Company NameExpofx Ltd
DirectorMark Carl Heywood
Company StatusActive
Company Number03151376
CategoryPrivate Limited Company
Incorporation Date26 January 1996(28 years, 3 months ago)
Previous NamesExpo-Fx As Limited and Expo-Fx Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Mark Carl Heywood
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1996(same day as company formation)
RoleManager Of Business Events
Country of ResidenceEngland
Correspondence Address47 Queens Road
Weybridge
Surrey
KT13 9UH
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed26 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE
Secretary NameEva Heywood
NationalityBritish
StatusResigned
Appointed26 January 1996(same day as company formation)
RoleLegal Editor
Correspondence AddressFlat 2 50 Drewstead Road
Streatham Hill
London
SW16 1AG

Contact

Websitewww.expofx.co.uk

Location

Registered Address47 Queens Road
Weybridge
Surrey
KT13 9UH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Mark Carl Heywood
100.00%
Ordinary

Financials

Year2014
Net Worth£857,247
Cash£109,195
Current Liabilities£239,260

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 5 days from now)

Charges

1 March 2000Delivered on: 10 March 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 47/49 queens road weybridge surrey t/n SY406734. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
9 December 1999Delivered on: 22 December 1999
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.
Outstanding

Filing History

4 July 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
26 April 2023Cessation of Mark Carl Heywood as a person with significant control on 29 May 2020 (1 page)
26 April 2023Notification of 47 Queens Road Ltd as a person with significant control on 29 May 2020 (2 pages)
26 April 2023Confirmation statement made on 26 April 2023 with updates (5 pages)
31 March 2023Previous accounting period extended from 30 December 2022 to 31 December 2022 (1 page)
30 January 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
28 September 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
2 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
1 June 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
29 January 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
7 August 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
3 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
8 April 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
29 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
28 January 2019Confirmation statement made on 26 January 2019 with updates (4 pages)
1 August 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
26 January 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
27 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
16 September 2016Director's details changed for Mr Mark Carl Heywood on 16 September 2016 (2 pages)
16 September 2016Director's details changed for Mr Mark Carl Heywood on 16 September 2016 (2 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
5 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(3 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(3 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
30 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
2 January 2013Termination of appointment of Eva Heywood as a secretary (1 page)
2 January 2013Termination of appointment of Eva Heywood as a secretary (1 page)
14 December 2012Company name changed expo-fx LIMITED\certificate issued on 14/12/12
  • RES15 ‐ Change company name resolution on 2009-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
14 December 2012Company name changed expo-fx LIMITED\certificate issued on 14/12/12
  • RES15 ‐ Change company name resolution on 2009-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
30 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
28 January 2012Director's details changed for Mr Mark Carl Heywood on 1 June 2010 (2 pages)
28 January 2012Director's details changed for Mr Mark Carl Heywood on 1 June 2010 (2 pages)
28 January 2012Director's details changed for Mr Mark Carl Heywood on 1 June 2010 (2 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
24 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
9 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
9 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
9 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
20 February 2009Return made up to 26/01/09; full list of members (3 pages)
20 February 2009Return made up to 26/01/09; full list of members (3 pages)
4 August 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
4 August 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
28 January 2008Return made up to 26/01/08; full list of members (2 pages)
28 January 2008Return made up to 26/01/08; full list of members (2 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 January 2007Return made up to 26/01/07; full list of members (2 pages)
26 January 2007Return made up to 26/01/07; full list of members (2 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 January 2006Return made up to 26/01/06; full list of members (2 pages)
26 January 2006Return made up to 26/01/06; full list of members (2 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 February 2005Return made up to 26/01/05; full list of members (6 pages)
9 February 2005Return made up to 26/01/05; full list of members (6 pages)
20 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 February 2004Return made up to 26/01/04; full list of members (6 pages)
7 February 2004Return made up to 26/01/04; full list of members (6 pages)
10 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
10 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
10 May 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
10 May 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
18 February 2003Return made up to 26/01/03; full list of members (6 pages)
18 February 2003Return made up to 26/01/03; full list of members (6 pages)
4 March 2002Return made up to 26/01/02; full list of members (6 pages)
4 March 2002Return made up to 26/01/02; full list of members (6 pages)
28 October 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
28 October 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
15 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2001Accounts for a small company made up to 31 July 2000 (4 pages)
1 March 2001Accounts for a small company made up to 31 July 2000 (4 pages)
16 February 2001Return made up to 26/01/01; full list of members (6 pages)
16 February 2001Return made up to 26/01/01; full list of members (6 pages)
15 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
15 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
7 April 2000Registered office changed on 07/04/00 from: unit 8 walton business centre 44/46 terrace road walton on thames surrey KT12 2SD (1 page)
7 April 2000Registered office changed on 07/04/00 from: unit 8 walton business centre 44/46 terrace road walton on thames surrey KT12 2SD (1 page)
10 March 2000Particulars of mortgage/charge (3 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
1 February 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1999Particulars of mortgage/charge (3 pages)
22 December 1999Particulars of mortgage/charge (3 pages)
25 February 1999Accounts for a small company made up to 31 July 1998 (4 pages)
25 February 1999Accounts for a small company made up to 31 July 1998 (4 pages)
11 February 1999Return made up to 26/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 February 1999Return made up to 26/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 May 1998Accounts for a small company made up to 31 July 1997 (4 pages)
22 May 1998Accounts for a small company made up to 31 July 1997 (4 pages)
1 February 1998Return made up to 26/01/98; no change of members (4 pages)
1 February 1998Return made up to 26/01/98; no change of members (4 pages)
2 June 1997Accounts for a small company made up to 31 July 1996 (5 pages)
2 June 1997Accounts for a small company made up to 31 July 1996 (5 pages)
12 February 1997Return made up to 26/01/97; full list of members (6 pages)
12 February 1997Return made up to 26/01/97; full list of members (6 pages)
15 November 1996Registered office changed on 15/11/96 from: 3,lyon road hersham surrey KT12 3PU (1 page)
15 November 1996Registered office changed on 15/11/96 from: 3,lyon road hersham surrey KT12 3PU (1 page)
21 August 1996Accounting reference date shortened from 31/01 to 31/07 (1 page)
21 August 1996Accounting reference date shortened from 31/01 to 31/07 (1 page)
4 April 1996Company name changed expo-fx as LIMITED\certificate issued on 09/04/96 (2 pages)
4 April 1996Company name changed expo-fx as LIMITED\certificate issued on 09/04/96 (2 pages)
13 February 1996New secretary appointed (1 page)
13 February 1996New director appointed (1 page)
13 February 1996Secretary resigned (2 pages)
13 February 1996Director resigned (1 page)
13 February 1996New director appointed (1 page)
13 February 1996Secretary resigned (2 pages)
13 February 1996Registered office changed on 13/02/96 from: reddings the wagon house, banwell road christon, axbridge somerset BS26 2XX (1 page)
13 February 1996New secretary appointed (1 page)
13 February 1996Registered office changed on 13/02/96 from: reddings the wagon house, banwell road christon, axbridge somerset BS26 2XX (1 page)
13 February 1996Director resigned (1 page)
26 January 1996Incorporation (18 pages)
26 January 1996Incorporation (18 pages)