About

Registered Number: 02593280
Date of Incorporation: 20/03/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: Express House, Church Road, Church Road, Tarleton Preston, Lancashire, PR4 6UP

 

Established in 1991, Express Instrument Hire Ltd have registered office in Tarleton Preston, Lancashire, it has a status of "Active". There are 5 directors listed as Griffiths, Annette Elizabeth, Woods, James, Kelly, Alfred Edward, Kelly, Sara Patricia, Myers, Lee Regan for this company in the Companies House registry. This organisation currently employs 1-10 staff.

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.