About

Registered Number: 03356179
Date of Incorporation: 18/04/1997 (27 years ago)
Company Status: Active
Registered Address: Express Cabs West Station Approach, West Station, Maidstone, Kent, ME16 8RJ

 

Having been setup in 1997, Express Cabs & Couriers Ltd has its registered office in Maidstone, Kent, it has a status of "Active". Jobling, Gary Martin, Fuller, Diane Marie are listed as the directors of the organisation. Currently we aren't aware of the number of employees at the the business.

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.