EXPATRIATE ADVISORY SERVICES LIMITED

Register to unlock more data on OkredoRegister

EXPATRIATE ADVISORY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01352844

Incorporation date

13/02/1978

Size

Group

Contacts

Registered address

Registered address

16 High Street, Kegworth, Derbyshire DE74 2DACopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1978)
dot icon01/07/2025
Confirmation statement made on 2025-06-28 with updates
dot icon03/03/2025
Group of companies' accounts made up to 2024-08-31
dot icon19/12/2024
Resolutions
dot icon19/12/2024
Re-registration of Memorandum and Articles
dot icon19/12/2024
Re-registration from a public company to a private limited company
dot icon19/12/2024
Certificate of re-registration from Public Limited Company to Private
dot icon17/11/2024
Resolutions
dot icon17/11/2024
Memorandum and Articles of Association
dot icon05/11/2024
Cessation of Joanne Kathryn Ash as a person with significant control on 2024-10-28
dot icon05/11/2024
Cessation of Paul Derek Thorogood as a person with significant control on 2024-10-28
dot icon05/11/2024
Cessation of Hardev Singh as a person with significant control on 2024-10-28
dot icon05/11/2024
Notification of Hgf Companies Ltd as a person with significant control on 2024-10-28
dot icon09/07/2024
Confirmation statement made on 2024-06-28 with updates
dot icon08/07/2024
Notification of Paul Derek Thorogood as a person with significant control on 2024-06-25
dot icon06/03/2024
Group of companies' accounts made up to 2023-08-31
dot icon11/10/2023
Appointment of Mrs Deborah Hutchinson as a director on 2023-09-07
dot icon28/06/2023
Notification of Joanne Kathryn Ash as a person with significant control on 2023-05-30
dot icon28/06/2023
Cessation of Mark Betts as a person with significant control on 2023-05-30
dot icon28/06/2023
Cessation of Maisie Green (Deceased) as a person with significant control on 2023-05-30
dot icon28/06/2023
Cessation of Dennis Green (Deceased) as a person with significant control on 2023-05-30
dot icon28/06/2023
Change of details for Mr Hardev Singh as a person with significant control on 2023-05-30
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with updates
dot icon01/06/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon26/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon02/03/2022
Group of companies' accounts made up to 2021-08-31
dot icon26/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon26/05/2021
Cessation of John Leslie Basham as a person with significant control on 2021-05-26
dot icon02/03/2021
Group of companies' accounts made up to 2020-08-31
dot icon05/06/2020
Notification of Maisie Green (Deceased) as a person with significant control on 2020-06-04
dot icon05/06/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon05/06/2020
Notification of Hardev Singh as a person with significant control on 2020-06-04
dot icon05/06/2020
Notification of Dennis Green (Deceased) as a person with significant control on 2020-06-04
dot icon05/06/2020
Notification of John Basham as a person with significant control on 2020-06-04
dot icon05/06/2020
Notification of Mark Betts as a person with significant control on 2020-06-04
dot icon04/06/2020
Withdrawal of a person with significant control statement on 2020-06-04
dot icon03/03/2020
Group of companies' accounts made up to 2019-08-31
dot icon24/05/2019
Confirmation statement made on 2019-05-22 with updates
dot icon25/02/2019
Group of companies' accounts made up to 2018-08-31
dot icon30/05/2018
Termination of appointment of Willoughby Corporate Secretarial Limited as a secretary on 2018-05-30
dot icon30/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon30/04/2018
Registration of charge 013528440005, created on 2018-04-18
dot icon27/02/2018
Group of companies' accounts made up to 2017-08-31
dot icon25/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon02/03/2017
Group of companies' accounts made up to 2016-08-31
dot icon25/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon25/02/2016
Group of companies' accounts made up to 2015-08-31
dot icon16/02/2016
Group of companies' accounts made up to 2014-08-31
dot icon10/02/2016
Termination of appointment of Dennis Green as a director on 2016-02-04
dot icon10/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon04/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon11/02/2014
Termination of appointment of Maisie Green as a director
dot icon10/02/2014
Group of companies' accounts made up to 2013-08-31
dot icon06/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon21/01/2013
Group of companies' accounts made up to 2012-08-31
dot icon29/05/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon13/02/2012
Group of companies' accounts made up to 2011-08-31
dot icon13/01/2012
Appointment of Mr Hardev Singh as a director
dot icon11/01/2012
Director's details changed for Mr Dennis Green on 2012-01-11
dot icon11/01/2012
Director's details changed for Mr Mark Betts on 2012-01-11
dot icon11/01/2012
Director's details changed for Mrs Maisie Green on 2012-01-11
dot icon24/05/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon27/01/2011
Group of companies' accounts made up to 2010-08-31
dot icon09/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon09/06/2010
