About

Registered Number: 04941423
Date of Incorporation: 23/10/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Wharley End Farm Buildings University Way, Wharley End, Cranfield, Bedfordshire, MK43 0AW,

 

Founded in 2003, Export 56 Ltd are based in Bedfordshire, it has a status of "Active". There is only one director listed for this organisation. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PACEY, Debra Jane 17 August 2004 - 1

Filing History

Document Type Date
CS01 - N/A 28 October 2019
AD01 - Change of registered office address 24 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 30 September 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 13 November 2015
AD04 - Change of location of company records to the registered office 13 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 30 September 2012
AD01 - Change of registered office address 22 December 2011
AR01 - Annual Return 14 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 November 2011
AA - Annual Accounts 28 September 2011
TM01 - Termination of appointment of director 23 March 2011
AD01 - Change of registered office address 23 March 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 06 January 2010
AD01 - Change of registered office address 30 December 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 06 May 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
363s - Annual Return 07 November 2007
363s - Annual Return 10 November 2006
AA - Annual Accounts 20 October 2006
225 - Change of Accounting Reference Date 06 March 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 18 June 2005
225 - Change of Accounting Reference Date 11 February 2005
363s - Annual Return 25 October 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
288b - Notice of resignation of directors or secretaries 18 November 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 17 November 2003
288a - Notice of appointment of directors or secretaries 17 November 2003
287 - Change in situation or address of Registered Office 17 November 2003
NEWINC - New incorporation documents 23 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.