About

Registered Number: 06059398
Date of Incorporation: 19/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 36a High Street, Edenbridge, TN8 5AJ

 

Express Services (Beckenham) Ltd was registered on 19 January 2007 and are based in Edenbridge, it's status in the Companies House registry is set to "Active". There are 6 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAREY, Mark Andrew 19 January 2007 - 1
ALDREDGE, Maureen 01 September 2011 01 November 2012 1
CAREY, Keith George 19 January 2007 18 November 2007 1
CAREY, Sally 01 November 2012 22 November 2019 1
Secretary Name Appointed Resigned Total Appointments
CAREY, Sally 15 November 2011 - 1
HYDE, Veronica 19 January 2007 15 November 2011 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AA - Annual Accounts 12 December 2019
TM01 - Termination of appointment of director 26 November 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 23 January 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 03 February 2016
CH01 - Change of particulars for director 28 January 2016
CH01 - Change of particulars for director 28 January 2016
CH03 - Change of particulars for secretary 28 January 2016
CH01 - Change of particulars for director 28 January 2016
CH01 - Change of particulars for director 28 January 2016
CH01 - Change of particulars for director 27 January 2016
CH01 - Change of particulars for director 27 January 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 09 December 2014
AD01 - Change of registered office address 03 June 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 15 March 2013
AP01 - Appointment of director 15 March 2013
TM01 - Termination of appointment of director 15 March 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 15 February 2012
AP01 - Appointment of director 15 February 2012
AA - Annual Accounts 29 December 2011
AP03 - Appointment of secretary 15 November 2011
TM02 - Termination of appointment of secretary 15 November 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 30 December 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 25 January 2010
CH03 - Change of particulars for secretary 25 January 2010
CH01 - Change of particulars for director 22 January 2010
363a - Annual Return 17 April 2009
225 - Change of Accounting Reference Date 24 February 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 22 August 2008
288b - Notice of resignation of directors or secretaries 21 August 2008
288b - Notice of resignation of directors or secretaries 07 February 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
NEWINC - New incorporation documents 19 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.