About

Registered Number: 05494254
Date of Incorporation: 29/06/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 8-10 South Street, Epsom, Surrey, KT18 7PF

 

Donau Express Services Ltd was registered on 29 June 2005 and are based in Epsom, it's status in the Companies House registry is set to "Active". The current directors of the business are Church, Darren Ronald Leonard, Kendell, Robert Ian, Kincaid, Barrie William, Kincaid, Karin Helga, Kincaid, Nanette.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHURCH, Darren Ronald Leonard 02 May 2012 - 1
KENDELL, Robert Ian 24 May 2018 - 1
KINCAID, Barrie William 29 June 2005 08 May 2012 1
KINCAID, Karin Helga 29 June 2005 02 September 2011 1
KINCAID, Nanette 02 May 2012 31 December 2019 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
MR01 - N/A 10 June 2020
TM01 - Termination of appointment of director 01 April 2020
MR01 - N/A 18 July 2019
CS01 - N/A 01 July 2019
PSC02 - N/A 01 July 2019
AA - Annual Accounts 20 June 2019
MR04 - N/A 26 March 2019
MR04 - N/A 22 March 2019
CS01 - N/A 11 July 2018
PSC04 - N/A 11 July 2018
CH01 - Change of particulars for director 21 June 2018
AP01 - Appointment of director 20 June 2018
AA - Annual Accounts 29 May 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 24 April 2016
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 27 February 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 03 July 2014
MR01 - N/A 21 February 2014
AA01 - Change of accounting reference date 27 January 2014
AD01 - Change of registered office address 27 January 2014
CH01 - Change of particulars for director 27 January 2014
CH01 - Change of particulars for director 27 January 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 30 May 2012
TM01 - Termination of appointment of director 10 May 2012
TM01 - Termination of appointment of director 10 May 2012
TM02 - Termination of appointment of secretary 10 May 2012
AP01 - Appointment of director 02 May 2012
AP01 - Appointment of director 02 May 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 13 September 2009
AA - Annual Accounts 17 December 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
363s - Annual Return 29 August 2008
AA - Annual Accounts 29 April 2008
395 - Particulars of a mortgage or charge 19 October 2007
363s - Annual Return 15 October 2007
AA - Annual Accounts 04 May 2007
363s - Annual Return 11 August 2006
395 - Particulars of a mortgage or charge 11 February 2006
225 - Change of Accounting Reference Date 21 December 2005
NEWINC - New incorporation documents 29 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 May 2020 Outstanding

N/A

A registered charge 11 July 2019 Outstanding

N/A

A registered charge 18 February 2014 Fully Satisfied

N/A

Debenture 28 September 2007 Fully Satisfied

N/A

Debenture 02 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.