Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXERTIS COMPUTER SUPPLIES LTD
Company Information for

EXERTIS COMPUTER SUPPLIES LTD

Technology House Magnesium Way, Hapton, Burnley, BB12 7BF,
Company Registration Number
01354638
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Exertis Computer Supplies Ltd
EXERTIS COMPUTER SUPPLIES LTD was founded on 1978-02-24 and has its registered office in Burnley. The organisation's status is listed as "Active - Proposal to Strike off". Exertis Computer Supplies Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EXERTIS COMPUTER SUPPLIES LTD
 
Legal Registered Office
Technology House Magnesium Way
Hapton
Burnley
BB12 7BF
Other companies in HX5
 
Telephone01508 489535
 
Previous Names
LECO COMPUTER SUPPLIES LIMITED06/09/2019
Filing Information
Company Number 01354638
Company ID Number 01354638
Date formed 1978-02-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts FULL
Last Datalog update: 2023-03-15 04:05:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXERTIS COMPUTER SUPPLIES LTD
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 EXERTIS COMPUTER SUPPLIES LTD

Current Directors
Officer Role Date Appointed
ROBERT BARNEVELD
Company Secretary 1996-01-31
RAJ KUMAR ADVANI
Director 1996-01-31
ROBERT BARNEVELD
Director 1996-10-01
PAUL WILLIAM BRYAN
Director 2011-03-08
TIMOTHY DAVID GRIFFIN
Director 2018-06-30
GERARD PATRICK O'KEEFFE
Director 2011-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
NIALL ENNIS
Director 2011-03-08 2018-06-30
STEVEN JAMES TOWNSLEY
Director 2011-03-08 2015-04-30
NICOLA JANET EMENEY
Company Secretary 1991-08-23 1996-01-31
JENNIFER ANN BRADLEY
Director 1991-08-23 1996-01-31
HOWARD JAMES COLLINS
Director 1991-08-23 1996-01-31
STEVEN PHILIP COLLINS
Director 1991-08-23 1996-01-31
NICOLA JANET EMENEY
Director 1991-08-23 1995-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT BARNEVELD ASHMEDE LIMITED Company Secretary 2002-09-04 CURRENT 2002-08-29 Active - Proposal to Strike off
RAJ KUMAR ADVANI EXERTIS (UK) LTD Director 2015-03-02 CURRENT 1980-08-11 Active
RAJ KUMAR ADVANI EXERTIS ADVENT LTD Director 2010-03-23 CURRENT 2010-03-23 Active - Proposal to Strike off
RAJ KUMAR ADVANI ASHMEDE HOLDINGS LTD Director 2007-04-03 CURRENT 2007-04-03 Active
RAJ KUMAR ADVANI ASHMEDE LIMITED Director 2002-09-04 CURRENT 2002-08-29 Active - Proposal to Strike off
RAJ KUMAR ADVANI ADVENT DATA LTD Director 1991-08-07 CURRENT 1990-08-07 Active - Proposal to Strike off
ROBERT BARNEVELD NORTH'S AT THE COACH HOUSE LTD Director 2016-08-10 CURRENT 2016-08-10 Active - Proposal to Strike off
ROBERT BARNEVELD EXERTIS ADVENT LTD Director 2010-03-23 CURRENT 2010-03-23 Active - Proposal to Strike off
ROBERT BARNEVELD ASHMEDE LIMITED Director 2002-09-04 CURRENT 2002-08-29 Active - Proposal to Strike off
ROBERT BARNEVELD ADVENT DATA LTD Director 1994-04-06 CURRENT 1990-08-07 Active - Proposal to Strike off
PAUL WILLIAM BRYAN KONDOR LIMITED Director 2018-05-15 CURRENT 2000-03-15 Active
PAUL WILLIAM BRYAN KONDOR HOLDCO LIMITED Director 2018-05-15 CURRENT 2014-02-05 Active
PAUL WILLIAM BRYAN KONDOR BIDCO LIMITED Director 2018-05-15 CURRENT 2014-02-07 Active
PAUL WILLIAM BRYAN MIDDLESERIES LIMITED Director 2018-05-15 CURRENT 1994-06-24 Active
PAUL WILLIAM BRYAN KONDOR MIDCO LIMITED Director 2018-05-15 CURRENT 2014-02-06 Active
PAUL WILLIAM BRYAN HYPERTEC LIMITED Director 2018-02-28 CURRENT 1996-10-04 Active
