EXP-O-TECH (INT) LIMITED

Register to unlock more data on OkredoRegister

EXP-O-TECH (INT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02071205

Incorporation date

05/11/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 2 Beswick House, Greenfold Way, Leigh WN7 3XJCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1986)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon18/11/2025
Compulsory strike-off action has been discontinued
dot icon17/11/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon14/10/2025
First Gazette notice for compulsory strike-off
dot icon27/03/2025
Micro company accounts made up to 2024-06-30
dot icon23/11/2024
Compulsory strike-off action has been discontinued
dot icon20/11/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon15/10/2024
First Gazette notice for compulsory strike-off
dot icon31/03/2024
Micro company accounts made up to 2023-06-30
dot icon15/08/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon23/09/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon20/10/2021
Compulsory strike-off action has been discontinued
dot icon19/10/2021
First Gazette notice for compulsory strike-off
dot icon18/10/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon03/12/2020
Compulsory strike-off action has been discontinued
dot icon02/12/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon29/09/2019
Micro company accounts made up to 2019-06-30
dot icon23/09/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon31/03/2019
Micro company accounts made up to 2018-06-30
dot icon09/10/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon13/09/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon17/05/2017
Registered office address changed from 6 Eckersley Precinct Alma Street Atherton Manchester M46 0DR to Suite 2 Beswick House Greenfold Way Leigh WN7 3XJ on 2017-05-17
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon26/10/2016
Compulsory strike-off action has been discontinued
dot icon25/10/2016
Confirmation statement made on 2016-07-28 with updates
dot icon18/10/2016
First Gazette notice for compulsory strike-off
dot icon23/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon31/10/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon06/12/2014
Compulsory strike-off action has been discontinued
dot icon04/12/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon25/11/2014
First Gazette notice for compulsory strike-off
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/09/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon03/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon03/10/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon03/10/2012
Register inspection address has been changed from 42 the Larches Uxbridge London UB10 0DL England
dot icon03/04/2012
Accounts for a dormant company made up to 2011-06-30
dot icon18/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon18/08/2011
Director's details changed for Sunjeev Kaur Birdi on 2011-07-27
dot icon26/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon09/11/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon09/11/2010
Register inspection address has been changed
dot icon09/11/2010
Director's details changed for Mr Surinder Singh Birdi on 2010-07-28
dot icon09/11/2010
Director's details changed for Sunjeev Kaur Birdi on 2010-07-28
dot icon29/10/2009
Annual return made up to 2009-07-28 with full list of shareholders
dot icon23/10/2009
Director's details changed for Sunjeev Kaur Birdi on 2009-02-07
dot icon25/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon08/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon24/09/2008
Return made up to 28/07/08; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2007-06-30
dot icon20/08/2007
Return made up to 28/07/07; full list of members
dot icon08/05/2007
Accounts for a dormant company made up to 2006-06-30
dot icon21/08/2006
Return made up to 28/07/06; full list of members
dot icon03/05/2006
Accounts for a dormant company made up to 2005-06-30
dot icon20/10/2005
Return made up to 28/07/05; full list of members
dot icon10/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon29/09/2004
Return made up to 28/07/04; full list of members
dot icon27/05/2004
Accounts for a dormant company made up to 2003-06-30
dot icon21/10/2003
Return made up to 28/07/03; full list of members
dot icon01/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon19/08/2002
Return made up to 28/07/02; full list of members
dot icon03/05/2002
Accounts for a dormant company made up to 2001-06-30
dot icon17/08/2001
Return made up to 28/07/01; full list of members
dot icon17/08/2001
New director appointed
dot icon13/07/2001
Accounts for a dormant company made up to 2000-06-30
dot icon17/08/2000
Return made up to 28/07/00; full list of members
dot icon17/08/2000
Return made up to 28/07/99; full list of members
dot icon01/08/2000
Accounts for a small company made up to 1999-06-30
dot icon25/05/1999
Accounts for a small company made up to 1998-06-30
dot icon14/09/1998
Return made up to 28/07/98; no change of members
dot icon16/04/1998
Accounting reference date extended from 31/12/97 to 30/06/98
dot icon01/02/1998
Accounts for a small company made up to 1996-12-31
dot icon20/01/1998
Return made up to 28/07/97; no change of members
dot icon25/10/1996
Return made up to 28/07/96; full list of members
dot icon21/05/1996
Full accounts made up to 1995-12-31
dot icon26/10/1995
Accounts for a small company made up to 1994-12-31
dot icon26/10/1995
Return made up to 28/07/95; no change of members
dot icon19/09/1994
Return made up to 28/07/94; no change of members
dot icon12/09/1994
Accounts for a small company made up to 1993-12-31
dot icon30/09/1993
Return made up to 28/07/93; full list of members
dot icon31/08/1993
Location of register of members
dot icon27/04/1993
Full accounts made up to 1992-12-31
dot icon25/04/1993
Full accounts made up to 1991-12-31
dot icon14/04/1993
Registered office changed on 14/04/93 from: coburg house 69 market street atherton manchester M29 oda
dot icon06/10/1992
Return made up to 28/07/92; change of members
dot icon28/02/1992
Full accounts made up to 1990-12-31
dot icon12/08/1991
Return made up to 28/07/91; no change of members
dot icon01/08/1991
Registered office changed on 01/08/91 from: 3 trebeck street mayfair london W1Y 7RH
dot icon13/06/1990
Full accounts made up to 1989-12-31
dot icon13/06/1990
Full accounts made up to 1988-12-31
dot icon22/05/1990
Return made up to 18/05/90; full list of members
dot icon25/10/1989
Accounts for a dormant company made up to 1987-12-31
dot icon25/10/1989
Return made up to 31/01/88; full list of members
dot icon27/01/1987
Accounting reference date notified as 31/12
dot icon29/12/1986
New secretary appointed
dot icon11/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/11/1986
Registered office changed on 11/11/86 from: 50 old street london EC1V 9AQ
dot icon05/11/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
55.86K
-
0.00
-
-
2022
0
55.86K
-
0.00
-
-
2023
0
55.86K
-
0.00
-
-
2023
0
55.86K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

55.86K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Birdi, Sunjeev Kaur
Director
22/07/2001 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXP-O-TECH (INT) LIMITED

EXP-O-TECH (INT) LIMITED is an(a) Active company incorporated on 05/11/1986 with the registered office located at Suite 2 Beswick House, Greenfold Way, Leigh WN7 3XJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EXP-O-TECH (INT) LIMITED?

toggle

EXP-O-TECH (INT) LIMITED is currently Active. It was registered on 05/11/1986 .

Where is EXP-O-TECH (INT) LIMITED located?

toggle

EXP-O-TECH (INT) LIMITED is registered at Suite 2 Beswick House, Greenfold Way, Leigh WN7 3XJ.

What does EXP-O-TECH (INT) LIMITED do?

toggle

EXP-O-TECH (INT) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for EXP-O-TECH (INT) LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.