Company NameEXPO Technologies Limited
Company StatusActive
Company Number02854600
CategoryPrivate Limited Company
Incorporation Date17 September 1993(30 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Anthony Charles Nissen
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1994(4 months, 2 weeks after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Rose Square Fulham Road
London
SW3 6RS
Secretary NameMr Anthony Charles Francis Nissen
NationalityBritish
StatusCurrent
Appointed28 July 2004(10 years, 10 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr John Paul De Beer
Date of BirthOctober 1979 (Born 44 years ago)
NationalitySouth African
StatusCurrent
Appointed09 June 2009(15 years, 8 months after company formation)
Appointment Duration14 years, 10 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address119 Ericcson Close
London
SW18 1SQ
Director NameMr Matthew Mark Dudones
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed17 September 2014(21 years after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5246 Brockton Drive
Stow
Ohio 44224
United States
Director NameMr Jon Peter Scott-Maxwell
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2014(21 years after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Peter John Boone Wilson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(29 years after company formation)
Appointment Duration1 year, 6 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 2 The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Anthony Darragh
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(29 years after company formation)
Appointment Duration1 year, 6 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressUnit 2 The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMrs Maria Patricia Bowes
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(29 years after company formation)
Appointment Duration1 year, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 2 The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMrs Marie Therese Green
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityFrench/British
StatusResigned
Appointed17 September 1993(same day as company formation)
RoleAccountant
Correspondence Address17 Dumbleton Close
Kingston Upon Thames
Surrey
KT1 3ST
Director NameMr Peter Macaulay
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 Newlands Avenue
Thames Ditton
Surrey
KT7 0HF
Secretary NameMrs Marie Therese Green
NationalityFrench/British
StatusResigned
Appointed17 September 1993(same day as company formation)
RoleAccountant
Correspondence Address17 Dumbleton Close
Kingston Upon Thames
Surrey
KT1 3ST
Director NameMr Peter Charles Maitland Nissen
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(4 months, 2 weeks after company formation)
Appointment Duration18 years, 6 months (resigned 17 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIxworth Priory
Bury St Edmunds
Suffolk
IP31 2HT
Secretary NameMr Anthony Charles Francis Nissen
NationalityBritish
StatusResigned
Appointed07 October 1995(2 years after company formation)
Appointment Duration5 years, 4 months (resigned 14 February 2001)
RoleBanker
Country of ResidenceEngland
Correspondence Address7 Napier Avenue
London
SW6 3PS
Director NamePaul Vincent Thomas
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(4 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 November 1998)
RoleManager
Correspondence Address16 Royle Close
Chalfont St Peter
Buckinghamshire
SL9 0BB
Director NameMr Anthony McKenzie Owler
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMistwood House
Kimberley Ride
Cobham
Surrey
KT11 2QD
Director NameMaureen Stewart
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(7 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 July 2004)
RoleFinance Director
Correspondence Address20 Prospect Road
Long Ditton
Surrey
KT6 5PY
Secretary NameMaureen Stewart
NationalityBritish
StatusResigned
Appointed14 February 2001(7 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 July 2004)
RoleFinance Director
Correspondence Address20 Prospect Road
Long Ditton
Surrey
KT6 5PY
Director NameAndrew William Stevens
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(11 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 July 2012)
RoleOperations
Country of ResidenceUnited Kingdom
Correspondence Address59 Westmead Road
Sutton
Surrey
SM1 4JG
Director NameMs Martha Carrillo Garcia
Date of BirthMay 1971 (Born 52 years ago)
NationalityColombian
StatusResigned
Appointed21 May 2014(20 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 09 August 2022)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address76 Annett Road
Walton On Thames
Surrey
Director NameMr Michael Stephen Yorke
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2016(23 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 July 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 2 The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 September 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteexpoworldwide.com
Telephone020 83988011
Telephone regionLondon

Location

Registered AddressUnit 2 The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London

Shareholders

489k at £1Telektron (Holdings) LTD
90.72%
Preference
50k at £1Telektron (Holdings) LTD
9.28%
Ordinary

Financials

Year2014
Turnover£9,081,668
Gross Profit£4,600,874
Net Worth£3,792,782
Cash£1,798,853
Current Liabilities£1,198,192

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return2 June 2023 (10 months, 2 weeks ago)
Next Return Due16 June 2024 (2 months from now)

Charges

5 August 2016Delivered on: 8 August 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
17 February 2010Delivered on: 23 February 2010
Satisfied on: 4 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 140/01/23784784 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
5 April 2000Delivered on: 12 April 2000
Satisfied on: 2 May 2012
Persons entitled: Champion Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date or the rent deposit deed.
Particulars: The deposit namely an amount equal to half the yearly rent payable under the lease from time to time plus vat (initially £47,995) and all interest accruing to it.
Fully Satisfied
7 October 1998Delivered on: 13 October 1998
Satisfied on: 4 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
12 August 1998Delivered on: 14 August 1998
Satisfied on: 2 May 2012
Persons entitled: Anthony Mckenzie Owler and Charmian Owler

