About

Registered Number: 04883719
Date of Incorporation: 01/09/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: PO BOX 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL

 

Express Plastic Mouldings Ltd was established in 2003, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Miles, Emlyn, Miles, Linda for the business. We don't currently know the number of employees at Express Plastic Mouldings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILES, Emlyn 01 September 2003 - 1
MILES, Linda 01 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 09 June 2020
CS01 - N/A 11 September 2019
PSC04 - N/A 06 September 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 11 September 2018
PSC04 - N/A 29 August 2018
AA - Annual Accounts 18 May 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 13 June 2014
CH01 - Change of particulars for director 08 January 2014
CH01 - Change of particulars for director 08 January 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 07 September 2011
CH01 - Change of particulars for director 06 September 2011
CH03 - Change of particulars for secretary 06 September 2011
CH01 - Change of particulars for director 06 September 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 31 October 2007
287 - Change in situation or address of Registered Office 18 June 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 07 September 2006
AA - Annual Accounts 17 January 2006
363a - Annual Return 07 September 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 17 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
NEWINC - New incorporation documents 01 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.