Annual Return 25 January 2003
AA - Annual Accounts 18 February 2002
363a - Annual Return 29 January 2002
353 - Register of members 29 January 2002
395 - Particulars of a mortgage or charge 23 November 2001
RESOLUTIONS - N/A 11 June 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
288b - Notice of resignation of directors or secretaries 11 June 2001
288b - Notice of resignation of directors or secretaries 11 June 2001
169 - Return by a company purchasing its own shares 11 June 2001
287 - Change in situation or address of Registered Office 20 March 2001
AA - Annual Accounts 16 March 2001
363a - Annual Return 17 January 2001
AA - Annual Accounts 10 February 2000
363a - Annual Return 02 February 2000
AA - Annual Accounts 27 May 1999
288c - Notice of change of directors or secretaries or in their particulars 04 February 1999
363a - Annual Return 25 January 1999
363a - Annual Return 06 March 1998
AA - Annual Accounts 12 February 1998
395 - Particulars of a mortgage or charge 27 January 1998
AA - Annual Accounts 06 March 1997
363a - Annual Return 29 January 1997
363(353) - N/A 29 January 1997
288c - Notice of change of directors or secretaries or in their particulars 16 January 1997
AA - Annual Accounts 02 April 1996
363a - Annual Return 31 January 1996
AA - Annual Accounts 13 March 1995
363s - Annual Return 24 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 22 February 1994
363s - Annual Return 01 February 1994
AA - Annual Accounts 06 January 1994
AA - Annual Accounts 15 February 1993
363s - Annual Return 31 January 1993
287 - Change in situation or address of Registered Office 23 October 1992
AA - Annual Accounts 20 February 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 February 1992
363s - Annual Return 04 February 1992
363a - Annual Return 14 February 1991
AA - Annual Accounts 30 January 1991
AA - Annual Accounts 09 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 January 1991
288 - N/A 07 December 1990
363 - Annual Return 06 December 1990
RESOLUTIONS - N/A 24 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 1990
123 - Notice of increase in nominal capital 24 July 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 July 1990
287 - Change in situation or address of Registered Office 29 October 1989
CERTNM - Change of name certificate 16 October 1989
287 - Change in situation or address of Registered Office 18 January 1989
288 - N/A 18 January 1989
NEWINC - New incorporation documents 23 December 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 May 2016 Outstanding

N/A

A registered charge 06 May 2016 Outstanding

N/A

A registered charge 26 June 2014 Outstanding

N/A

Deed of charge over credit balances 15 February 2010 Outstanding

N/A

Debenture 21 November 2001 Fully Satisfied

N/A

Debenture deed 14 January 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.