About

Registered Number: 02593280
Date of Incorporation: 20/03/1991 (34 years and 1 month ago)
Company Status: Active
Registered Address: Express House, Church Road, Church Road, Tarleton Preston, Lancashire, PR4 6UP

 

Express Instrument Hire Ltd was founded on 20 March 1991 and are based in Tarleton Preston, it's status at Companies House is "Active". 1-10 people are employed by this organisation. The business is registered for VAT. The current directors of this organisation are listed as Griffiths, Annette Elizabeth, Woods, James, Kelly, Alfred Edward, Kelly, Sara Patricia, Myers, Lee Regan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Alfred Edward 18 April 1991 22 August 2003 1
KELLY, Sara Patricia 15 June 1991 22 August 2003 1
MYERS, Lee Regan 18 April 1991 15 June 1991 1
Secretary Name Appointed Resigned Total Appointments
GRIFFITHS, Annette Elizabeth 10 March 2004 - 1
WOODS, James 18 April 1991 10 March 2004 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 05 April 2011
CH03 - Change of particulars for secretary 05 April 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 16 July 2008
AA - Annual Accounts 10 July 2007
363a - Annual Return 25 April 2007
288c - Notice of change of directors or secretaries or in their particulars 25 April 2007
363a - Annual Return 18 August 2006
AA - Annual Accounts 13 June 2006
AA - Annual Accounts 01 July 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 30 March 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288b - Notice of resignation of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
AA - Annual Accounts 05 June 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 07 August 2002
363s - Annual Return 19 April 2002
AA - Annual Accounts 05 July 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 17 July 2000
363s - Annual Return 11 April 2000
AA - Annual Accounts 05 August 1999
363s - Annual Return 01 April 1999
AA - Annual Accounts 24 August 1998
363s - Annual Return 24 April 1998
AA - Annual Accounts 23 October 1997
363s - Annual Return 08 May 1997
AA - Annual Accounts 09 July 1996
RESOLUTIONS - N/A 31 May 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 May 1996
395 - Particulars of a mortgage or charge 30 May 1996
363s - Annual Return 16 May 1996
288 - N/A 06 May 1996
AA - Annual Accounts 13 September 1995
288 - N/A 01 June 1995
288 - N/A 11 May 1995
363s - Annual Return 11 May 1995
AA - Annual Accounts 24 May 1994
363s - Annual Return 19 May 1994
AA - Annual Accounts 23 June 1993
363s - Annual Return 26 March 1993
363s - Annual Return 06 August 1992
AA - Annual Accounts 06 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1991
288 - N/A 07 August 1991
288 - N/A 22 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 July 1991
RESOLUTIONS - N/A 04 July 1991
RESOLUTIONS - N/A 03 July 1991
123 - Notice of increase in nominal capital 03 July 1991
CERTNM - Change of name certificate 29 May 1991
MEM/ARTS - N/A 29 May 1991
CERTNM - Change of name certificate 29 May 1991
288 - N/A 21 May 1991
288 - N/A 21 May 1991
287 - Change in situation or address of Registered Office 21 May 1991
288 - N/A 17 May 1991
CERTNM - Change of name certificate 14 May 1991
NEWINC - New incorporation documents 20 March 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 21 May 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.