Classification: Fixed charge
Secured details: The obligations of the company (formerly known as telektron hazardous area products limited) to the chargee under a service agreement dated 12TH august 1998.
Particulars: A fixed charge of all the company's rights title interest and benefit in the intellectual property the certificates and the rights in the name "expo safety systems" transferred by expo safety systems LTD to the company in an acquisition agreement dated 12TH august 1998.
Fully Satisfied

Filing History

4 August 2023Accounts for a small company made up to 31 October 2022 (16 pages)
17 July 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
13 October 2022Appointment of Mr Anthony Darragh as a director on 1 October 2022 (2 pages)
13 October 2022Appointment of Mrs Maria Patricia Bowes as a director on 1 October 2022 (2 pages)
13 October 2022Appointment of Mr Peter John Boone Wilson as a director on 1 October 2022 (2 pages)
12 August 2022Termination of appointment of Martha Carrillo Garcia as a director on 9 August 2022 (1 page)
11 August 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
19 July 2022Accounts for a small company made up to 31 October 2021 (9 pages)
8 August 2021Accounts for a small company made up to 31 October 2020 (9 pages)
6 July 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
7 August 2020Accounts for a small company made up to 31 October 2019 (9 pages)
28 July 2020Secretary's details changed for Mr Anthony Charles Francis Nissen on 28 July 2020 (1 page)
28 July 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
6 December 2019Director's details changed for Mr Anthony Charles Francis Nissen on 25 November 2019 (2 pages)
20 August 2019Amended accounts for a small company made up to 31 October 2018 (8 pages)
20 August 2019Termination of appointment of Michael Stephen Yorke as a director on 30 July 2019 (1 page)
17 June 2019Accounts for a small company made up to 31 October 2018 (8 pages)
7 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
9 July 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
18 May 2018Accounts for a small company made up to 31 October 2017 (8 pages)
6 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
24 May 2017Director's details changed for Mr Anthony Charles Francis Nissen on 20 May 2017 (2 pages)
24 May 2017Secretary's details changed for Mr Anthony Charles Francis Nissen on 20 May 2017 (1 page)
24 May 2017Director's details changed for Mr Anthony Charles Francis Nissen on 20 May 2017 (2 pages)
24 May 2017Secretary's details changed for Mr Anthony Charles Francis Nissen on 20 May 2017 (1 page)
4 April 2017Full accounts made up to 31 October 2016 (19 pages)
4 April 2017Full accounts made up to 31 October 2016 (19 pages)
16 January 2017Appointment of Mr Michael Stephen Yorke as a director on 22 November 2016 (2 pages)
16 January 2017Appointment of Mr Michael Stephen Yorke as a director on 22 November 2016 (2 pages)
8 August 2016Registration of charge 028546000005, created on 5 August 2016 (23 pages)
8 August 2016Registration of charge 028546000005, created on 5 August 2016 (23 pages)
13 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 539,000
(9 pages)
13 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 539,000
(9 pages)
31 March 2016Full accounts made up to 31 October 2015 (20 pages)
31 March 2016Full accounts made up to 31 October 2015 (20 pages)
5 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 539,000
(9 pages)
5 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 539,000
(9 pages)
5 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 539,000
(9 pages)
8 April 2015Director's details changed for Mr John Paul De Beer on 1 January 2015 (2 pages)
8 April 2015Director's details changed for Mr John Paul De Beer on 1 January 2015 (2 pages)
8 April 2015Director's details changed for Mr John Paul De Beer on 1 January 2015 (2 pages)
21 February 2015Full accounts made up to 31 October 2014 (18 pages)
21 February 2015Full accounts made up to 31 October 2014 (18 pages)
9 December 2014Appointment of Mr Matthew Mark Dudones as a director on 17 September 2014 (2 pages)
9 December 2014Appointment of Mr Matthew Mark Dudones as a director on 17 September 2014 (2 pages)
8 December 2014Appointment of Mr Jon Scott-Maxwel as a director on 17 September 2014 (2 pages)
8 December 2014Director's details changed for Mr Jon Scott-Maxwel on 17 September 2014 (2 pages)
8 December 2014Director's details changed for Mr Jon Scott-Maxwel on 17 September 2014 (2 pages)
8 December 2014Appointment of Mr Jon Scott-Maxwel as a director on 17 September 2014 (2 pages)
28 November 2014Termination of appointment of Peter Macaulay as a director on 31 July 2014 (1 page)
28 November 2014Termination of appointment of Peter Macaulay as a director on 31 July 2014 (1 page)
23 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 539,000
(8 pages)
23 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 539,000
(8 pages)
23 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 539,000
(8 pages)
3 June 2014Appointment of Ms Martha Carrillo Garcia as a director (2 pages)
3 June 2014Appointment of Ms Martha Carrillo Garcia as a director (2 pages)
2 June 2014Full accounts made up to 31 October 2013 (21 pages)