PAUL WILLIAM BRYAN HAMMER CONSOLIDATED HOLDINGS LTD Director 2016-12-20 CURRENT 2004-12-01 Active
PAUL WILLIAM BRYAN EXERTIS HAMMER LIMITED Director 2016-12-20 CURRENT 1991-08-23 Active
PAUL WILLIAM BRYAN HAMMER GROUP LIMITED Director 2016-12-20 CURRENT 1999-08-23 Active
PAUL WILLIAM BRYAN ODYSSEUS HOLDINGS LIMITED Director 2016-11-11 CURRENT 2005-12-06 Active - Proposal to Strike off
PAUL WILLIAM BRYAN MEDIUM (U.K.) LTD Director 2016-11-11 CURRENT 1991-08-06 Active - Proposal to Strike off
PAUL WILLIAM BRYAN DCC TECHNOLOGY LIMITED Director 2016-04-06 CURRENT 1986-04-30 Active
PAUL WILLIAM BRYAN SIRACOM LTD. Director 2016-04-05 CURRENT 2001-09-11 Active - Proposal to Strike off
PAUL WILLIAM BRYAN JANSON COMPUTERS LIMITED Director 2015-05-11 CURRENT 1987-08-26 Active
PAUL WILLIAM BRYAN ADVENT DATA LTD Director 2011-03-08 CURRENT 1990-08-07 Active - Proposal to Strike off
PAUL WILLIAM BRYAN ASHMEDE LIMITED Director 2011-03-08 CURRENT 2002-08-29 Active - Proposal to Strike off
PAUL WILLIAM BRYAN EXERTIS ADVENT LTD Director 2011-03-08 CURRENT 2010-03-23 Active - Proposal to Strike off
PAUL WILLIAM BRYAN EXERTIS (UK) LTD Director 2008-04-18 CURRENT 1980-08-11 Active
TIMOTHY DAVID GRIFFIN STAMPEDE GLOBAL UK LIMITED Director 2018-09-10 CURRENT 2005-01-25 Active
TIMOTHY DAVID GRIFFIN MICRO-P STOKE LIMITED Director 2018-06-30 CURRENT 2003-12-10 Active - Proposal to Strike off
TIMOTHY DAVID GRIFFIN OZMO ENTERTAINMENT LIMITED Director 2018-06-30 CURRENT 2004-01-08 Active
TIMOTHY DAVID GRIFFIN ODYSSEUS HOLDINGS LIMITED Director 2018-06-30 CURRENT 2005-12-06 Active - Proposal to Strike off
TIMOTHY DAVID GRIFFIN MTR GROUP LIMITED Director 2018-06-30 CURRENT 2011-11-08 Active
TIMOTHY DAVID GRIFFIN MTR GROUP HOLDING LIMITED Director 2018-06-30 CURRENT 2016-08-11 Active
TIMOTHY DAVID GRIFFIN FONEWIZARD EUROPE LTD Director 2018-06-30 CURRENT 2016-11-28 Active
TIMOTHY DAVID GRIFFIN MULTICHANNEL SOLUTIONS FOR ENTERTAINMENT (MSE) TRADING AS EXERTIS MSE LIMITED Director 2018-06-30 CURRENT 1989-04-14 Active
TIMOTHY DAVID GRIFFIN SENDIT.COM LIMITED Director 2018-06-30 CURRENT 1992-12-31 Active
TIMOTHY DAVID GRIFFIN SEND IT LIMITED Director 2018-06-30 CURRENT 2004-02-17 Active - Proposal to Strike off
TIMOTHY DAVID GRIFFIN ADVENT DATA LTD Director 2018-06-30 CURRENT 1990-08-07 Active - Proposal to Strike off
TIMOTHY DAVID GRIFFIN MEDIUM (U.K.) LTD Director 2018-06-30 CURRENT 1991-08-06 Active - Proposal to Strike off
TIMOTHY DAVID GRIFFIN EXERTIS HAMMER LIMITED Director 2018-06-30 CURRENT 1991-08-23 Active
TIMOTHY DAVID GRIFFIN MIDDLESERIES LIMITED Director 2018-06-30 CURRENT 1994-06-24 Active
TIMOTHY DAVID GRIFFIN HAMMER GROUP LIMITED Director 2018-06-30 CURRENT 1999-08-23 Active
TIMOTHY DAVID GRIFFIN ASHMEDE LIMITED Director 2018-06-30 CURRENT 2002-08-29 Active - Proposal to Strike off
TIMOTHY DAVID GRIFFIN KONDOR MIDCO LIMITED Director 2018-06-30 CURRENT 2014-02-06 Active
TIMOTHY DAVID GRIFFIN BLACKSTAR ASSOCIATES LIMITED Director 2018-06-30 CURRENT 2001-07-03 Active - Proposal to Strike off
TIMOTHY DAVID GRIFFIN GEM DISTRIBUTION LIMITED Director 2018-06-30 CURRENT 1984-10-26 Active
TIMOTHY DAVID GRIFFIN EXERTIS ADVENT LTD Director 2018-06-30 CURRENT 2010-03-23 Active - Proposal to Strike off
TIMOTHY DAVID GRIFFIN EPITAFFE LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active - Proposal to Strike off
TIMOTHY DAVID GRIFFIN TG-XL. LIMITED Director 2017-10-30 CURRENT 2017-10-30 Active
