About

Registered Number: 03995940
Date of Incorporation: 17/05/2000 (24 years ago)
Company Status: Active
Registered Address: 30 Highfield Crescent, Brogborough, Bedford, Bedfordshire, MK43 0XZ

 

Cranfield Express Ltd was founded on 17 May 2000 and has its registered office in Bedford, Bedfordshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are Hinson, Audrey, Cirket, Joanne Louise, Hinson, Peter Michael, Hartley, Christopher Stanley, Hartley, Mary Victoria, Pollock, Laurence Alexander, Reeve, Sarah Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CIRKET, Joanne Louise 22 August 2008 - 1
HINSON, Peter Michael 19 June 2000 - 1
HARTLEY, Christopher Stanley 19 June 2000 31 March 2004 1
HARTLEY, Mary Victoria 19 June 2000 31 March 2004 1
POLLOCK, Laurence Alexander 19 June 2000 31 January 2001 1
REEVE, Sarah Elizabeth 19 June 2000 01 October 2001 1
Secretary Name Appointed Resigned Total Appointments
HINSON, Audrey 15 November 2003 - 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 07 June 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 19 May 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 10 May 2017
AA - Annual Accounts 23 February 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 24 July 2010
AA - Annual Accounts 10 February 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 09 March 2009
288a - Notice of appointment of directors or secretaries 22 August 2008
363a - Annual Return 15 August 2008
AA - Annual Accounts 07 March 2008
363s - Annual Return 10 December 2007
AA - Annual Accounts 30 March 2007
AA - Annual Accounts 03 November 2005
363s - Annual Return 22 July 2005
AA - Annual Accounts 11 March 2005
363s - Annual Return 18 May 2004
AA - Annual Accounts 15 April 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 24 November 2003
287 - Change in situation or address of Registered Office 07 November 2003
363s - Annual Return 26 June 2003
AA - Annual Accounts 10 March 2003
363s - Annual Return 24 May 2002
AA - Annual Accounts 04 March 2002
288b - Notice of resignation of directors or secretaries 25 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2001
363s - Annual Return 25 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
NEWINC - New incorporation documents 17 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.