EXSPORTISE LIMITED
REDHILL

Hellopages » Surrey » Tandridge » RH1 4LW

Company number 02330930
Status Active
Incorporation Date 23 December 1988
Company Type Private Limited Company
Address 4 GRANGE CLOSE, BLETCHINGLEY, REDHILL, ENGLAND, RH1 4LW
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Registration of a charge. The most likely internet sites of EXSPORTISE LIMITED are www.exsportise.co.uk, and www.exsportise.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-six years and ten months. Exsportise Limited is a Private Limited Company. The company registration number is 02330930. Exsportise Limited has been working since 23 December 1988. The present status of the company is Active. The registered address of Exsportise Limited is 4 Grange Close Bletchingley Redhill England Rh1 4lw. The company`s financial liabilities are £482.47k. It is £-180.22k against last year. The cash in hand is £653.22k. It is £-203.2k against last year. And the total assets are £677.16k, which is £-190.85k against last year. VAN ASSELT, Jane is a Secretary of the company. VAN ASSELT, Jan Abraham is a Director of the company. Secretary ASSELT, Jan Abraham Van has been resigned. Director BATCHELOR, Stephen James has been resigned. The company operates in "Other sports activities".


exsportise Key Finiance

LIABILITIES £482.47k
-28%
CASH £653.22k
-24%
TOTAL ASSETS £677.16k
-22%
All Financial Figures

Current Directors

Secretary
VAN ASSELT, Jane
Appointed Date: 19 April 2001

Director

Resigned Directors

Secretary
ASSELT, Jan Abraham Van
Resigned: 19 April 2001

Director
BATCHELOR, Stephen James
Resigned: 26 April 2001
64 years old

Persons With Significant Control

Mr Abraham Van Asselt
Notified on: 1 June 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Sussex Research Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

EXSPORTISE LIMITED Events

03 Feb 2017
Confirmation statement made on 23 January 2017 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
02 Jun 2016
Registration of a charge
25 May 2016
Registration of charge 023309300006, created on 23 May 2016
17 May 2016
Registration of charge 023309300005, created on 6 May 2016
...
... and 91 more events
29 Oct 1989
Registered office changed on 29/10/89 from: 261 high street dorking surrey RH4 1RL

16 Oct 1989
Company name changed procoach LIMITED\certificate issued on 17/10/89

18 Jan 1989
Registered office changed on 18/01/89 from: 84 temple chambers temple avenue london EC4Y ohp

18 Jan 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Dec 1988
Incorporation

EXSPORTISE LIMITED Charges

23 May 2016
Charge code 0233 0930 0006
Delivered: 25 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Aberdeen house south road haywards heath west sussex t/no…
6 May 2016
Charge code 0233 0930 0005
Delivered: 17 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
26 June 2014
Charge code 0233 0930 0004
Delivered: 9 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The cottage sandy lane watersfield pulborough west sussex…
15 February 2010
Deed of charge over credit balances
Delivered: 20 February 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
21 November 2001
Debenture
Delivered: 23 November 2001
Status: Satisfied on 24 February 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 January 1998
Debenture deed
Delivered: 27 January 1998
Status: Satisfied on 24 February 2016
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…