About

Registered Number: 01808624
Date of Incorporation: 13/04/1984 (41 years ago)
Company Status: Active
Registered Address: Eaglesbush Works, Milland Road, Neath, West Glamorgan, SA11 1NJ

 

Founded in 1984, Express Reinforcements Ltd have registered office in Neath in West Glamorgan, it's status in the Companies House registry is set to "Active". Express Reinforcements Ltd has 24 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORT, Alan James 28 May 2013 - 1
MCKILLOP, Murdoch Lang 11 June 2013 - 1
MESEGUE, Francesc 27 March 2013 - 1
VILLARES, Luis Sanz 18 November 2008 - 1
ARMSTRONG, Stephen Thomas N/A 22 July 2005 1
COLLINS, John Anthony 12 September 2005 18 November 2008 1
EVANS, Paul Anthony 18 April 1994 09 April 1999 1
GOLDSMITH, Brian N/A 30 January 2004 1
KIRKCALDY, Andrew 01 January 2005 22 April 2005 1
LAI, Steven 01 April 2002 17 February 2003 1
LODGE, Andrew Christopher 01 October 1996 18 November 2008 1
PAYNE, Roger Leslie N/A 31 December 2004 1
PUIG, Xavier 01 February 2012 27 March 2013 1
PUIGGALI, Juan 18 November 2008 15 January 2012 1
RUBIO, Francesc Rubiralta 18 November 2008 27 March 2013 1
RUBIRALTA, Franciso 18 November 2008 23 October 2009 1
TRIAS, Raimon 18 November 2008 01 February 2012 1
WHEATCROFT, Paul 09 February 2004 31 August 2005 1
YATES, Robert William Frederick N/A 25 July 1995 1
Secretary Name Appointed Resigned Total Appointments
ARNOLD, Holly 01 August 2020 - 1
FOXALL, Raymond 31 August 1995 03 November 2000 1
MCGREAL, Anthony Gerard N/A 31 August 1995 1
PEREZ, Federico 26 October 2016 01 August 2020 1
PUIG, Xavier 01 February 2012 26 October 2016 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
AP03 - Appointment of secretary 03 August 2020
TM02 - Termination of appointment of secretary 03 August 2020
MR01 - N/A 07 July 2020
PSC02 - N/A 29 June 2020
PSC02 - N/A 29 June 2020
PSC07 - N/A 29 June 2020
CS01 - N/A 29 June 2020
CS01 - N/A 04 March 2020
MR01 - N/A 06 January 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 06 March 2019
RESOLUTIONS - N/A 25 February 2019
MR04 - N/A 11 January 2019
MR04 - N/A 11 January 2019
MR01 - N/A 21 December 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 08 March 2017
AP03 - Appointment of secretary 11 November 2016
TM02 - Termination of appointment of secretary 11 November 2016
AA - Annual Accounts 30 June 2016
CH01 - Change of particulars for director 22 March 2016
AR01 - Annual Return 29 February 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 February 2016
CH01 - Change of particulars for director 10 July 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 19 March 2014
CC04 - Statement of companies objects 18 February 2014
AP01 - Appointment of director 10 July 2013
AP01 - Appointment of director 10 July 2013
AA - Annual Accounts 10 June 2013
SH08 - Notice of name or other designation of class of shares 13 May 2013
RESOLUTIONS - N/A 15 April 2013
AP01 - Appointment of director 12 April 2013
TM01 - Termination of appointment of director 10 April 2013
TM01 - Termination of appointment of director 10 April 2013
AR01 - Annual Return 20 March 2013
CH01 - Change of particulars for director 19 March 2013
TM01 - Termination of appointment of director 09 May 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 20 April 2012
CH01 - Change of particulars for director 20 April 2012
AP01 - Appointment of director 28 March 2012
TM01 - Termination of appointment of director 19 March 2012
AP01 - Appointment of director 08 March 2012
TM01 - Termination of appointment of director 29 February 2012
TM02 - Termination of appointment of secretary 29 February 2012
AP03 - Appointment of secretary 29 February 2012
AA - Annual Accounts 12 April 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 02 March 2011
AR01 - Annual Return 10 May 2010
AR01 - Annual Return 24 March 2010
TM01 - Termination of appointment of director 03 February 2010
288c - Notice of change of directors or secretaries or in their particulars 07 August 2009
288c - Notice of change of directors or secretaries or in their particulars 07 August 2009
AA - Annual Accounts 08 July 2009
395 - Particulars of a mortgage or charge 31 March 2009
363a - Annual Return 28 March 2009
395 - Particulars of a mortgage or charge 19 December 2008
287 - Change in situation or address of Registered Office 18 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
288a - Notice of appointment of directors or secretaries 03 December 2008
288a - Notice of appointment of directors or secretaries 03 December 2008
288a - Notice of appointment of directors or secretaries 03 December 2008
RESOLUTIONS - N/A 27 November 2008
287 - Change in situation or address of Registered Office 27 November 2008
288a - Notice of appointment of directors or secretaries 27 November 2008
288a - Notice of appointment of directors or secretaries 27 November 2008
AA - Annual Accounts 25 July 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
363a - Annual Return 12 March 2008
353 - Register of members 06 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 March 2008
287 - Change in situation or address of Registered Office 15 October 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
AA - Annual Accounts 21 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2007
363a - Annual Return 27 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
AA - Annual Accounts 18 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2006
