Exp-o-tech (int) Limited

General information

Name:

Exp-o-tech (int) Ltd

Office Address:

Suite 2 Beswick House Greenfold Way WN7 3XJ Leigh

Number: 02071205

Incorporation date: 1986-11-05

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company referred to as Exp-o-tech (int) was registered on 1986-11-05 as a Private Limited Company. This firm's headquarters may be gotten hold of in Leigh on Suite 2 Beswick House, Greenfold Way. When you want to get in touch with the firm by post, its postal code is WN7 3XJ. The office registration number for Exp-o-tech (int) Limited is 02071205. This firm's SIC code is 99999 which means Dormant Company. Exp-o-tech (int) Ltd released its account information for the period that ended on 2022-06-30. Its most recent confirmation statement was released on 2023-07-28.

According to this specific company's register, for 23 years there have been two directors: Sunjeev B. and Surinder B.. Furthermore, the director's duties are often backed by a secretary - Kuljinder B., who was selected by this limited company on 1991-07-28.

Surinder B. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares .

Company staff

Sunjeev B.

Role: Director

Appointed: 22 July 2001

Latest update: 1 April 2024

Kuljinder B.

Role: Secretary

Appointed: 28 July 1991

Latest update: 1 April 2024

Surinder B.

Role: Director

Appointed: 28 July 1991

Latest update: 1 April 2024

People with significant control

Surinder B.
Notified on 28 July 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 11 August 2024
Confirmation statement last made up date 28 July 2023
Annual Accounts 28 March 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 28 March 2014
Called Up Share Capital 100
Creditors Due Within One Year 55,858
Number Shares Allotted 100
Annual Accounts 25 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 25 March 2015
Share Capital Allotted Called Up Paid 100
Number Shares Allotted 100
Annual Accounts 23 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 23 March 2016
Called Up Share Capital 100
Creditors Due Within One Year 55,858
Number Shares Allotted 100
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 30 March 2017
Called Up Share Capital 100
Share Capital Allotted Called Up Paid 100
Creditors Due Within One Year 55,858
Number Shares Allotted 100
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Creditors 55,858
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Creditors 55,858
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Creditors 55,858
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Creditors 55,858
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Creditors 55,858
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Creditors 55,858
Annual Accounts 1 April 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 1 April 2013
Number Shares Allotted 100
Annual Accounts
Share Capital Allotted Called Up Paid 100

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Accounts for a micro company for the period ending on Friday 30th June 2023 (AA)
filed on: 31st, March 2024
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

6 Eckersley Precinct, Atherton,

Post code:

M46 0DR

City / Town:

Manchester

HQ address,
2013

Address:

6 Eckersley Precinct, Atherton,

Post code:

M46 0DR

City / Town:

Manchester

HQ address,
2014

Address:

6 Eckersley Precinct, Atherton,

Post code:

M46 0DR

City / Town:

Manchester

HQ address,
2015

Address:

6 Eckersley Precinct, Atherton,

Post code:

M46 0DR

City / Town:

Manchester

HQ address,
2016

Address:

6 Eckersley Precinct, Atherton,

Post code:

M46 0DR

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
37
Company Age

Similar companies nearby

Closest companies