Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXPO-LINK SYSTEMS LIMITED
Company Information for

EXPO-LINK SYSTEMS LIMITED

11 New Street, Pontnewydd, Cwmbran, NP44 1EE,
Company Registration Number
03303142
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Expo-link Systems Ltd
EXPO-LINK SYSTEMS LIMITED was founded on 1997-01-16 and has its registered office in Cwmbran. The organisation's status is listed as "Active - Proposal to Strike off". Expo-link Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EXPO-LINK SYSTEMS LIMITED
 
Legal Registered Office
11 New Street
Pontnewydd
Cwmbran
NP44 1EE
Other companies in NP44
 
Filing Information
Company Number 03303142
Company ID Number 03303142
Date formed 1997-01-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-06-30
Account next due 23/09/2022
Latest return 18/08/2015
Return next due 15/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-02-15 04:01:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXPO-LINK SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EXPO-LINK SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY KEITH WATKINS
Company Secretary 2004-06-30
TIMOTHY KEITH WATKINS
Director 1997-01-16
CARL IOMI WESTON
Director 2000-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER WOLFE
Company Secretary 1997-01-16 2004-06-30
ROGER WOLFE
Director 1997-01-16 2004-06-30
READYMADE SECRETARIES LTD
Nominated Secretary 1997-01-16 1997-01-16
READYMADE NOMINEES LTD
Nominated Director 1997-01-16 1997-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY KEITH WATKINS PREGIO UK LTD Director 2015-06-25 CURRENT 2015-06-25 Dissolved 2016-12-06
CARL IOMI WESTON INTERSHELL SYSTEMS LIMITED Director 2009-01-01 CURRENT 1989-08-18 Active
CARL IOMI WESTON INTER DEVELOPMENTS UK LTD Director 2007-09-28 CURRENT 2007-09-07 Active
CARL IOMI WESTON MIDAS DISPLAY SYSTEMS LIMITED Director 2007-06-01 CURRENT 2002-05-20 Active
CARL IOMI WESTON AFFORDABLE CARS (SOUTH WALES) LIMITED Director 2005-09-12 CURRENT 2005-09-12 Active
CARL IOMI WESTON ULTIMATE DESIGN EXHIBITIONS LIMITED Director 1994-12-01 CURRENT 1990-04-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-21Final Gazette dissolved via compulsory strike-off
2022-11-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-06-23AA01Previous accounting period shortened from 26/06/21 TO 25/06/21
2021-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH UPDATES
2021-06-24AA01Previous accounting period shortened from 27/06/20 TO 26/06/20
2020-12-09DISS40Compulsory strike-off action has been discontinued
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES
2020-12-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KEITH WATKINS
2020-12-03PSC07CESSATION OF TIMOTHY KEITH WATKINS AS A PERSON OF SIGNIFICANT CONTROL
2020-12-03TM02Termination of appointment of Timothy Keith Watkins on 2020-10-11
2020-10-23PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2020-10-23TM02Termination of appointment of a secretary
2020-10-23TM01Termination of appointment of a director
2020-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-03-26AA01Previous accounting period shortened from 28/06/19 TO 27/06/19
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES
2019-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-03-20AA01Previous accounting period shortened from 29/06/18 TO 28/06/18
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH NO UPDATES
2018-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-03-28AA01Previous accounting period shortened from 30/06/17 TO 29/06/17
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH NO UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 4
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 4
2015-08-19AR0118/08/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 4
2014-08-18AR0118/08/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-22AR0118/08/13 ANNUAL RETURN FULL LIST
2013-04-29AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-20AR0118/08/12 ANNUAL RETURN FULL LIST
2012-04-26AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-07MG01Particulars of a mortgage or charge / charge no: 4
2011-08-23AR0118/08/11 ANNUAL RETURN FULL LIST
2011-03-23AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-24AR0118/08/10 ANNUAL RETURN FULL LIST
2010-08-23CH01Director's details changed for Timothy Keith Watkins on 2010-08-18
2010-03-30AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-19363aReturn made up to 18/08/09; full list of members
2009-08-18288cDirector and secretary's change of particulars / keith watkins / 18/08/2009
2009-05-06AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-29363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-06-23287REGISTERED OFFICE CHANGED ON 23/06/2008 FROM CORDES HOUSE FACTORY ROAD NEWPORT SOUTH WALES NP20 5FA
2008-04-15AA30/06/07 TOTAL EXEMPTION SMALL
2008-01-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-23363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-12363sRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-09-01395PARTICULARS OF MORTGAGE/CHARGE
2006-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-23363sRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-10-12395PARTICULARS OF MORTGAGE/CHARGE
2005-02-10363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2005-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-26288aNEW SECRETARY APPOINTED
2004-07-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-01-22363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-10363sRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2002-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-17363sRETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS
2001-12-10287REGISTERED OFFICE CHANGED ON 10/12/01 FROM: 10 CLYTHA PARK ROAD NEWPORT GWENT NP9 4PB
2001-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-24363sRETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS
2000-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-07288aNEW DIRECTOR APPOINTED
2000-06-0688(2)RAD 01/05/00--------- £ SI 1@1=1 £ IC 2/3
2000-02-04363sRETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-11-05395PARTICULARS OF MORTGAGE/CHARGE
1999-01-27363sRETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS
1998-12-11AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-01-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-22363sRETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS
1997-06-30225ACC. REF. DATE EXTENDED FROM 31/01/98 TO 30/06/98
1997-02-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-02-20288bDIRECTOR RESIGNED
1997-02-20288aNEW DIRECTOR APPOINTED
1997-02-20287REGISTERED OFFICE CHANGED ON 20/02/97 FROM: GROUND FLOOR 334 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3NG
1997-02-20288bSECRETARY RESIGNED
1997-01-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EXPO-LINK SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EXPO-LINK SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2011-10-07 Outstanding MONMOUTHSHIRE BUILDING SOCIETY
LEGAL CHARGE 2006-09-01 Outstanding BARCLAYS BANK PLC
MORTGAGE 2005-10-12 Outstanding MONMOUTHSHIRE BUILDING SOCIETY
LEGAL CHARGE 1999-11-05 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-07-01 £ 511,903
Creditors Due After One Year 2011-07-01 £ 508,710
Creditors Due Within One Year 2012-07-01 £ 78,397
Creditors Due Within One Year 2011-07-01 £ 79,006

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXPO-LINK SYSTEMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 4
Called Up Share Capital 2011-07-01 £ 4
Cash Bank In Hand 2012-07-01 £ 119
Cash Bank In Hand 2011-07-01 £ 128
Current Assets 2012-07-01 £ 22,723
Current Assets 2011-07-01 £ 25,377
Debtors 2012-07-01 £ 22,604
Debtors 2011-07-01 £ 25,249
Fixed Assets 2012-07-01 £ 968,205
Fixed Assets 2011-07-01 £ 968,147
Secured Debts 2012-07-01 £ 525,917
Secured Debts 2011-07-01 £ 524,707
Shareholder Funds 2012-07-01 £ 400,628
Shareholder Funds 2011-07-01 £ 405,808
Tangible Fixed Assets 2012-07-01 £ 968,205
Tangible Fixed Assets 2011-07-01 £ 968,147

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EXPO-LINK SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXPO-LINK SYSTEMS LIMITED
Trademarks
We have not found any records of EXPO-LINK SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXPO-LINK SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as EXPO-LINK SYSTEMS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EXPO-LINK SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXPO-LINK SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXPO-LINK SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.