About

Registered Number: 04571481
Date of Incorporation: 23/10/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Unit 5 Riverside Business Park, Natland Road, Kendal, Cumbria, LA9 7SX

 

Express Plumbing Supplies Ltd was founded on 23 October 2002 with its registered office in Cumbria, it has a status of "Active". Currently we aren't aware of the number of employees at the Express Plumbing Supplies Ltd. The business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEPHERD, David 01 January 2016 - 1
WILSON, Angela 01 January 2012 - 1
WILSON, Ashley 20 November 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 January 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 21 February 2019
SH01 - Return of Allotment of shares 15 January 2019
CS01 - N/A 05 November 2018
MR04 - N/A 22 May 2018
MR01 - N/A 20 April 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 01 November 2017
SH01 - Return of Allotment of shares 09 April 2017
RESOLUTIONS - N/A 07 January 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 January 2017
AA - Annual Accounts 21 December 2016
CH01 - Change of particulars for director 09 November 2016
CS01 - N/A 27 October 2016
SH03 - Return of purchase of own shares 09 June 2016
SH06 - Notice of cancellation of shares 27 May 2016
RESOLUTIONS - N/A 25 May 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 May 2016
AP01 - Appointment of director 13 January 2016
AP01 - Appointment of director 04 January 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 26 October 2012
CH01 - Change of particulars for director 26 October 2012
AP01 - Appointment of director 17 August 2012
AA - Annual Accounts 24 January 2012
RESOLUTIONS - N/A 23 January 2012
SH10 - Notice of particulars of variation of rights attached to shares 23 January 2012
SH08 - Notice of name or other designation of class of shares 23 January 2012
AR01 - Annual Return 15 November 2011
SH03 - Return of purchase of own shares 06 May 2011
TM01 - Termination of appointment of director 08 April 2011
RESOLUTIONS - N/A 29 March 2011
RESOLUTIONS - N/A 29 March 2011
SH06 - Notice of cancellation of shares 29 March 2011
AAMD - Amended Accounts 24 March 2011
MG01 - Particulars of a mortgage or charge 01 March 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 03 November 2008
287 - Change in situation or address of Registered Office 11 June 2008
AA - Annual Accounts 10 March 2008
287 - Change in situation or address of Registered Office 07 March 2008
AA - Annual Accounts 18 February 2008
225 - Change of Accounting Reference Date 21 December 2007
363a - Annual Return 14 November 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 16 November 2006
363s - Annual Return 28 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2005
AA - Annual Accounts 12 July 2005
287 - Change in situation or address of Registered Office 15 February 2005
RESOLUTIONS - N/A 30 November 2004
AA - Annual Accounts 03 November 2004
363s - Annual Return 18 October 2004
RESOLUTIONS - N/A 25 November 2003
RESOLUTIONS - N/A 25 November 2003
RESOLUTIONS - N/A 25 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2003
363s - Annual Return 17 November 2003
288b - Notice of resignation of directors or secretaries 31 May 2003
288b - Notice of resignation of directors or secretaries 31 May 2003
395 - Particulars of a mortgage or charge 14 February 2003
225 - Change of Accounting Reference Date 03 February 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288a - Notice of appointment of directors or secretaries 11 December 2002
287 - Change in situation or address of Registered Office 11 December 2002
CERTNM - Change of name certificate 05 December 2002
NEWINC - New incorporation documents 23 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 April 2018 Outstanding

N/A

All assets debenture 25 February 2011 Fully Satisfied

N/A

Debenture 10 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.