123 - Notice of increase in nominal capital 23 March 2006
363a - Annual Return 07 March 2006
288a - Notice of appointment of directors or secretaries 19 October 2005
AA - Annual Accounts 08 September 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
288b - Notice of resignation of directors or secretaries 29 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
363s - Annual Return 23 March 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
AA - Annual Accounts 07 July 2004
363s - Annual Return 01 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 10 January 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
395 - Particulars of a mortgage or charge 29 September 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 August 2003
RESOLUTIONS - N/A 28 August 2003
RESOLUTIONS - N/A 28 August 2003
AA - Annual Accounts 15 July 2003
363s - Annual Return 08 March 2003
288b - Notice of resignation of directors or secretaries 03 March 2003
287 - Change in situation or address of Registered Office 27 September 2002
AA - Annual Accounts 08 July 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
363s - Annual Return 19 March 2002
395 - Particulars of a mortgage or charge 24 September 2001
AA - Annual Accounts 14 September 2001
RESOLUTIONS - N/A 15 August 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 August 2001
363a - Annual Return 11 April 2001
288c - Notice of change of directors or secretaries or in their particulars 11 April 2001
RESOLUTIONS - N/A 19 February 2001
MEM/ARTS - N/A 19 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2001
287 - Change in situation or address of Registered Office 10 December 2000
288b - Notice of resignation of directors or secretaries 10 December 2000
288b - Notice of resignation of directors or secretaries 10 December 2000
288a - Notice of appointment of directors or secretaries 10 December 2000
288a - Notice of appointment of directors or secretaries 10 December 2000
AA - Annual Accounts 04 August 2000
363a - Annual Return 04 April 2000
RESOLUTIONS - N/A 17 August 1999
AA - Annual Accounts 17 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 1999
123 - Notice of increase in nominal capital 17 August 1999
288b - Notice of resignation of directors or secretaries 16 April 1999
363a - Annual Return 30 March 1999
AA - Annual Accounts 29 June 1998
363a - Annual Return 31 March 1998
AA - Annual Accounts 15 October 1997
AUD - Auditor's letter of resignation 30 September 1997
288c - Notice of change of directors or secretaries or in their particulars 23 September 1997
363a - Annual Return 04 April 1997
288a - Notice of appointment of directors or secretaries 04 April 1997
AA - Annual Accounts 02 October 1996
363x - Annual Return 12 April 1996
363(353) - N/A 12 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 November 1995
288 - N/A 05 October 1995
AUD - Auditor's letter of resignation 29 September 1995
288 - N/A 09 August 1995
288 - N/A 01 August 1995
287 - Change in situation or address of Registered Office 01 August 1995
AA - Annual Accounts 26 June 1995
288 - N/A 11 May 1995
363x - Annual Return 07 March 1995
363(353) - N/A 07 March 1995
363(190) - N/A 07 March 1995
PRE95M - N/A 01 January 1995
395 - Particulars of a mortgage or charge 21 November 1994
AUD - Auditor's letter of resignation 05 October 1994
AA - Annual Accounts 23 June 1994
288 - N/A 06 May 1994
363x - Annual Return 10 March 1994
395 - Particulars of a mortgage or charge 18 December 1993
AA - Annual Accounts 20 October 1993
288 - N/A 31 August 1993
363x - Annual Return 11 March 1993
AA - Annual Accounts 27 November 1992
288 - N/A 04 September 1992
363x - Annual Return 30 March 1992
AA - Annual Accounts 02 December 1991
363x - Annual Return 05 July 1991
288 - N/A 19 March 1991
288 - N/A 07 March 1991
288 - N/A 22 February 1991
288 - N/A 19 February 1991
363 - Annual Return 21 December 1990
AA - Annual Accounts 01 November 1990
363 - Annual Return 26 February 1990
288 - N/A 26 February 1990
288 - N/A 25 January 1990
AA - Annual Accounts 05 December 1989
288 - N/A 18 October 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 1989
288 - N/A 21 February 1989
363 - Annual Return 29 November 1988
287 - Change in situation or address of Registered Office 29 November 1988
AA - Annual Accounts 09 November 1988
363 - Annual Return 05 November 1987
AA - Annual Accounts 24 September 1987
395 - Particulars of a mortgage or charge 05 March 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 February 1987
288 - N/A 28 January 1987
AA - Annual Accounts 12 December 1986
AA - Annual Accounts 12 December 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 November 1986
363 - Annual Return 04 October 1986
MISC - Miscellaneous document 13 April 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 July 2020 Outstanding

N/A

A registered charge 31 December 2019 Outstanding

N/A

A registered charge 21 December 2018 Outstanding

N/A

Charge over receivables accounts 24 March 2009 Fully Satisfied

N/A

Debenture 05 December 2008 Fully Satisfied

N/A

Security agreement 12 September 2003 Fully Satisfied

N/A

Security agreement between the chargor, the original guarantors and the agent (as defined) (the "security agreement") 14 September 2001 Fully Satisfied

N/A

Chattels mortgage 21 November 1994 Fully Satisfied

N/A

Fixed and floating charge 16 December 1993 Fully Satisfied

N/A

Fixed and floating charge 26 February 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.