About

Registered Number: 03087313
Date of Incorporation: 03/08/1995 (29 years and 8 months ago)
Company Status: Active
Registered Address: Unit 2 The Courtyard, Aurelia Road, Croydon, Surrey, CR0 3BF

 

Founded in 1995, Carlsson Xpress Tabs Ltd are based in Surrey. We don't know the number of employees at the company. There are 5 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, John 03 August 1995 - 1
FORSTER, Ian 03 August 1995 01 March 1999 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Daniel John 07 May 2003 - 1
BINFIELD, Andrew Charles 01 March 1999 27 March 2002 1
COLLINS, Julie 27 March 2002 12 April 2003 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 03 August 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 19 September 2010
CH01 - Change of particulars for director 19 September 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 29 May 2008
363s - Annual Return 22 August 2007
AA - Annual Accounts 05 July 2007
363s - Annual Return 12 October 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 22 August 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 13 February 2004
288c - Notice of change of directors or secretaries or in their particulars 06 October 2003
288c - Notice of change of directors or secretaries or in their particulars 06 October 2003
363s - Annual Return 01 October 2003
AA - Annual Accounts 03 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2002
363s - Annual Return 06 September 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
AA - Annual Accounts 09 April 2002
363s - Annual Return 13 September 2001
CERTNM - Change of name certificate 05 July 2001
AA - Annual Accounts 08 January 2001
363s - Annual Return 04 September 2000
AA - Annual Accounts 17 May 2000
AA - Annual Accounts 12 August 1999
363s - Annual Return 11 August 1999
288a - Notice of appointment of directors or secretaries 02 May 1999
288b - Notice of resignation of directors or secretaries 02 May 1999
363s - Annual Return 02 September 1998
AA - Annual Accounts 09 March 1998
363s - Annual Return 25 September 1997
AA - Annual Accounts 16 January 1997
287 - Change in situation or address of Registered Office 18 November 1996
363s - Annual Return 11 September 1996
395 - Particulars of a mortgage or charge 30 August 1996
288 - N/A 08 August 1995
NEWINC - New incorporation documents 03 August 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 27 August 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.