About

Registered Number: 05546862
Date of Incorporation: 25/08/2005 (19 years and 8 months ago)
Company Status: Active
Registered Address: Office 2 1st Floor Voluntary House 112-113 Commercial Street, Maesteg, Mid Glamorgan, CF34 9DL

 

Based in Mid Glamorgan, Express Pipeing Ltd was established in 2005, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Markey, Paul, Rees, Stephen, Rees, Roy in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARKEY, Paul 25 August 2005 - 1
REES, Stephen 25 August 2005 - 1
REES, Roy 25 August 2005 20 August 2015 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 31 August 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 01 September 2017
AA - Annual Accounts 09 December 2016
CS01 - N/A 01 September 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 11 September 2015
TM01 - Termination of appointment of director 21 August 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 02 September 2011
CH01 - Change of particulars for director 02 September 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 05 November 2009
AA01 - Change of accounting reference date 21 October 2009
363a - Annual Return 03 September 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 13 October 2008
363a - Annual Return 10 September 2008
287 - Change in situation or address of Registered Office 07 April 2008
AA - Annual Accounts 07 April 2008
AA - Annual Accounts 11 June 2007
363s - Annual Return 10 October 2006
288a - Notice of appointment of directors or secretaries 12 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
288b - Notice of resignation of directors or secretaries 02 September 2005
288b - Notice of resignation of directors or secretaries 02 September 2005
NEWINC - New incorporation documents 25 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.