EXERTIS (UK) LTD - BURNLEY


Company Profile Company Filings

Overview

EXERTIS (UK) LTD is a Private Limited Company from BURNLEY ENGLAND and has the status: Active.
EXERTIS (UK) LTD was incorporated 43 years ago on 11/08/1980 and has the registered number: 01511931. The accounts status is FULL and accounts are next due on 31/12/2024.

EXERTIS (UK) LTD - BURNLEY

This company is listed in the following categories:
46510 - Wholesale of computers, computer peripheral equipment and software

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

TECHNOLOGY HOUSE MAGNESIUM WAY
BURNLEY
BB12 7BF
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
MICRO P LIMITED (until 01/09/2014)
MICRO PERIPHERALS LIMITED (until 03/01/2012)

Confirmation Statements

Last Statement Next Statement Due
21/01/2024 04/02/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR LESLIE DEACON Mar 1963 Irish Director 2020-04-30 CURRENT
MR MICHAEL ANDREW JOHN SUDLOW Jun 1981 British Director 2022-10-31 CURRENT
MR TIMOTHY DAVID GRIFFIN Feb 1967 British Director 2018-06-30 CURRENT
MR PAUL WILLIAM BRYAN Apr 1969 British Director 2008-04-18 CURRENT
MR MICHAEL VICTOR ALDEN Apr 1949 British Secretary RESIGNED
MR PAUL ALAN MEEHAN Oct 1963 British Director 2003-08-04 UNTIL 2007-03-30 RESIGNED
LEONARD GORDON MCDOWELL Dec 1944 British Director RESIGNED
LEONARD GORDON MCDOWELL Dec 1944 British Director 2005-09-01 UNTIL 2007-03-31 RESIGNED
ALAN JAMES LYNCH Mar 1969 British Director 2014-09-29 UNTIL 2020-03-31 RESIGNED
MR GERARD PATRICK O'KEEFFE Mar 1964 Irish Director 2007-06-07 UNTIL 2020-01-31 RESIGNED
DOUGLAS YARKER British Secretary 2014-09-29 UNTIL 2016-06-30 RESIGNED
MR STEVEN JAMES TOWNSLEY Secretary 2010-03-10 UNTIL 2014-09-29 RESIGNED
MR PAUL ALAN MEEHAN Oct 1963 British Secretary 2004-11-30 UNTIL 2007-03-31 RESIGNED
MR RICHARD HINDS Secretary 2016-06-30 UNTIL 2022-08-19 RESIGNED
MR IAN CHARLESTON Apr 1962 Secretary 2003-08-04 UNTIL 2004-11-30 RESIGNED
MR FERGAL JOHN O'DWYER Apr 1960 Irish Director 2003-05-07 UNTIL 2020-07-17 RESIGNED
MR MICHAEL VICTOR ALDEN Apr 1949 British Secretary 2007-03-31 UNTIL 2010-03-10 RESIGNED
MR ALEXANDER BERNARD JAMES CROFT Jul 1973 British Director 2015-08-01 UNTIL 2020-02-28 RESIGNED
NIALL DAVID ENNIS Jul 1969 Irish Director 2006-08-30 UNTIL 2018-06-30 RESIGNED
NICK FOSTER Dec 1971 British Director 2014-09-29 UNTIL 2022-03-01 RESIGNED
MR IAN JAMES GARDENER Oct 1962 British Director 2000-07-03 UNTIL 2001-05-04 RESIGNED
PHILLIP JAMES GORDON Nov 1962 Director 2006-11-13 UNTIL 2007-09-15 RESIGNED
SIMON WOODMAN Nov 1968 British Director 2005-10-06 UNTIL 2014-09-29 RESIGNED
MR SIMON ANTHONY WOODMAN Nov 1968 British Director 2015-08-01 UNTIL 2024-03-31 RESIGNED
MR RICHARD HINDS Feb 1975 British Director 2016-01-01 UNTIL 2022-08-19 RESIGNED
ANTHONY CATTERSON Jun 1968 British Director 2004-04-05 UNTIL 2005-08-08 RESIGNED
MR PAUL WILLIAM BRYAN Apr 1969 British Director 2005-10-06 UNTIL 2006-10-31 RESIGNED
MR THOMAS BENEDICT BREEN Mar 1959 Irish Director 1998-09-16 UNTIL 2005-03-31 RESIGNED
MR MICHAEL VICTOR ALDEN Apr 1949 British Director RESIGNED
MR RAJ KUMAR ADVANI Nov 1959 Director 2015-03-02 UNTIL 2019-03-31 RESIGNED
MR STEPHEN CASEY Mar 1980 Irish Director 2015-06-01 UNTIL 2020-04-30 RESIGNED
MARK KAHR Dec 1966 British Director 1996-05-16 UNTIL 2020-03-31 RESIGNED
MR PATRICK JAMES GARVEY Apr 1946 Irish Director RESIGNED
ALBERT LEWIS Oct 1961 British Director 2003-04-22 UNTIL 2014-09-29 RESIGNED
MR DONAL MURPHY Jun 1961 Irish Director 2005-03-31 UNTIL 2006-08-30 RESIGNED
ROBERT JAMES WHITE Feb 1971 British Director 2014-09-29 UNTIL 2015-05-29 RESIGNED
