About

Registered Number: 05239760
Date of Incorporation: 23/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Unit 2a Isabella Court, Enterprise Close, Mansfield, Notts, NG19 7JY,

 

Established in 2004, Express Hose & Fittings Ltd have registered office in Mansfield in Notts. The company has 3 directors listed as Black, Steven, Shaw, Dawn, Shaw, Simon Lee. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACK, Steven 23 September 2004 - 1
SHAW, Simon Lee 23 September 2004 12 March 2018 1
Secretary Name Appointed Resigned Total Appointments
SHAW, Dawn 23 September 2004 17 December 2015 1

Filing History

Document Type Date
AA - Annual Accounts 04 December 2019
CS01 - N/A 25 September 2019
AA - Annual Accounts 26 June 2019
PSC05 - N/A 11 December 2018
PSC07 - N/A 11 December 2018
PSC07 - N/A 11 December 2018
CS01 - N/A 13 September 2018
AD01 - Change of registered office address 20 June 2018
PSC02 - N/A 12 March 2018
PSC07 - N/A 12 March 2018
TM01 - Termination of appointment of director 12 March 2018
AA - Annual Accounts 21 February 2018
CH01 - Change of particulars for director 17 October 2017
CS01 - N/A 03 October 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 24 March 2016
TM02 - Termination of appointment of secretary 12 January 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 24 October 2013
MR01 - N/A 05 September 2013
MR01 - N/A 31 August 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 11 October 2011
MG01 - Particulars of a mortgage or charge 19 July 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 23 September 2009
AA - Annual Accounts 12 February 2009
287 - Change in situation or address of Registered Office 04 February 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 26 January 2007
363a - Annual Return 09 October 2006
AA - Annual Accounts 22 February 2006
363a - Annual Return 24 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
287 - Change in situation or address of Registered Office 23 September 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
NEWINC - New incorporation documents 23 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 September 2013 Outstanding

N/A

A registered charge 30 August 2013 Outstanding

N/A

Legal and general charge 08 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.