About

Registered Number: 04055758
Date of Incorporation: 18/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 16 Bardney Avenue, Golborne, Warrington, WA3 3TQ,

 

Founded in 2000, Express It (U.K.) Ltd has its registered office in Warrington, it's status at Companies House is "Active". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Diane Elizabeth 31 July 2007 12 January 2009 1
HALL, Jason Colin 18 August 2000 31 January 2011 1
Secretary Name Appointed Resigned Total Appointments
HALL, Colin Anthony 18 August 2000 01 September 2013 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 10 May 2020
AD01 - Change of registered office address 06 September 2019
CS01 - N/A 30 August 2019
PSC07 - N/A 30 August 2019
AA - Annual Accounts 26 April 2019
AD01 - Change of registered office address 15 January 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 10 May 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 22 August 2014
TM02 - Termination of appointment of secretary 22 August 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 25 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 December 2011
AR01 - Annual Return 23 August 2011
TM01 - Termination of appointment of director 23 August 2011
AA - Annual Accounts 18 June 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AD01 - Change of registered office address 07 September 2010
AA - Annual Accounts 31 May 2010
287 - Change in situation or address of Registered Office 21 August 2009
363a - Annual Return 21 August 2009
AA - Annual Accounts 04 August 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 04 December 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
AA - Annual Accounts 27 November 2006
363a - Annual Return 01 November 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 21 September 2005
AA - Annual Accounts 31 May 2005
395 - Particulars of a mortgage or charge 18 March 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 09 June 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 03 July 2003
363s - Annual Return 21 October 2002
287 - Change in situation or address of Registered Office 21 October 2002
AA - Annual Accounts 20 June 2002
363s - Annual Return 05 October 2001
287 - Change in situation or address of Registered Office 26 February 2001
NEWINC - New incorporation documents 18 August 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 10 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.