TIMOTHY DAVID GRIFFIN THE WELSH RUGBY UNION LIMITED Director 2015-05-01 CURRENT 1997-08-08 Active
GERARD PATRICK O'KEEFFE KONDOR LIMITED Director 2018-05-15 CURRENT 2000-03-15 Active
GERARD PATRICK O'KEEFFE KONDOR HOLDCO LIMITED Director 2018-05-15 CURRENT 2014-02-05 Active
GERARD PATRICK O'KEEFFE KONDOR BIDCO LIMITED Director 2018-05-15 CURRENT 2014-02-07 Active
GERARD PATRICK O'KEEFFE MIDDLESERIES LIMITED Director 2018-05-15 CURRENT 1994-06-24 Active
GERARD PATRICK O'KEEFFE KONDOR MIDCO LIMITED Director 2018-05-15 CURRENT 2014-02-06 Active
GERARD PATRICK O'KEEFFE HYPERTEC LIMITED Director 2018-02-28 CURRENT 1996-10-04 Active
GERARD PATRICK O'KEEFFE 4GADGETS LIMITED Director 2017-07-31 CURRENT 2015-05-14 Active
GERARD PATRICK O'KEEFFE MTR GROUP LIMITED Director 2017-07-31 CURRENT 2011-11-08 Active
GERARD PATRICK O'KEEFFE MTR GROUP HOLDING LIMITED Director 2017-07-31 CURRENT 2016-08-11 Active
GERARD PATRICK O'KEEFFE FONEWIZARD EUROPE LTD Director 2017-07-31 CURRENT 2016-11-28 Active
GERARD PATRICK O'KEEFFE HAMMER CONSOLIDATED HOLDINGS LTD Director 2016-12-20 CURRENT 2004-12-01 Active
GERARD PATRICK O'KEEFFE EXERTIS HAMMER LIMITED Director 2016-12-20 CURRENT 1991-08-23 Active
GERARD PATRICK O'KEEFFE HAMMER GROUP LIMITED Director 2016-12-20 CURRENT 1999-08-23 Active
GERARD PATRICK O'KEEFFE ODYSSEUS HOLDINGS LIMITED Director 2016-11-11 CURRENT 2005-12-06 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE MEDIUM (U.K.) LTD Director 2016-11-11 CURRENT 1991-08-06 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE EXERTIS CONTINENTAL EUROPE HOLDINGS LIMITED Director 2016-06-30 CURRENT 1997-03-27 Active
GERARD PATRICK O'KEEFFE EXERTIS GEM LIMITED Director 2016-06-30 CURRENT 2013-10-17 Active
GERARD PATRICK O'KEEFFE GEM DISTRIBUTION LIMITED Director 2016-06-30 CURRENT 1984-10-26 Active
GERARD PATRICK O'KEEFFE SIRACOM LTD. Director 2016-04-05 CURRENT 2001-09-11 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE TRANSACTION ONE LIMITED Director 2015-05-12 CURRENT 1999-12-13 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE JANSON TECHNOLOGY LIMITED Director 2015-05-12 CURRENT 1994-01-14 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE DIGITAL TOOLBOX LIMITED Director 2015-05-12 CURRENT 1996-07-01 Active
GERARD PATRICK O'KEEFFE SENDIT.COM LIMITED Director 2014-12-11 CURRENT 1992-12-31 Active
GERARD PATRICK O'KEEFFE SEND IT LIMITED Director 2014-12-11 CURRENT 2004-02-17 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE BLACKSTAR ASSOCIATES LIMITED Director 2014-12-11 CURRENT 2001-07-03 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE OZMO ENTERTAINMENT LIMITED Director 2014-10-31 CURRENT 2004-01-08 Active
GERARD PATRICK O'KEEFFE MULTICHANNEL SOLUTIONS FOR ENTERTAINMENT (MSE) TRADING AS EXERTIS MSE LIMITED Director 2014-04-01 CURRENT 1989-04-14 Active
GERARD PATRICK O'KEEFFE COHORT TECHNOLOGY LIMITED Director 2013-10-04 CURRENT 2006-12-13 Dissolved 2016-09-10
GERARD PATRICK O'KEEFFE EXERTIS MICRO P LIMITED Director 2011-12-12 CURRENT 2011-12-12 Active
GERARD PATRICK O'KEEFFE ADVENT DATA LTD Director 2011-03-08 CURRENT 1990-08-07 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE ASHMEDE LIMITED Director 2011-03-08 CURRENT 2002-08-29 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE EXERTIS ADVENT LTD Director 2011-03-08 CURRENT 2010-03-23 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE DCC TECHNOLOGY LIMITED Director 2010-03-03 CURRENT 1986-04-30 Active
