About

Registered Number: 04523010
Date of Incorporation: 30/08/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 22 Ryeburn Drive, Bromley Cross, Bolton, BL2 3FP

 

Based in Bolton, Express Motor Components Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". Harper, Nicola, Harper, Geoffrey are listed as directors of this company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARPER, Geoffrey 30 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
HARPER, Nicola 30 August 2002 - 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 22 June 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 12 August 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 10 September 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 31 August 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 30 September 2009
363a - Annual Return 23 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 September 2008
353 - Register of members 22 September 2008
AA - Annual Accounts 15 July 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 10 September 2007
363a - Annual Return 05 September 2006
AA - Annual Accounts 30 June 2006
363a - Annual Return 21 September 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 03 September 2004
AA - Annual Accounts 11 August 2004
363s - Annual Return 20 September 2003
225 - Change of Accounting Reference Date 20 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2003
NEWINC - New incorporation documents 30 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.