About

Registered Number: 06662109
Date of Incorporation: 01/08/2008 (16 years and 8 months ago)
Company Status: Active
Registered Address: ALAN STANTON & CO LTD, Suite 1a Churchill House, Horndon Industrial Park West Horndon, Brentwood, Essex, CM13 3XD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 08 June 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.