GERARD PATRICK O'KEEFFE EXERTIS (HOLDINGS) LTD Director 2009-08-01 CURRENT 1989-05-04 Active
GERARD PATRICK O'KEEFFE AGP DISTRIBUTION LIMITED Director 2009-08-01 CURRENT 1990-11-22 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE MICRO PERIPHERALS LTD Director 2009-08-01 CURRENT 1988-10-17 Active
GERARD PATRICK O'KEEFFE MICRO P LTD Director 2009-08-01 CURRENT 1981-10-07 Active
GERARD PATRICK O'KEEFFE MICRO P MOBILE LIMITED Director 2008-05-30 CURRENT 2008-02-05 Active
GERARD PATRICK O'KEEFFE MICRO-P STOKE LIMITED Director 2007-11-23 CURRENT 2003-12-10 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE EXERTIS (UK) LTD Director 2007-06-07 CURRENT 1980-08-11 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
2023-03-21SECOND GAZETTE not voluntary dissolution
2023-01-03FIRST GAZETTE notice for voluntary strike-off
2023-01-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-23Application to strike the company off the register
2022-12-23DS01Application to strike the company off the register
2022-12-16FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-16AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-17Termination of appointment of Richard Hinds on 2022-08-19
2022-11-17Termination of appointment of Richard Hinds on 2022-08-19
2022-11-17TM02Termination of appointment of Richard Hinds on 2022-08-19
2022-10-20SH19Statement of capital on 2022-10-20 GBP 1.00
2022-10-20SH20Statement by Directors
2022-10-20CAP-SSSolvency Statement dated 20/09/22
2022-10-20RES13Resolutions passed:
  • Share premium account cancelled 20/09/2022
  • Resolution of reduction in issued share capital
2022-09-05CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2021-08-18AP01DIRECTOR APPOINTED MR LESLIE DEACON
2021-01-04AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR GERARD PATRICK O'KEEFFE
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-06RES15CHANGE OF COMPANY NAME 06/09/19
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2019-09-02AP03Appointment of Mr Richard Hinds as company secretary on 2019-09-01
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BARNEVELD
2019-09-02TM02Termination of appointment of Robert Barneveld on 2019-09-01
2019-05-30RES01ADOPT ARTICLES 30/05/19
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR RAJ KUMAR ADVANI
2018-12-31AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2018-07-02AP01DIRECTOR APPOINTED MR TIMOTHY DAVID GRIFFIN
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR NIALL ENNIS
2017-12-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2017-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/17 FROM C/O Exertis (Uk) Ltd . Shorten Brook Way, Altham Business Park Altham Accrington Lancashire BB5 5YJ
2016-12-31AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2015-12-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-14AR0123/08/15 ANNUAL RETURN FULL LIST
2015-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/15 FROM Unit H4 Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HF
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES TOWNSLEY
2014-10-28CH01Director's details changed for Gerard Patrick O'keefe on 2011-03-16
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-02AR0123/08/14 ANNUAL RETURN FULL LIST
2014-08-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-09-02AR0123/08/13 ANNUAL RETURN FULL LIST
