EXPERT DEVELOPMENTS LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN1 4EP
Company number 02573942
Status Active
Incorporation Date 15 January 1991
Company Type Private Limited Company
Address 310 WELLINGBOROUGH ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 4EP
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 17,000 . The most likely internet sites of EXPERT DEVELOPMENTS LIMITED are www.expertdevelopments.co.uk, and www.expert-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. Expert Developments Limited is a Private Limited Company. The company registration number is 02573942. Expert Developments Limited has been working since 15 January 1991. The present status of the company is Active. The registered address of Expert Developments Limited is 310 Wellingborough Road Northampton Northamptonshire Nn1 4ep. The company`s financial liabilities are £30.01k. It is £7.3k against last year. The cash in hand is £5.92k. It is £2.16k against last year. And the total assets are £159.35k, which is £27k against last year. WHITEHOUSE, Graham John is a Secretary of the company. UNDERWOOD, David Cyril is a Director of the company. WHITEHOUSE, Graham John is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary MARSHALL, Michael has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director MARSHALL, Michael has been resigned. The company operates in "Treatment and coating of metals".


expert developments Key Finiance

LIABILITIES £30.01k
+32%
CASH £5.92k
+57%
TOTAL ASSETS £159.35k
+20%
All Financial Figures

Current Directors

Secretary
WHITEHOUSE, Graham John
Appointed Date: 10 October 2000

Director
UNDERWOOD, David Cyril
Appointed Date: 22 February 1991
77 years old

Director
WHITEHOUSE, Graham John
Appointed Date: 22 February 1991
75 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 22 February 1991
Appointed Date: 15 January 1991

Secretary
MARSHALL, Michael
Resigned: 09 October 2000
Appointed Date: 22 February 1991

Nominee Director
BREWER, Kevin, Dr
Resigned: 22 February 1991
Appointed Date: 15 January 1991
73 years old

Director
MARSHALL, Michael
Resigned: 09 October 2000
Appointed Date: 22 February 1991
76 years old

Persons With Significant Control

Mr Graham John Whitehouse
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

EXPERT DEVELOPMENTS LIMITED Events

20 Jan 2017
Confirmation statement made on 15 January 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 17,000

24 Nov 2015
Total exemption small company accounts made up to 31 March 2015
06 Feb 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 17,000

...
... and 64 more events
19 Mar 1991
Director resigned

03 Mar 1991
Director resigned

03 Mar 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Mar 1991
Ad 22/02/91--------- £ si 102@1=102 £ ic 2/104

15 Jan 1991
Incorporation

EXPERT DEVELOPMENTS LIMITED Charges

15 July 1991
Debenture
Delivered: 19 July 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (For full details refer to doc 395 ref M292C). Fixed and…