About

Registered Number: 05843870
Date of Incorporation: 12/06/2006 (18 years and 10 months ago)
Company Status: Active
Registered Address: Verona Abberton Road, Bishampton, Pershore, Worcestershire, WR10 2LU

 

Founded in 2006, Express Funding Ltd has its registered office in Pershore, it's status in the Companies House registry is set to "Active". The companies directors are listed as Wallace, Stuart Graham, Wallace, Stuart Graham, Wallace, Lindsay at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLACE, Stuart Graham 12 June 2006 - 1
WALLACE, Lindsay 12 June 2006 24 June 2019 1
Secretary Name Appointed Resigned Total Appointments
WALLACE, Stuart Graham 24 June 2019 - 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 02 January 2020
AP03 - Appointment of secretary 25 June 2019
TM01 - Termination of appointment of director 24 June 2019
TM02 - Termination of appointment of secretary 24 June 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 26 June 2018
PSC07 - N/A 26 June 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 23 June 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 23 June 2016
RESOLUTIONS - N/A 07 April 2016
SH08 - Notice of name or other designation of class of shares 07 April 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 03 July 2013
CH01 - Change of particulars for director 03 July 2013
CH03 - Change of particulars for secretary 03 July 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 15 June 2012
CH03 - Change of particulars for secretary 15 June 2012
CH01 - Change of particulars for director 15 June 2012
CH01 - Change of particulars for director 15 June 2012
AD01 - Change of registered office address 15 June 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 26 January 2009
AA - Annual Accounts 07 July 2008
363a - Annual Return 16 June 2008
225 - Change of Accounting Reference Date 20 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2007
363a - Annual Return 12 June 2007
NEWINC - New incorporation documents 12 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.