2 June 2014Full accounts made up to 31 October 2013 (21 pages)
21 August 2013Full accounts made up to 31 October 2012 (17 pages)
21 August 2013Full accounts made up to 31 October 2012 (17 pages)
12 June 2013Termination of appointment of Peter Nissen as a director (1 page)
12 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (7 pages)
12 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (7 pages)
12 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (7 pages)
12 June 2013Termination of appointment of Peter Nissen as a director (1 page)
4 January 2013Registered office address changed from Unit 1 Hampton Court Estate Summer Road Thames Ditton Surrey KT7 0RH on 4 January 2013 (1 page)
4 January 2013Registered office address changed from Unit 1 Hampton Court Estate Summer Road Thames Ditton Surrey KT7 0RH on 4 January 2013 (1 page)
4 January 2013Registered office address changed from Unit 2 the Sumit Sunbury on Thames Surrey TW16 5DB United Kingdom on 4 January 2013 (1 page)
4 January 2013Registered office address changed from Unit 2 the Sumit Sunbury on Thames Surrey TW16 5DB United Kingdom on 4 January 2013 (1 page)
4 January 2013Registered office address changed from Unit 1 Hampton Court Estate Summer Road Thames Ditton Surrey KT7 0RH on 4 January 2013 (1 page)
4 January 2013Registered office address changed from Unit 2 the Sumit Sunbury on Thames Surrey TW16 5DB United Kingdom on 4 January 2013 (1 page)
27 July 2012Termination of appointment of Andrew Stevens as a director (1 page)
27 July 2012Termination of appointment of Andrew Stevens as a director (1 page)
9 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (9 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (9 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (9 pages)
9 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 March 2012Full accounts made up to 31 October 2011 (17 pages)
2 March 2012Full accounts made up to 31 October 2011 (17 pages)
26 July 2011Full accounts made up to 31 October 2010 (19 pages)
26 July 2011Full accounts made up to 31 October 2010 (19 pages)
13 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (9 pages)
13 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (9 pages)
13 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (9 pages)
8 June 2010Director's details changed for Andrew William Stevens on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Peter Charles Maitland Nissen on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Peter Macaulay on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Andrew William Stevens on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Mr John Paul De Beer on 22 October 2009 (2 pages)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Mr Peter Charles Maitland Nissen on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Andrew William Stevens on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Peter Macaulay on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Peter Macaulay on 1 June 2010 (2 pages)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Mr Peter Charles Maitland Nissen on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Mr John Paul De Beer on 22 October 2009 (2 pages)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
21 May 2010Full accounts made up to 31 October 2009 (19 pages)
21 May 2010Full accounts made up to 31 October 2009 (19 pages)
23 February 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 February 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 July 2009Return made up to 02/06/09; full list of members (4 pages)
14 July 2009Return made up to 02/06/09; full list of members (4 pages)
12 June 2009Full accounts made up to 31 October 2008 (19 pages)
12 June 2009Full accounts made up to 31 October 2008 (19 pages)
9 June 2009Director appointed mr john paul de beer (1 page)
9 June 2009Director appointed mr john paul de beer (1 page)
20 June 2008Return made up to 02/06/08; full list of members (4 pages)
20 June 2008Return made up to 02/06/08; full list of members (4 pages)
5 February 2008Full accounts made up to 31 October 2007 (19 pages)
5 February 2008Full accounts made up to 31 October 2007 (19 pages)
28 August 2007Return made up to 02/06/07; full list of members (3 pages)
28 August 2007Return made up to 02/06/07; full list of members (3 pages)
17 May 2007Accounts for a small company made up to 31 October 2006 (8 pages)
17 May 2007Accounts for a small company made up to 31 October 2006 (8 pages)
2 June 2006Return made up to 02/06/06; full list of members (3 pages)
2 June 2006Return made up to 02/06/06; full list of members (3 pages)
11 May 2006Accounts for a small company made up to 31 October 2005 (8 pages)
11 May 2006Accounts for a small company made up to 31 October 2005 (8 pages)
8 July 2005Return made up to 02/06/05; full list of members (3 pages)
8 July 2005Return made up to 02/06/05; full list of members (3 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
9 March 2005Accounts for a small company made up to 31 October 2004 (8 pages)
9 March 2005Accounts for a small company made up to 31 October 2004 (8 pages)
3 August 2004New secretary appointed (2 pages)
3 August 2004Secretary resigned;director resigned (1 page)
