Company NameExloc Instruments UK Ltd
Company StatusActive
Company Number07737802
CategoryPrivate Limited Company
Incorporation Date11 August 2011(12 years, 9 months ago)
Previous NamePh (10) 2011 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Andrew William Tither
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2012(10 months, 2 weeks after company formation)
Appointment Duration11 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Riverside Court Huddersfield Road
Delph
Oldham
OL3 5FZ
Director NameMrs Jenny Tither
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2012(10 months, 2 weeks after company formation)
Appointment Duration11 years, 10 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Riverside Court Huddersfield Road
Delph
Oldham
OL3 5FZ
Director NameMr Hadrian Kenneth Jones
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed05 July 2012(10 months, 4 weeks after company formation)
Appointment Duration11 years, 10 months
RolePresident Of Exloc Instruments, Inc
Country of ResidenceUnited States
Correspondence AddressUnit 7 Riverside Court Huddersfield Road
Delph
Oldham
OL3 5FZ
Director NameMr Roger Malcolm Hinchliffe
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(same day as company formation)
RoleSolicitor/Partner
Country of ResidenceEngland
Correspondence AddressHollinwood Business Centre Albert Street
Hollinwood
Greater Manchester
OL8 3QL

Contact

Websiteexloc.com

Location

Registered AddressUnit 7 Riverside Court Huddersfield Road
Delph
Oldham
OL3 5FZ
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North
Built Up AreaGreater Manchester

Shareholders

75 at £1Andrew Tither
75.00%
Ordinary
15 at £1Jenny Tither
15.00%
Ordinary
10 at £1Hadrian Jones
10.00%
Ordinary

Financials

Year2014
Net Worth£22,500
Cash£47,952
Current Liabilities£126,855

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return11 August 2023 (8 months, 4 weeks ago)
Next Return Due25 August 2024 (3 months, 2 weeks from now)

Filing History

25 August 2023Confirmation statement made on 11 August 2023 with updates (4 pages)
25 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
12 August 2022Confirmation statement made on 11 August 2022 with updates (4 pages)
27 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
19 August 2021Confirmation statement made on 11 August 2021 with updates (4 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
12 October 2020Confirmation statement made on 11 August 2020 with updates (4 pages)
19 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
27 August 2019Confirmation statement made on 11 August 2019 with updates (4 pages)
20 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
30 April 2019Director's details changed for Mr Hadrian Kenneth Jones on 30 April 2019 (2 pages)
3 December 2018Director's details changed for Mr Hadrian Kenneth Jones on 3 December 2018 (2 pages)
3 September 2018Confirmation statement made on 11 August 2018 with updates (5 pages)
21 August 2018Purchase of own shares. (3 pages)
13 August 2018Cancellation of shares. Statement of capital on 1 August 2018
  • GBP 100
(4 pages)
13 August 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
13 August 2018Resolutions
  • RES13 ‐ Disapply article 14(1) 01/08/2018
(3 pages)
17 April 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
4 September 2017Confirmation statement made on 11 August 2017 with updates (5 pages)
4 September 2017Confirmation statement made on 11 August 2017 with updates (5 pages)
21 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
21 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
7 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 December 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 185
(4 pages)
6 December 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 185
(4 pages)
18 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
22 December 2015Registered office address changed from 59B High Street Uppermill Oldham OL3 6AP to Unit 7 Riverside Court Huddersfield Road Delph Oldham OL3 5FZ on 22 December 2015 (1 page)
22 December 2015Registered office address changed from 59B High Street Uppermill Oldham OL3 6AP to Unit 7 Riverside Court Huddersfield Road Delph Oldham OL3 5FZ on 22 December 2015 (1 page)
28 October 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
28 October 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
15 April 2015Purchase of own shares. (3 pages)
15 April 2015Purchase of own shares. (3 pages)
26 March 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 March 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 185
(4 pages)
15 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 185
(4 pages)
16 December 2013Registered office address changed from 72 High Street, First Floor Uppermill Oldham OL3 6AW United Kingdom on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 72 High Street, First Floor Uppermill Oldham OL3 6AW United Kingdom on 16 December 2013 (1 page)
9 October 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
9 October 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
23 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 185
(4 pages)
23 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 185
(4 pages)
23 May 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 185
(4 pages)
23 May 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 185
(4 pages)
23 May 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 185
(4 pages)
25 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
28 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
23 August 2012Statement of capital following an allotment of shares on 16 August 2012
  • GBP 100
(7 pages)
23 August 2012Statement of capital following an allotment of shares on 16 August 2012
  • GBP 100
(7 pages)
22 August 2012Director's details changed for Mr Hadrian Kenneth Jones on 22 August 2012 (2 pages)
22 August 2012Director's details changed for Mr Hadrian Kenneth Jones on 22 August 2012 (2 pages)
14 August 2012Registered office address changed from Hollinwood Business Centre Albert Street Hollinwood Greater Manchester OL8 3QL England on 14 August 2012 (1 page)
14 August 2012Registered office address changed from Hollinwood Business Centre Albert Street Hollinwood Greater Manchester OL8 3QL England on 14 August 2012 (1 page)
9 July 2012Appointment of Mr Hadrian Kenneth Jones as a director (2 pages)
9 July 2012Appointment of Mr Hadrian Kenneth Jones as a director (2 pages)
5 July 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the AP01 registered on 26/06/2012 for Jenny Tither
(5 pages)
5 July 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the AP01 registered on 26/06/2012 for Jenny Tither
(5 pages)
26 June 2012Appointment of Mr Andrew William Tither as a director (2 pages)
26 June 2012Termination of appointment of Roger Hinchliffe as a director (1 page)
26 June 2012Company name changed ph (10) 2011 LIMITED\certificate issued on 26/06/12
  • RES15 ‐ Change company name resolution on 2012-06-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 June 2012Appointment of Mr Andrew William Tither as a director (2 pages)
26 June 2012Appointment of Mrs Jenny Tither as a director
  • ANNOTATION A Second Filed AP01 was registered on 05/07/2012
(3 pages)
26 June 2012Company name changed ph (10) 2011 LIMITED\certificate issued on 26/06/12
  • RES15 ‐ Change company name resolution on 2012-06-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 June 2012Termination of appointment of Roger Hinchliffe as a director (1 page)
26 June 2012Appointment of Mrs Jenny Tither as a director
  • ANNOTATION A Second Filed AP01 was registered on 05/07/2012
(3 pages)
11 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)