About

Registered Number: 03636760
Date of Incorporation: 23/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Premier House, Bradford Road, Cleckheaton, West Yorkshire, BD19 3TT,

 

Established in 1998, Express Alloys Ltd has its registered office in Cleckheaton, it's status is listed as "Active". The current directors of this organisation are listed as Swift, Andrew, Hardy, Colin Edward, Swift, Andrew Philip, Swift, Tracey Lorraine. We do not know the number of employees at Express Alloys Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWIFT, Andrew 15 February 2012 - 1
HARDY, Colin Edward 31 July 2009 09 March 2012 1
SWIFT, Andrew Philip 23 September 1998 31 July 2009 1
SWIFT, Tracey Lorraine 23 September 1998 31 July 2009 1

Filing History

Document Type Date
AA - Annual Accounts 17 March 2020
CS01 - N/A 29 September 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 24 September 2018
CH01 - Change of particulars for director 24 September 2018
AA - Annual Accounts 11 September 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 21 September 2017
AD01 - Change of registered office address 08 August 2017
AD01 - Change of registered office address 19 March 2017
CH01 - Change of particulars for director 19 March 2017
MR01 - N/A 31 October 2016
CS01 - N/A 27 October 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 28 September 2015
MR04 - N/A 30 April 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 11 December 2012
CH01 - Change of particulars for director 11 December 2012
AA - Annual Accounts 11 September 2012
TM01 - Termination of appointment of director 03 May 2012
AP01 - Appointment of director 02 March 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 09 November 2010
CH01 - Change of particulars for director 09 November 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 07 December 2009
TM01 - Termination of appointment of director 02 November 2009
AP01 - Appointment of director 20 October 2009
TM01 - Termination of appointment of director 20 October 2009
TM02 - Termination of appointment of secretary 20 October 2009
TM02 - Termination of appointment of secretary 20 October 2009
AA - Annual Accounts 17 September 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 23 June 2008
395 - Particulars of a mortgage or charge 14 May 2008
287 - Change in situation or address of Registered Office 12 December 2007
363a - Annual Return 24 September 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 07 June 2006
363a - Annual Return 04 October 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 20 September 2003
AA - Annual Accounts 17 April 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 12 October 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 11 December 2000
287 - Change in situation or address of Registered Office 23 May 2000
AA - Annual Accounts 11 April 2000
363s - Annual Return 27 September 1999
287 - Change in situation or address of Registered Office 15 October 1998
288a - Notice of appointment of directors or secretaries 15 October 1998
288a - Notice of appointment of directors or secretaries 15 October 1998
225 - Change of Accounting Reference Date 15 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 1998
288b - Notice of resignation of directors or secretaries 28 September 1998
288b - Notice of resignation of directors or secretaries 28 September 1998
NEWINC - New incorporation documents 23 September 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2016 Outstanding

N/A

Legal charge 30 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.