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-09-13AR0123/08/12 ANNUAL RETURN FULL LIST
2012-07-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-13AR0123/08/11 ANNUAL RETURN FULL LIST
2011-09-12CH01Director's details changed for Mr Raj Kumar Advani on 2011-08-01
2011-08-15MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
2011-03-16RES01ADOPT ARTICLES 16/03/11
2011-03-16AP01DIRECTOR APPOINTED MR STEVEN JAMES TOWNSLEY
2011-03-16AA01CURRSHO FROM 31/08/2011 TO 31/03/2011
2011-03-16AP01DIRECTOR APPOINTED MR PAUL BRYAN
2011-03-16AP01DIRECTOR APPOINTED NIALL ENNIS
2011-03-16AP01DIRECTOR APPOINTED GERARD PATRICK O'KEEFE
2011-03-16MISCSECTION 519
2011-03-04AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-08-27AR0123/08/10 FULL LIST
2010-01-19AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-08-28363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2009-03-24AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-11-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-10-10AUDAUDITOR'S RESIGNATION
2008-09-15363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-05-13AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-10-10395PARTICULARS OF MORTGAGE/CHARGE
2007-09-22363sRETURN MADE UP TO 23/08/07; NO CHANGE OF MEMBERS
2007-04-16AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-09-25363sRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-09-08363sRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-06-30395PARTICULARS OF MORTGAGE/CHARGE
2005-05-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-09-13363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2004-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-10-06287REGISTERED OFFICE CHANGED ON 06/10/03 FROM: C/O ADVENT DATA LIMITED MAGNET ROAD EAST LANE BUSINESS PARK EAT LANE WEMBLEY MIDDLESEX HA9 7RG
2003-09-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-09363sRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2003-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-09-03363sRETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS
2001-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-09-04363sRETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS
2001-09-04287REGISTERED OFFICE CHANGED ON 04/09/01 FROM: UNIT 56 MAGNET ROAD EAST LANE BUSINESS PARK EAST LANE WEMBLEY MIDDLESEX HA9 7RG
2001-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-09-19363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-09-19363sRETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS
2000-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-08-26363sRETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS
1999-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-09-30363sRETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS
1998-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-09-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-09-15363sRETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS
1997-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-10-06288aNEW DIRECTOR APPOINTED
1996-09-18363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-09-18363sRETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS
1996-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46510 - Wholesale of computers, computer peripheral equipment and software




Licences & Regulatory approval
