About

Registered Number: 04736451
Date of Incorporation: 16/04/2003 (22 years ago)
Company Status: Active
Registered Address: 8 Heathermount, Bracknell, Berkshire, RG12 9QF

 

Established in 2003, A.S.P. Express (Wokingham) Ltd have registered office in Bracknell, Berkshire, it's status is listed as "Active". The current directors of A.S.P. Express (Wokingham) Ltd are listed as Fox, Joanne, Ballance, Andrea, Fox, Joanne, Prady, George, Prady, Jennifer, Prady, Tammy Carolyne. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALLANCE, Andrea 16 April 2003 16 April 2009 1
FOX, Joanne 16 April 2003 31 March 2008 1
PRADY, George 16 April 2003 20 April 2012 1
PRADY, Jennifer 01 April 2008 20 April 2012 1
PRADY, Tammy Carolyne 16 April 2003 28 February 2015 1
Secretary Name Appointed Resigned Total Appointments
FOX, Joanne 01 September 2015 - 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 01 February 2020
CS01 - N/A 17 May 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 21 April 2017
CH01 - Change of particulars for director 21 April 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 13 May 2016
TM02 - Termination of appointment of secretary 13 May 2016
AP03 - Appointment of secretary 13 May 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 30 April 2015
TM01 - Termination of appointment of director 30 April 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 26 July 2014
AD01 - Change of registered office address 30 June 2014
MR01 - N/A 27 December 2013
AA - Annual Accounts 14 December 2013
AR01 - Annual Return 04 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 June 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 29 June 2012
AD01 - Change of registered office address 03 May 2012
TM01 - Termination of appointment of director 30 April 2012
TM01 - Termination of appointment of director 30 April 2012
AP01 - Appointment of director 30 April 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH03 - Change of particulars for secretary 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 April 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 07 May 2009
287 - Change in situation or address of Registered Office 01 May 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
287 - Change in situation or address of Registered Office 10 March 2008
AA - Annual Accounts 29 August 2007
288c - Notice of change of directors or secretaries or in their particulars 14 August 2007
363a - Annual Return 14 August 2007
288c - Notice of change of directors or secretaries or in their particulars 14 August 2007
288c - Notice of change of directors or secretaries or in their particulars 14 August 2007
AA - Annual Accounts 12 July 2006
363s - Annual Return 24 April 2006
AA - Annual Accounts 30 July 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 29 July 2004
225 - Change of Accounting Reference Date 25 May 2004
363s - Annual Return 17 May 2004
395 - Particulars of a mortgage or charge 12 July 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
287 - Change in situation or address of Registered Office 16 May 2003
NEWINC - New incorporation documents 16 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 December 2013 Outstanding

N/A

Debenture 07 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.