EXPO-LINK SYSTEMS LIMITED
CWMBRAN

Hellopages » Torfaen » Torfaen » NP44 1EE

Company number 03303142
Status Active
Incorporation Date 16 January 1997
Company Type Private Limited Company
Address 11 NEW STREET, PONTNEWYDD, CWMBRAN, NP44 1EE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 18 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 18 August 2015 with full list of shareholders Statement of capital on 2015-08-19 GBP 4 . The most likely internet sites of EXPO-LINK SYSTEMS LIMITED are www.expolinksystems.co.uk, and www.expo-link-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Pontypool & New Inn Rail Station is 2.6 miles; to Risca & Pontymister Rail Station is 4.8 miles; to Newport (S Wales) Rail Station is 5.1 miles; to Crosskeys Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Expo Link Systems Limited is a Private Limited Company. The company registration number is 03303142. Expo Link Systems Limited has been working since 16 January 1997. The present status of the company is Active. The registered address of Expo Link Systems Limited is 11 New Street Pontnewydd Cwmbran Np44 1ee. The company`s financial liabilities are £136.62k. It is £46.52k against last year. The cash in hand is £0.11k. It is £0k against last year. And the total assets are £20.35k, which is £0.21k against last year. WATKINS, Timothy Keith is a Secretary of the company. WATKINS, Timothy Keith is a Director of the company. WESTON, Carl Iomi is a Director of the company. Nominee Secretary READYMADE SECRETARIES LTD has been resigned. Secretary WOLFE, Roger has been resigned. Nominee Director READYMADE NOMINEES LTD has been resigned. Director WOLFE, Roger has been resigned. The company operates in "Other business support service activities n.e.c.".


expo-link systems Key Finiance

LIABILITIES £136.62k
+51%
CASH £0.11k
-2%
TOTAL ASSETS £20.35k
+1%
All Financial Figures

Current Directors

Secretary
WATKINS, Timothy Keith
Appointed Date: 30 June 2004

Director
WATKINS, Timothy Keith
Appointed Date: 16 January 1997
61 years old

Director
WESTON, Carl Iomi
Appointed Date: 01 May 2000
62 years old

Resigned Directors

Nominee Secretary
READYMADE SECRETARIES LTD
Resigned: 16 January 1997
Appointed Date: 16 January 1997

Secretary
WOLFE, Roger
Resigned: 30 June 2004
Appointed Date: 16 January 1997

Nominee Director
READYMADE NOMINEES LTD
Resigned: 16 January 1997
Appointed Date: 16 January 1997

Director
WOLFE, Roger
Resigned: 30 June 2004
Appointed Date: 16 January 1997
80 years old

Persons With Significant Control

Mr Carl Weston
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy Keith Watkins
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EXPO-LINK SYSTEMS LIMITED Events

19 Aug 2016
Confirmation statement made on 18 August 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
19 Aug 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 4

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
18 Aug 2014
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 4

...
... and 48 more events
20 Feb 1997
Director resigned
20 Feb 1997
Registered office changed on 20/02/97 from: ground floor 334 whitchurch road cardiff south glamorgan CF4 3NG
20 Feb 1997
New director appointed
20 Feb 1997
New secretary appointed;new director appointed
16 Jan 1997
Incorporation

EXPO-LINK SYSTEMS LIMITED Charges

29 September 2011
Legal mortgage
Delivered: 7 October 2011
Status: Outstanding
Persons entitled: Monmouthshire Building Society
Description: F/H masons arms station road griffithstown pontypool t/no…
31 August 2006
Legal charge
Delivered: 1 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 3 gemini works hanbury road pontnewynydd pontypool…
11 October 2005
Mortgage
Delivered: 12 October 2005
Status: Outstanding
Persons entitled: Monmouthshire Building Society
Description: Land k/a land and buildings lying to the south east of…
20 October 1999
Legal charge
Delivered: 5 November 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit at pontnewydd industrial estate pontypool torfaen t/n…