EXP SERVICES LTD

Register to unlock more data on OkredoRegister

EXP SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05071314

Incorporation date

11/03/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

3 Mellor Road, Cheadle Hulme, Cheadle, Cheshire SK8 5ATCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2004)
dot icon11/03/2026
Termination of appointment of Sumara Saeed as a director on 2026-02-28
dot icon11/03/2026
Confirmation statement made on 2026-03-05 with updates
dot icon06/03/2026
Termination of appointment of a director
dot icon06/03/2026
Notification of Sumara Ahmad as a person with significant control on 2016-04-06
dot icon03/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon10/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon15/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon28/11/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon12/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon07/03/2022
Confirmation statement made on 2022-03-05 with updates
dot icon14/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon23/06/2021
Appointment of Miss Malaika Ahmad as a director on 2021-06-23
dot icon11/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon09/03/2021
Confirmation statement made on 2021-03-05 with updates
dot icon12/03/2020
Confirmation statement made on 2020-03-05 with updates
dot icon24/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon23/12/2019
Director's details changed for Miss Haneeyah Ahmed on 2019-12-23
dot icon20/12/2019
Appointment of Miss Haneeyah Ahmed as a director on 2019-12-01
dot icon28/05/2019
Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA United Kingdom to 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT on 2019-05-28
dot icon26/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/07/2016
Termination of appointment of Philip Anthony Cowman as a secretary on 2016-07-18
dot icon11/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon09/03/2016
Secretary's details changed for Mr Philip Anthony Cowman on 2016-03-09
dot icon04/02/2016
Director's details changed for Sumara Saeed on 2016-02-04
dot icon04/02/2016
Director's details changed for Dr Fareed Ahmad Bashir on 2016-02-04
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/07/2015
Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA United Kingdom to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 2015-07-14
dot icon14/07/2015
Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 2015-07-14
dot icon30/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/09/2012
Director's details changed for Sumara Saeed on 2012-09-14
dot icon14/09/2012
Director's details changed for Dr Fareed Ahmad Bashir on 2012-09-14
dot icon30/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/04/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon09/04/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/04/2009
Return made up to 11/03/09; full list of members
dot icon18/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/05/2008
Return made up to 11/03/08; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/05/2007
Return made up to 11/03/07; full list of members
dot icon27/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/04/2007
Director's particulars changed
dot icon02/04/2007
Director's particulars changed
dot icon13/04/2006
Return made up to 11/03/06; full list of members
dot icon12/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon26/04/2005
Return made up to 11/03/05; full list of members
dot icon07/01/2005
Director's particulars changed
dot icon09/08/2004
Resolutions
dot icon09/08/2004
Resolutions
dot icon14/04/2004
New director appointed
dot icon14/04/2004
Ad 12/03/04-12/03/04 £ si [email protected]=99 £ ic 1/100
dot icon12/03/2004
New secretary appointed
dot icon12/03/2004
New director appointed
dot icon12/03/2004
Director resigned
dot icon12/03/2004
Secretary resigned
dot icon12/03/2004
Registered office changed on 12/03/04 from: marquess court 69 southampton row london WC1B 4ET
dot icon11/03/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+20.46 % *

* during past year

Cash in Bank

£16,698.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
12.11K
-
0.00
27.72K
-
2022
3
8.05K
-
0.00
13.86K
-
2023
3
396.00
-
0.00
16.70K
-
2023
3
396.00
-
0.00
16.70K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

396.00 £Descended-95.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.70K £Ascended20.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bashir, Fareed Ahmad, Dr
Director
11/03/2004 - Present
-
Saeed, Sumara
Director
12/03/2004 - 28/02/2026
-
Ahmad, Malaika
Director
23/06/2021 - Present
-
Ahmad, Haneeyah
Director
01/12/2019 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About EXP SERVICES LTD

EXP SERVICES LTD is an(a) Active company incorporated on 11/03/2004 with the registered office located at 3 Mellor Road, Cheadle Hulme, Cheadle, Cheshire SK8 5AT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of EXP SERVICES LTD?

toggle

EXP SERVICES LTD is currently Active. It was registered on 11/03/2004 .

Where is EXP SERVICES LTD located?

toggle

EXP SERVICES LTD is registered at 3 Mellor Road, Cheadle Hulme, Cheadle, Cheshire SK8 5AT.

What does EXP SERVICES LTD do?

toggle

EXP SERVICES LTD operates in the General medical practice activities (86.21 - SIC 2007) sector.

How many employees does EXP SERVICES LTD have?

toggle

EXP SERVICES LTD had 3 employees in 2023.

What is the latest filing for EXP SERVICES LTD?

toggle

The latest filing was on 11/03/2026: Termination of appointment of Sumara Saeed as a director on 2026-02-28.