We could not find any licences issued to EXERTIS COMPUTER SUPPLIES LTD 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 EXERTIS COMPUTER SUPPLIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2007-10-05 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2005-06-30 Satisfied ENTERPRISE FINANCE EUROPE (UK) LTD
MORTGAGE DEBENTURE 1996-03-01 Satisfied NATIONAL WESTMINSTER BANK PLC
FIRST FIXED CHARGE 1993-05-14 Satisfied ALEX. LAWRIE RECEIVABLES FINANCING LIMITED
FIXED AND FLOATING CHARGE 1992-10-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-06-11 Satisfied MIDLAND BANK PLC
CHARGE 1981-12-10 Satisfied MIDLAND BANK LTD
CHARGE 1981-03-16 Satisfied MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31

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 EXERTIS COMPUTER SUPPLIES LTD

Intangible Assets
Patents
We have not found any records of EXERTIS COMPUTER SUPPLIES LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of EXERTIS COMPUTER SUPPLIES LTD registering or being granted any trademarks
Income
Government Income

Government spend with EXERTIS COMPUTER SUPPLIES LTD

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2015-3 GBP £3,361 Scraps Interface Error Suspense
Solihull Metropolitan Borough Council 2014-11 GBP £270 IT Equipment & Software
Hampshire County Council 2014-10 GBP £780 Purchase of IT Equipment
Devon County Council 2014-10 GBP £1,504
London Borough of Redbridge 2014-9 GBP £672 Equipment Purchase
St Helens Council 2014-7 GBP £950
London Borough of Redbridge 2014-7 GBP £801 Equipment Purchase
Devon County Council 2014-5 GBP £683
St Helens Council 2014-4 GBP £1,480
London Borough of Redbridge 2014-4 GBP £518 Equipment Purchase
Devon County Council 2014-2 GBP £967
London Borough of Redbridge 2014-2 GBP £760 Equipment Purchase
Wandsworth Council 2013-12 GBP £1,125
London Borough of Wandsworth 2013-12 GBP £1,125 PRINTING AND STATIONERY
London Borough of Redbridge 2013-10 GBP £595 Equipment Purchase
Devon County Council 2013-9 GBP £844
London Borough of Redbridge 2013-8 GBP £715 Equipment Purchase
Wandsworth Council 2013-7 GBP £710
St Helens Council 2013-7 GBP £1,044
London Borough of Redbridge 2013-6 GBP £585 Equipment Purchase
St Helens Council 2013-5 GBP £1,847
Devon County Council 2013-5 GBP £619
London Borough of Redbridge 2013-5 GBP £1,196 Equipment Purchase
Wandsworth Council 2013-4 GBP £1,461
London Borough of Wandsworth 2013-4 GBP £1,461 PRINTING AND STATIONERY
Brighton & Hove City Council 2013-3 GBP £976 Ed - Mgmt & Support Services
St Helens Council 2013-2 GBP £1,411
Wandsworth Council 2012-12 GBP £796
London Borough of Wandsworth 2012-12 GBP £796 PRINTING AND STATIONERY
London Borough of Redbridge 2012-11 GBP £2,537 Equipment Purchase
St Helens Council 2012-11 GBP £582
St Helens Council 2012-10 GBP £1,179
London Borough of Redbridge 2012-10 GBP £565 Equipment Purchase
Telford and Wrekin Council 2012-10 GBP £161
HAMPSHIRE COUNTY COUNCIL 2012-10 GBP £540 Printing
London Borough of Redbridge 2012-9 GBP £534 Equipment Purchase
St Helens Council 2012-9 GBP £541
Wandsworth Council 2012-8 GBP £602
London Borough of Wandsworth 2012-8 GBP £602 PRINTING AND STATIONERY
Solihull Metropolitan Borough Council 2012-8 GBP £581 IT Equipment & Software
St Helens Council 2012-6 GBP £582
London Borough of Redbridge 2012-5 GBP £1,333 Equipment Purchase
Wandsworth Council 2012-4 GBP £689
London Borough of Wandsworth 2012-4 GBP £689 PRINTING AND STATIONERY
London Borough of Redbridge 2012-4 GBP £1,131 Equipment Purchase
