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