General information

Name:

Expo Uk Security Limited

Office Address:

Unit 39 Royal Scot Road Pride Park DE24 8AJ Derby

Number: 06919415

Incorporation date: 2009-05-29

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Expo Uk Security Ltd business has been on the market for fifteen years, having launched in 2009. Registered with number 06919415, Expo Uk Security is a Private Limited Company located in Unit 39 Royal Scot Road, Derby DE24 8AJ. This business's registered with SIC code 95210 which stands for Repair of consumer electronics. 2022-10-31 is the last time the accounts were reported.

Currently, there’s only one managing director in the company: Antony M. (since 2009/08/01). The following business had been controlled by Helen S. till 2009/07/31. In order to help the directors in their tasks, this particular business has been utilizing the skills of Antony M. as a secretary since the appointment on 2009/08/01.

Executives with significant control over the firm are: Antony M. owns over 3/4 of company shares. Antony M. owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Antony M.

Role: Secretary

Appointed: 01 August 2009

Latest update: 7 April 2024

Antony M.

Role: Director

Appointed: 01 August 2009

Latest update: 7 April 2024

People with significant control

Antony M.
Notified on 29 May 2017
Nature of control:
over 3/4 of shares
Antony M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 30 May 2024
Confirmation statement last made up date 16 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 31 July 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 29 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 29 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 29 April 2013
Annual Accounts 30 April 2014
Date Approval Accounts 30 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to October 31, 2022 (AA)
filed on: 28th, July 2023
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2012 - 2013

Name:

Wright Vigar Limited

Address:

Chancery Court 34 West Street

Post code:

DN22 6ES

City / Town:

Retford

Search other companies

Services (by SIC Code)

  • 95210 : Repair of consumer electronics
14
Company Age

Closest companies