Having been setup in 2008, Express Environmental Solutions Ltd are based in Brentwood in Essex, it's status is listed as "Active". The current directors of this company are listed as Jackson, Richard, Pearce, Antony Marc, Nison Secretary Limited. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JACKSON, Richard | 02 August 2013 | - | 1 |
PEARCE, Antony Marc | 01 August 2008 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NISON SECRETARY LIMITED | 01 August 2008 | 14 May 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 August 2020 | |
AA - Annual Accounts | 14 July 2020 | |
CS01 - N/A | 12 August 2019 | |
AA - Annual Accounts | 31 May 2019 | |
CS01 - N/A | 11 September 2018 | |
AA - Annual Accounts | 31 May 2018 | |
CS01 - N/A | 02 August 2017 | |
AA - Annual Accounts | 31 May 2017 | |
CS01 - N/A | 12 August 2016 | |
AA - Annual Accounts | 20 April 2016 | |
AR01 - Annual Return | 03 August 2015 | |
AA - Annual Accounts | 26 February 2015 | |
AR01 - Annual Return | 18 August 2014 | |
AR01 - Annual Return | 04 August 2014 | |
AA - Annual Accounts | 01 May 2014 | |
AR01 - Annual Return | 23 January 2014 | |
AP01 - Appointment of director | 23 January 2014 | |
AD01 - Change of registered office address | 23 January 2014 | |
AR01 - Annual Return | 19 August 2013 | |
CH01 - Change of particulars for director | 19 August 2013 | |
AA - Annual Accounts | 24 May 2013 | |
AR01 - Annual Return | 20 August 2012 | |
AA - Annual Accounts | 12 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 February 2012 | |
AR01 - Annual Return | 18 August 2011 | |
AA - Annual Accounts | 01 June 2011 | |
AR01 - Annual Return | 02 August 2010 | |
CH01 - Change of particulars for director | 02 August 2010 | |
AA - Annual Accounts | 18 June 2010 | |
363a - Annual Return | 22 September 2009 | |
395 - Particulars of a mortgage or charge | 18 June 2009 | |
288b - Notice of resignation of directors or secretaries | 19 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 May 2009 | |
NEWINC - New incorporation documents | 01 August 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 08 June 2009 | Fully Satisfied |
N/A |