Secretary's details changed for Willoughby Corporate Secretarial Limited on 2010-05-22
dot icon15/02/2010
Group of companies' accounts made up to 2009-08-31
dot icon10/11/2009
Register inspection address has been changed from Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH
dot icon09/11/2009
Register(s) moved to registered inspection location
dot icon09/11/2009
Register(s) moved to registered inspection location
dot icon09/11/2009
Register inspection address has been changed
dot icon27/05/2009
Return made up to 22/05/09; full list of members
dot icon26/03/2009
Group of companies' accounts made up to 2008-08-31
dot icon02/07/2008
Director appointed maisie green
dot icon23/06/2008
Director's change of particulars / mark betts / 14/06/2008
dot icon29/05/2008
Director's change of particulars / dennis green / 01/06/2007
dot icon23/05/2008
Return made up to 22/05/08; full list of members
dot icon26/03/2008
Group of companies' accounts made up to 2007-08-31
dot icon21/11/2007
Director's particulars changed
dot icon20/06/2007
Director resigned
dot icon20/06/2007
New director appointed
dot icon25/05/2007
Return made up to 22/05/07; full list of members
dot icon19/02/2007
Group of companies' accounts made up to 2006-08-31
dot icon31/05/2006
Return made up to 22/05/06; full list of members
dot icon30/03/2006
Full accounts made up to 2005-08-31
dot icon06/07/2005
Return made up to 22/05/05; full list of members
dot icon29/03/2005
Group of companies' accounts made up to 2004-08-31
dot icon14/06/2004
Return made up to 22/05/04; full list of members
dot icon25/03/2004
Group of companies' accounts made up to 2003-08-31
dot icon03/12/2003
Particulars of mortgage/charge
dot icon03/12/2003
Particulars of mortgage/charge
dot icon02/06/2003
Return made up to 22/05/03; full list of members
dot icon31/03/2003
Group of companies' accounts made up to 2002-08-31
dot icon10/08/2002
Ad 09/07/02--------- £ si 102500@1=102500 £ ic 50000/152500
dot icon10/08/2002
Statement of affairs
dot icon10/08/2002
Statement of affairs
dot icon22/07/2002
Resolutions
dot icon22/07/2002
Resolutions
dot icon22/07/2002
Resolutions
dot icon22/07/2002
Resolutions
dot icon22/07/2002
£ nc 50000/152500 09/07/02
dot icon22/07/2002
Resolutions
dot icon11/06/2002
Return made up to 22/05/02; full list of members
dot icon22/03/2002
Full accounts made up to 2001-08-31
dot icon04/07/2001
Registered office changed on 04/07/01 from: liaison house 14 gordon road west bridgford nottingham NG2 5LN
dot icon30/05/2001
Return made up to 22/05/01; full list of members
dot icon27/03/2001
Full accounts made up to 2000-08-31
dot icon26/06/2000
Return made up to 22/05/00; full list of members
dot icon28/03/2000
Full accounts made up to 1999-08-31
dot icon18/06/1999
Return made up to 22/05/99; no change of members
dot icon29/03/1999
Full accounts made up to 1998-08-31
dot icon21/06/1998
Return made up to 22/05/98; full list of members
dot icon01/04/1998
Full accounts made up to 1997-08-31
dot icon16/06/1997
Return made up to 22/05/97; no change of members
dot icon02/04/1997
Full accounts made up to 1996-08-31
dot icon10/06/1996
Return made up to 22/05/96; full list of members
dot icon18/03/1996
Full accounts made up to 1995-08-31
dot icon13/06/1995
Return made up to 22/05/95; no change of members
dot icon27/02/1995
Full accounts made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/06/1994
Return made up to 22/05/94; no change of members
dot icon17/03/1994
Full accounts made up to 1993-08-31
dot icon14/06/1993
Return made up to 22/05/93; full list of members
dot icon24/03/1993
Full accounts made up to 1992-08-31
dot icon17/07/1992
Return made up to 22/05/92; no change of members
dot icon17/07/1992
Secretary resigned;new secretary appointed
dot icon06/02/1992
Full accounts made up to 1991-08-31
dot icon26/09/1991
Return made up to 22/05/91; no change of members
dot icon12/08/1991
Secretary resigned;new secretary appointed
dot icon05/02/1991
Full accounts made up to 1990-08-31
dot icon01/08/1990
Return made up to 22/05/90; full list of members
dot icon16/01/1990
Full accounts made up to 1989-08-31
dot icon13/11/1989
Return made up to 22/05/89; full list of members
dot icon13/07/1989
Director resigned;new director appointed
dot icon30/01/1989
Full accounts made up to 1988-08-31
dot icon08/07/1988
Return made up to 20/06/88; full list of members
dot icon08/06/1988
Director resigned
dot icon01/03/1988
New director appointed
dot icon01/03/1988
Director resigned
dot icon01/03/1988
New director appointed
dot icon01/03/1988
New director appointed
dot icon01/03/1988
Director resigned
dot icon01/03/1988
New director appointed
dot icon08/02/1988
Accounts for a small company made up to 1987-08-31
dot icon08/01/1988
Particulars of mortgage/charge
dot icon20/08/1987
New secretary appointed
dot icon20/08/1987
Director resigned
dot icon20/08/1987
Secretary resigned
dot icon31/07/1987
Return made up to 20/05/87; full list of members
dot icon07/04/1987
Company type changed from pri to PLC
dot icon03/04/1987
New director appointed
dot icon21/01/1987
Full accounts made up to 1986-08-31
dot icon12/06/1986
Return made up to 20/05/86; full list of members
dot icon13/02/1978
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

