About

Registered Number: 05346630
Date of Incorporation: 28/01/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: The College Business Park, Ripon, North Yorkshire, HG4 2RN

 

Having been setup in 2005, Express Partstore Ltd has its registered office in North Yorkshire, it's status is listed as "Active". We do not know the number of employees at this company. This organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 30 January 2020
CS01 - N/A 08 February 2019
AA - Annual Accounts 08 February 2019
AA - Annual Accounts 16 March 2018
CS01 - N/A 09 February 2018
CS01 - N/A 14 June 2017
DISS40 - Notice of striking-off action discontinued 31 May 2017
AA - Annual Accounts 30 May 2017
GAZ1 - First notification of strike-off action in London Gazette 18 April 2017
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 04 February 2013
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 06 February 2012
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 27 January 2010
AA - Annual Accounts 05 June 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 28 March 2008
363a - Annual Return 08 February 2008
363a - Annual Return 12 February 2007
AA - Annual Accounts 08 September 2006
363a - Annual Return 17 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2005
287 - Change in situation or address of Registered Office 10 March 2005
225 - Change of Accounting Reference Date 10 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
NEWINC - New incorporation documents 28 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.