EKSPAN LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S9 2SP

Company number 02564540
Status Active
Incorporation Date 3 December 1990
Company Type Private Limited Company
Address COMPASS WORKS, 410 BRIGHTSIDE LANE, SHEFFIELD, SOUTH YORKSHIRE, S9 2SP
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Director's details changed for John Phillip Lawton on 28 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of EKSPAN LIMITED are www.ekspan.co.uk, and www.ekspan.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. The distance to to Rotherham Central Rail Station is 3.9 miles; to Swinton (South Yorks) Rail Station is 8.1 miles; to Mexborough Rail Station is 8.8 miles; to Silkstone Common Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ekspan Limited is a Private Limited Company. The company registration number is 02564540. Ekspan Limited has been working since 03 December 1990. The present status of the company is Active. The registered address of Ekspan Limited is Compass Works 410 Brightside Lane Sheffield South Yorkshire S9 2sp. . LAWTON, John Phillip is a Director of the company. ORRELL, James Richard is a Director of the company. WOOD, Christopher Richard is a Director of the company. Secretary DRONFIELD, Matthew John has been resigned. Secretary DRONFIELD, Maureen Winifred has been resigned. Director DRONFIELD, Matthew John has been resigned. Director DRONFIELD, Maureen Winifred has been resigned. Director DRONFIELD, Michael Thomas has been resigned. Director DRONFIELD, Peter John has been resigned. Director DRONFIELD, Peter John has been resigned. Director TURNOCK, Simon Charles has been resigned. Director WHITE, Douglas Congreve, Dr has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
LAWTON, John Phillip
Appointed Date: 08 May 2006
66 years old

Director
ORRELL, James Richard
Appointed Date: 08 May 2006
55 years old

Director
WOOD, Christopher Richard
Appointed Date: 07 April 2008
59 years old

Resigned Directors

Secretary
DRONFIELD, Matthew John
Resigned: 31 January 2014
Appointed Date: 17 December 2002

Secretary
DRONFIELD, Maureen Winifred
Resigned: 16 December 2002

Director
DRONFIELD, Matthew John
Resigned: 31 January 2014
Appointed Date: 16 January 2001
56 years old

Director
DRONFIELD, Maureen Winifred
Resigned: 16 December 2002
77 years old

Director
DRONFIELD, Michael Thomas
Resigned: 06 December 2002
Appointed Date: 01 August 1995
54 years old

Director
DRONFIELD, Peter John
Resigned: 11 August 2008
Appointed Date: 23 March 2001
78 years old

Director
DRONFIELD, Peter John
Resigned: 17 July 2000
78 years old

Director
TURNOCK, Simon Charles
Resigned: 19 January 2008
Appointed Date: 23 January 2003
61 years old

Director
WHITE, Douglas Congreve, Dr
Resigned: 16 August 2004
Appointed Date: 23 January 2003
80 years old

EKSPAN LIMITED Events

07 Dec 2016
Confirmation statement made on 3 December 2016 with updates
28 Jun 2016
Director's details changed for John Phillip Lawton on 28 June 2016
23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
12 Mar 2016
Registration of charge 025645400008, created on 7 March 2016
08 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 200

...
... and 80 more events
13 Jan 1993
Return made up to 03/12/92; full list of members

05 Oct 1992
Full accounts made up to 31 December 1991

03 Mar 1992
Return made up to 03/12/91; full list of members

12 Dec 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Dec 1990
Incorporation

EKSPAN LIMITED Charges

7 March 2016
Charge code 0256 4540 0008
Delivered: 12 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property 414-416 brightside lane sheffield title…
13 February 2015
Charge code 0256 4540 0007
Delivered: 17 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
6 November 2014
Charge code 0256 4540 0006
Delivered: 13 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold land and buildings known as 410 brightside lane…
6 November 2014
Charge code 0256 4540 0005
Delivered: 8 November 2014
Status: Outstanding
Persons entitled: Peter Dronfield
Description: F/H 410 brightside lane sheffield t/n SYK427878. L/h…
19 October 2006
Legal charge
Delivered: 21 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 414-446 brightside lane sheffield t/no SYK22315.
21 August 2006
Debenture
Delivered: 25 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 June 2002
Charge of deposit
Delivered: 27 June 2002
Status: Satisfied on 10 October 2012
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
8 December 2000
Legal mortgage
Delivered: 13 December 2000
Status: Satisfied on 10 October 2012
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 410 brightside lane don valley…