About

Registered Number: 03356179
Date of Incorporation: 18/04/1997 (28 years ago)
Company Status: Active
Registered Address: Express Cabs West Station Approach, West Station, Maidstone, Kent, ME16 8RJ

 

Based in Kent, Express Cabs & Couriers Ltd was setup in 1997. We do not know the number of employees at this company. There are 2 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOBLING, Gary Martin 06 April 2001 - 1
FULLER, Diane Marie 06 April 2004 12 February 2009 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 23 January 2020
SH01 - Return of Allotment of shares 11 September 2019
AP01 - Appointment of director 28 March 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 11 January 2019
TM01 - Termination of appointment of director 20 December 2018
TM01 - Termination of appointment of director 07 November 2018
TM01 - Termination of appointment of director 07 November 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 24 February 2017
AA - Annual Accounts 20 January 2017
SH01 - Return of Allotment of shares 07 December 2016
AP01 - Appointment of director 07 December 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 10 February 2016
SH01 - Return of Allotment of shares 08 September 2015
AP01 - Appointment of director 08 September 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 04 February 2013
AD01 - Change of registered office address 01 August 2012
MG01 - Particulars of a mortgage or charge 24 April 2012
AR01 - Annual Return 01 March 2012
CH01 - Change of particulars for director 01 March 2012
CH01 - Change of particulars for director 01 March 2012
CH01 - Change of particulars for director 01 March 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 24 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 28 February 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 15 December 2006
395 - Particulars of a mortgage or charge 30 November 2006
AA - Annual Accounts 06 March 2006
363a - Annual Return 23 February 2006
RESOLUTIONS - N/A 06 July 2005
RESOLUTIONS - N/A 06 July 2005
128(4) - Notice of assignment of name or new name to any class of shares 04 July 2005
AA - Annual Accounts 15 June 2005
363s - Annual Return 08 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2005
123 - Notice of increase in nominal capital 03 March 2005
287 - Change in situation or address of Registered Office 25 February 2005
288a - Notice of appointment of directors or secretaries 19 April 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 28 January 2004
287 - Change in situation or address of Registered Office 06 June 2003
363s - Annual Return 01 April 2003
AA - Annual Accounts 08 February 2003
363s - Annual Return 08 April 2002
AA - Annual Accounts 07 February 2002
363s - Annual Return 19 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
AA - Annual Accounts 30 January 2001
AA - Annual Accounts 19 May 2000
363s - Annual Return 20 April 2000
363s - Annual Return 09 May 1999
AA - Annual Accounts 16 February 1999
363s - Annual Return 11 May 1998
RESOLUTIONS - N/A 24 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1998
123 - Notice of increase in nominal capital 24 February 1998
AA - Annual Accounts 24 February 1998
225 - Change of Accounting Reference Date 24 February 1998
287 - Change in situation or address of Registered Office 22 May 1997
288b - Notice of resignation of directors or secretaries 22 May 1997
288b - Notice of resignation of directors or secretaries 22 May 1997
288a - Notice of appointment of directors or secretaries 22 May 1997
288a - Notice of appointment of directors or secretaries 22 May 1997
NEWINC - New incorporation documents 18 April 1997

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 17 April 2012 Outstanding

N/A

Debenture 27 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.