CLIFFORD WARRINGTON Dec 1959 British Director 2001-11-12 UNTIL 2005-07-29 RESIGNED
EDWARD KERR May 1951 Irish Director RESIGNED
MR ANTONY JOHN TAYLOR Sep 1964 British Director 2016-07-29 UNTIL 2017-09-01 RESIGNED
MICHAEL SOLLITT Nov 1948 British Director 1994-06-02 UNTIL 2005-01-31 RESIGNED
MR PAUL FRANCIS SLEIGHTHOLME Oct 1944 British Director RESIGNED
CHRISTOPHER PEACOCK Nov 1963 British Director 2014-09-29 UNTIL 2015-06-30 RESIGNED
MR STEVEN JAMES TOWNSLEY Nov 1967 British Director 2010-02-11 UNTIL 2015-04-30 RESIGNED
MR JASON MARTIN CHIBNALL Apr 1968 British Director 2014-09-29 UNTIL 2020-03-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Exertis (Holdings) Ltd 2017-01-21 Accrington   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MICRO P LTD BURNLEY ENGLAND Active DORMANT 74990 - Non-trading company
GEM DISTRIBUTION LIMITED BURNLEY ENGLAND Active TOTAL EXEMPTION FULL 46510 - Wholesale of computers, computer peripheral equipment and software
DCC TECHNOLOGY LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
JANSON COMPUTERS LIMITED BURNLEY ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
MICRO PERIPHERALS LTD BURNLEY ENGLAND Active DORMANT 74990 - Non-trading company
EXERTIS (HOLDINGS) LTD BURNLEY ENGLAND Active FULL 70100 - Activities of head offices
AGP DISTRIBUTION LIMITED BURNLEY ENGLAND Dissolved... DORMANT 74990 - Non-trading company
EXERTIS HAMMER LIMITED BURNLEY ENGLAND Active FULL 62020 - Information technology consultancy activities
JANSON TECHNOLOGY LIMITED BURNLEY ENGLAND Dissolved... DORMANT 99999 - Dormant Company
DIGITAL TOOLBOX LIMITED BURNLEY ENGLAND Active DORMANT 99999 - Dormant Company
V2 ELECTRONICS LIMITED BURNLEY ENGLAND Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
HAMMER GROUP LIMITED BURNLEY ENGLAND Active FULL 62090 - Other information technology service activities
V2 LIMITED BURNLEY ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
HAMMER CONSOLIDATED HOLDINGS LTD BURNLEY ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
COHORT TECHNOLOGY LIMITED ACCRINGTON Dissolved... MEDIUM 62090 - Other information technology service activities
MOSELEYS YARD RESIDENTS COMPANY LIMITED NEWCASTLE UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
EXERTIS ADVENT LTD ELLAND Dissolved... DORMANT 46510 - Wholesale of computers, computer peripheral equipment and software
MALLEUS LIMITED BURNLEY ENGLAND Dissolved... FULL 82990 - Other business support service activities n.e.c.
KONDOR HOLDCO LIMITED BURNLEY ENGLAND Active FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
G.C.BIRCHALL (HOLDINGS) LIMITED BURNLEY ENGLAND Active GROUP 74990 - Non-trading company
G.C. BIRCHALL LIMITED BURNLEY ENGLAND Active FULL 46320 - Wholesale of meat and meat products
GEM DISTRIBUTION LIMITED BURNLEY ENGLAND Active TOTAL EXEMPTION FULL 46510 - Wholesale of computers, computer peripheral equipment and software
JANSON COMPUTERS LIMITED BURNLEY ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
EXERTIS (HOLDINGS) LTD BURNLEY ENGLAND Active FULL 70100 - Activities of head offices
EXERTIS HAMMER LIMITED BURNLEY ENGLAND Active FULL 62020 - Information technology consultancy activities
HYPERTEC LIMITED BURNLEY UNITED KINGDOM Active FULL 26200 - Manufacture of computers and peripheral equipment
EXERTIS CONTINENTAL EUROPE HOLDINGS LIMITED BURNLEY ENGLAND Active FULL 70100 - Activities of head offices
HAMMER GROUP LIMITED BURNLEY ENGLAND Active FULL 62090 - Other information technology service activities
EXERTIS GEM LIMITED BURNLEY ENGLAND Active DORMANT 74990 - Non-trading company