Wandsworth Council 2012-3 GBP £607
London Borough of Wandsworth 2012-3 GBP £607 PRINTING AND STATIONERY
Devon County Council 2012-3 GBP £1,248
Wandsworth Council 2012-2 GBP £629
London Borough of Wandsworth 2012-2 GBP £629 EQUIPMENT, FURNITURE & MATS
London Borough of Redbridge 2012-2 GBP £1,300 Equipment Purchase
St Helens Council 2012-2 GBP £1,095
Devon County Council 2012-2 GBP £506
Wandsworth Council 2012-1 GBP £1,055
London Borough of Wandsworth 2012-1 GBP £1,055 EQUIPMENT, FURNITURE & MATS
London Borough of Redbridge 2011-12 GBP £1,049 Equipment Purchase
St Helens Council 2011-12 GBP £582
Hampshire County Council 2011-12 GBP £693 Printing
London Borough of Redbridge 2011-11 GBP £1,713 Equipment Purchase
South Norfolk Council 2011-10 GBP £432 HP 550 HP C9733 Magenta
Hampshire County Council 2011-10 GBP £517 Printing
St Helens Council 2011-9 GBP £613
London Borough of Redbridge 2011-8 GBP £1,550 Equipment Purchase
South Norfolk Council 2011-7 GBP £867 HP C9733 Mag
Worcestershire County Council 2011-6 GBP £578 Educational Equip
Devon County Council 2011-6 GBP £704
London Borough of Redbridge 2011-6 GBP £1,772 Equipment Purchase
South Norfolk Council 2011-6 GBP £1,446 HP 5550 Transfer kit
Worcestershire County Council 2011-5 GBP £2,373 Educational Equip
South Norfolk Council 2011-5 GBP £786 HP 6000
London Borough of Redbridge 2011-4 GBP £1,110 Equipment Purchase
South Norfolk Council 2011-4 GBP £750 HPQ 9730 BLK
South Norfolk Council 2011-3 GBP £3,735 HP C9730 Blk
London Borough of Redbridge 2011-3 GBP £517 Equipment Purchase
Worcestershire County Council 2011-3 GBP £1,229 Educational Equip
London Borough of Redbridge 2011-2 GBP £887 Equipment Purchase
South Norfolk Council 2011-2 GBP £1,259 HP C9730 BLK
Devon County Council 2011-2 GBP £454
Worcestershire County Council 2011-1 GBP £737 Educational Equip
London Borough of Redbridge 2011-1 GBP £1,072 Equipment Purchase
South Norfolk Council 2011-1 GBP £2,042 HP Q5953a Ylw
South Norfolk Council 2010-12 GBP £729 HPC 9733a Mag
Worcestershire County Council 2010-11 GBP £3,142 Educational Equip
London Borough of Redbridge 2010-11 GBP £2,291 Equipment Purchase
South Norfolk Council 2010-11 GBP £1,712 HPQ 7503A Fuser Kit for Hp4700
London Borough of Redbridge 2010-10 GBP £710 Equipment Purchase
Hampshire County Council 2010-10 GBP £765 Printing
Worcestershire County Council 2010-9 GBP £1,040 Educational Equip
London Borough of Redbridge 2010-8 GBP £1,281 Equipment Purchase
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £1,355
London Borough of Redbridge 2010-7 GBP £1,061 Equipment Purchase
Worcestershire County Council 2010-6 GBP £1,988 Educational Equip
Worcestershire County Council 2010-5 GBP £2,660 Educational Equip
London Borough of Redbridge 2010-4 GBP £1,027 Equipment Purchase
Worcestershire County Council 2010-4 GBP £446 Educational Equip
South Norfolk Council 2010-4 GBP £632 Sony SDLT Tapes
Coventry City Council 2010-4 GBP £532 Equipment Purchases
London Borough of Redbridge 2010-3 GBP £1,004 Equipment Purchase
Cheshire East Council 0-0 GBP £1,143 Computer Consumables & Stationery

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EXERTIS COMPUTER SUPPLIES LTD 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 EXERTIS COMPUTER SUPPLIES LTD 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 EXERTIS COMPUTER SUPPLIES LTD 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.