3 August 2004Secretary resigned;director resigned (1 page)
3 August 2004New secretary appointed (2 pages)
10 June 2004Return made up to 02/06/04; full list of members (8 pages)
10 June 2004Return made up to 02/06/04; full list of members (8 pages)
26 March 2004Accounts for a medium company made up to 31 October 2003 (17 pages)
26 March 2004Accounts for a medium company made up to 31 October 2003 (17 pages)
10 June 2003Return made up to 02/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 2003Return made up to 02/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2003Full accounts made up to 31 October 2002 (17 pages)
2 June 2003Full accounts made up to 31 October 2002 (17 pages)
18 February 2003Company name changed expo telektron safety systems li mited\certificate issued on 18/02/03 (2 pages)
18 February 2003Company name changed expo telektron safety systems li mited\certificate issued on 18/02/03 (2 pages)
17 June 2002Return made up to 02/06/02; full list of members (8 pages)
17 June 2002Return made up to 02/06/02; full list of members (8 pages)
28 May 2002Accounts for a medium company made up to 31 October 2001 (18 pages)
28 May 2002Accounts for a medium company made up to 31 October 2001 (18 pages)
13 June 2001Return made up to 02/06/01; full list of members (7 pages)
13 June 2001Return made up to 02/06/01; full list of members (7 pages)
17 April 2001Accounts for a medium company made up to 31 October 2000 (18 pages)
17 April 2001Accounts for a medium company made up to 31 October 2000 (18 pages)
5 March 2001Secretary resigned (1 page)
5 March 2001Secretary resigned (1 page)
21 February 2001New secretary appointed;new director appointed (2 pages)
21 February 2001New secretary appointed;new director appointed (2 pages)
22 August 2000Accounts for a small company made up to 31 October 1999 (8 pages)
22 August 2000Accounts for a small company made up to 31 October 1999 (8 pages)
21 June 2000Return made up to 02/06/00; full list of members (7 pages)
21 June 2000Return made up to 02/06/00; full list of members (7 pages)
22 April 2000Registered office changed on 22/04/00 from: 134 armfield close west molesey surrey KT8 2RJ (1 page)
22 April 2000Registered office changed on 22/04/00 from: 134 armfield close west molesey surrey KT8 2RJ (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
12 April 2000Particulars of mortgage/charge (3 pages)
12 April 2000Particulars of mortgage/charge (3 pages)
25 August 1999Accounts for a small company made up to 31 October 1998 (8 pages)
25 August 1999Accounts for a small company made up to 31 October 1998 (8 pages)
5 July 1999Return made up to 02/06/99; full list of members (8 pages)
5 July 1999Return made up to 02/06/99; full list of members (8 pages)
21 January 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 January 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
16 September 1998£ nc 189000/539000 12/08/98 (1 page)
16 September 1998£ nc 189000/539000 12/08/98 (1 page)
16 September 1998Ad 12/08/98--------- £ si 350000@1=350000 £ ic 189000/539000 (2 pages)
16 September 1998Ad 12/08/98--------- £ si 350000@1=350000 £ ic 189000/539000 (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
14 August 1998Particulars of mortgage/charge (3 pages)
14 August 1998Particulars of mortgage/charge (3 pages)
13 August 1998Company name changed telektron hazardous area product s LTD.\certificate issued on 13/08/98 (2 pages)
13 August 1998Company name changed telektron hazardous area product s LTD.\certificate issued on 13/08/98 (2 pages)
19 May 1998Accounts for a small company made up to 31 October 1997 (8 pages)
19 May 1998Accounts for a small company made up to 31 October 1997 (8 pages)
23 September 1997Return made up to 17/09/97; no change of members (5 pages)
23 September 1997Return made up to 17/09/97; no change of members (5 pages)
28 May 1997Accounts for a small company made up to 31 October 1996 (8 pages)
28 May 1997Accounts for a small company made up to 31 October 1996 (8 pages)
3 October 1996Return made up to 17/09/96; no change of members (5 pages)
3 October 1996Return made up to 17/09/96; no change of members (5 pages)
3 September 1996Accounting reference date extended from 31/08/96 to 31/10/96 (1 page)
3 September 1996Accounting reference date extended from 31/08/96 to 31/10/96 (1 page)
17 January 1996Accounts for a small company made up to 31 August 1995 (9 pages)
17 January 1996Accounts for a small company made up to 31 August 1995 (9 pages)
2 November 1995Registered office changed on 02/11/95 from: 130 armfield close west molesey surrey KT8 2RJ (1 page)
2 November 1995Registered office changed on 02/11/95 from: 130 armfield close west molesey surrey KT8 2RJ (1 page)
4 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
4 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
15 September 1995Return made up to 17/09/95; full list of members (6 pages)
15 September 1995Return made up to 17/09/95; full list of members (6 pages)
4 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 1995Accounts for a small company made up to 31 August 1994 (9 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (9 pages)
4 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)