13
2022
change arrow icon0 % *

* during past year

Cash in Bank

£6,142,703.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
13
6.26M
-
0.00
6.14M
-
2022
13
6.26M
-
0.00
6.14M
-

Employees

2022

Employees

13 Ascended- *

Net Assets(GBP)

6.26M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.14M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Hardev
Director
03/01/2012 - Present
30
Hutchinson, Deborah
Director
07/09/2023 - Present
43
Betts, Mark
Director
11/06/2007 - Present
20

Persons with Significant Control

15
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About EXPATRIATE ADVISORY SERVICES LIMITED

EXPATRIATE ADVISORY SERVICES LIMITED is an(a) Active company incorporated on 13/02/1978 with the registered office located at 16 High Street, Kegworth, Derbyshire DE74 2DA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of EXPATRIATE ADVISORY SERVICES LIMITED?

toggle

EXPATRIATE ADVISORY SERVICES LIMITED is currently Active. It was registered on 13/02/1978 .

Where is EXPATRIATE ADVISORY SERVICES LIMITED located?

toggle

EXPATRIATE ADVISORY SERVICES LIMITED is registered at 16 High Street, Kegworth, Derbyshire DE74 2DA.

What does EXPATRIATE ADVISORY SERVICES LIMITED do?

toggle

EXPATRIATE ADVISORY SERVICES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does EXPATRIATE ADVISORY SERVICES LIMITED have?

toggle

EXPATRIATE ADVISORY SERVICES LIMITED had 13 employees in 2022.

What is the latest filing for EXPATRIATE ADVISORY SERVICES LIMITED?

toggle

The latest filing was on 01/07/2025: Confirmation statement made on 2025-06-28 with updates.