About

Registered Number: 07006122
Date of Incorporation: 01/09/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: 4 King Square, Bridgwater, Somerset, TA6 3YF,

 

Express Park Buxton Ltd was founded on 01 September 2009 and are based in Somerset, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The companies directors are listed as Van Loo, Eric Peter, Chesney, Natalie, Knell, Peter Gerard, Van Iddekinge, Abraham, Lake, Timothy Michael David, Thomas, Mark William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAKE, Timothy Michael David 01 September 2009 25 September 2009 1
THOMAS, Mark William 01 September 2009 01 October 2009 1
Secretary Name Appointed Resigned Total Appointments
VAN LOO, Eric Peter 27 October 2016 - 1
CHESNEY, Natalie 25 September 2009 30 November 2013 1
KNELL, Peter Gerard 30 November 2013 16 June 2016 1
VAN IDDEKINGE, Abraham 16 June 2016 12 June 2020 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 24 June 2020
TM01 - Termination of appointment of director 17 June 2020
AP01 - Appointment of director 17 June 2020
TM02 - Termination of appointment of secretary 17 June 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 11 September 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 04 September 2018
PSC04 - N/A 10 January 2018
AD01 - Change of registered office address 10 January 2018
CH01 - Change of particulars for director 10 January 2018
CH03 - Change of particulars for secretary 10 January 2018
CH03 - Change of particulars for secretary 10 January 2018
PSC04 - N/A 10 January 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 25 September 2017
AP03 - Appointment of secretary 01 November 2016
AA - Annual Accounts 26 September 2016
CS01 - N/A 23 September 2016
AP03 - Appointment of secretary 14 September 2016
AUD - Auditor's letter of resignation 27 July 2016
AUD - Auditor's letter of resignation 01 July 2016
TM01 - Termination of appointment of director 29 June 2016
TM02 - Termination of appointment of secretary 17 June 2016
TM01 - Termination of appointment of director 17 June 2016
TM01 - Termination of appointment of director 17 June 2016
AA - Annual Accounts 16 June 2016
AP01 - Appointment of director 23 May 2016
AA01 - Change of accounting reference date 27 December 2015
AR01 - Annual Return 28 September 2015
AA01 - Change of accounting reference date 28 September 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 22 September 2014
CH01 - Change of particulars for director 22 September 2014
AD01 - Change of registered office address 22 September 2014
AD01 - Change of registered office address 22 September 2014
AP03 - Appointment of secretary 15 January 2014
TM02 - Termination of appointment of secretary 15 January 2014
AR01 - Annual Return 04 September 2013
AP01 - Appointment of director 06 August 2013
AP01 - Appointment of director 06 August 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 12 August 2011
AD01 - Change of registered office address 08 August 2011
AR01 - Annual Return 14 September 2010
TM01 - Termination of appointment of director 14 September 2010
AA01 - Change of accounting reference date 23 December 2009
AD01 - Change of registered office address 12 October 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
NEWINC - New incorporation documents 01 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.