About

Registered Number: 04616778
Date of Incorporation: 13/12/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Kingsway North, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0EG

 

Having been setup in 2002, Express Engineering (Holdings) Ltd has its registered office in Tyne & Wear, it's status in the Companies House registry is set to "Active". Thompson, Patricia Margaret is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THOMPSON, Patricia Margaret 17 February 2012 17 May 2013 1

Filing History

Document Type Date
AA - Annual Accounts 07 February 2020
CS01 - N/A 13 December 2019
MR01 - N/A 16 July 2019
AA - Annual Accounts 04 July 2019
AP01 - Appointment of director 03 April 2019
AP01 - Appointment of director 03 April 2019
TM01 - Termination of appointment of director 03 April 2019
TM01 - Termination of appointment of director 03 April 2019
CS01 - N/A 14 December 2018
TM01 - Termination of appointment of director 23 November 2018
AP01 - Appointment of director 23 November 2018
AP01 - Appointment of director 23 November 2018
AA - Annual Accounts 05 July 2018
AP01 - Appointment of director 19 March 2018
TM01 - Termination of appointment of director 14 March 2018
AP01 - Appointment of director 09 February 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 06 July 2017
MR04 - N/A 05 June 2017
MR04 - N/A 05 June 2017
MR04 - N/A 05 June 2017
RESOLUTIONS - N/A 24 May 2017
AP01 - Appointment of director 08 May 2017
TM01 - Termination of appointment of director 08 May 2017
TM01 - Termination of appointment of director 08 May 2017
MR01 - N/A 04 May 2017
MR01 - N/A 04 May 2017
MR04 - N/A 26 April 2017
MR04 - N/A 26 April 2017
CS01 - N/A 15 December 2016
AA01 - Change of accounting reference date 13 December 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 02 December 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 19 December 2014
SH03 - Return of purchase of own shares 22 January 2014
CH01 - Change of particulars for director 08 January 2014
AR01 - Annual Return 07 January 2014
MR04 - N/A 07 December 2013
MR01 - N/A 28 November 2013
RESOLUTIONS - N/A 21 October 2013
RESOLUTIONS - N/A 21 October 2013
RESOLUTIONS - N/A 21 October 2013
RESOLUTIONS - N/A 21 October 2013
SH08 - Notice of name or other designation of class of shares 21 October 2013
TM02 - Termination of appointment of secretary 21 October 2013
SH06 - Notice of cancellation of shares 21 October 2013
SH01 - Return of Allotment of shares 21 October 2013
AA - Annual Accounts 18 October 2013
MR01 - N/A 15 October 2013
MR01 - N/A 14 October 2013
MR01 - N/A 27 September 2013
RESOLUTIONS - N/A 03 June 2013
SH06 - Notice of cancellation of shares 03 June 2013
TM02 - Termination of appointment of secretary 03 June 2013
SH03 - Return of purchase of own shares 03 June 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 19 December 2012
CC04 - Statement of companies objects 02 April 2012
AP03 - Appointment of secretary 27 February 2012
RESOLUTIONS - N/A 24 February 2012
SH01 - Return of Allotment of shares 24 February 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 04 November 2011
AP01 - Appointment of director 30 August 2011
AP01 - Appointment of director 30 August 2011
MG01 - Particulars of a mortgage or charge 11 May 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 18 January 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 11 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2008
363s - Annual Return 16 January 2008
AA - Annual Accounts 22 December 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
AA - Annual Accounts 18 January 2007
363s - Annual Return 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 26 January 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 13 December 2005
RESOLUTIONS - N/A 16 November 2005
RESOLUTIONS - N/A 16 November 2005
RESOLUTIONS - N/A 16 November 2005
RESOLUTIONS - N/A 16 November 2005
123 - Notice of increase in nominal capital 16 November 2005
363s - Annual Return 11 February 2005
288a - Notice of appointment of directors or secretaries 30 December 2004
288b - Notice of resignation of directors or secretaries 30 December 2004
RESOLUTIONS - N/A 09 December 2004
RESOLUTIONS - N/A 09 December 2004
RESOLUTIONS - N/A 09 December 2004
AA - Annual Accounts 14 October 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
363s - Annual Return 05 February 2004
225 - Change of Accounting Reference Date 29 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2003
395 - Particulars of a mortgage or charge 14 March 2003
395 - Particulars of a mortgage or charge 14 March 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
287 - Change in situation or address of Registered Office 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
NEWINC - New incorporation documents 13 December 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2019 Outstanding

N/A

A registered charge 28 April 2017 Outstanding

N/A

A registered charge 28 April 2017 Outstanding

N/A

A registered charge 27 November 2013 Fully Satisfied

N/A

A registered charge 09 October 2013 Fully Satisfied

N/A

A registered charge 09 October 2013 Fully Satisfied

N/A

A registered charge 26 September 2013 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 09 May 2011 Fully Satisfied

N/A

Debenture deed 07 March 2003 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 07 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.