About

Registered Number: 06018327
Date of Incorporation: 04/12/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 17 Magdalen Road, Tetbury, Gloucestershire, GL8 8LG

 

Based in Tetbury, Gloucestershire, Express Polymers (Europe) Ltd was registered on 04 December 2006, it's status is listed as "Active". The companies directors are listed as Atley, Stanley Thomas, Atley, Leigh Grant in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATLEY, Leigh Grant 04 December 2006 - 1
Secretary Name Appointed Resigned Total Appointments
ATLEY, Stanley Thomas 04 December 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 14 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 20 March 2014
MR04 - N/A 13 December 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 13 February 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 10 September 2012
AD01 - Change of registered office address 08 February 2012
AAMD - Amended Accounts 03 February 2012
AR01 - Annual Return 17 January 2012
AD01 - Change of registered office address 16 January 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 29 September 2008
225 - Change of Accounting Reference Date 20 August 2008
287 - Change in situation or address of Registered Office 29 July 2008
CERTNM - Change of name certificate 27 May 2008
363a - Annual Return 13 March 2008
CERTNM - Change of name certificate 16 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2007
225 - Change of Accounting Reference Date 04 June 2007
395 - Particulars of a mortgage or charge 26 May 2007
MEM/ARTS - N/A 17 May 2007
CERTNM - Change of name certificate 04 May 2007
287 - Change in situation or address of Registered Office 06 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
NEWINC - New incorporation documents 04 December 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 24 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.