About

Registered Number: 05418844
Date of Incorporation: 08/04/2005 (19 years ago)
Company Status: Active
Registered Address: Ebenezer House, 5a Poole Road, Bournemouth, Dorset, BH2 5QJ

 

Having been setup in 2005, Express Tools Ltd have registered office in Dorset, it's status at Companies House is "Active". We don't know the number of employees at this business. There are 3 directors listed for the business at Companies House. The company is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Malcolm Leslie 08 April 2005 - 1
Secretary Name Appointed Resigned Total Appointments
MAGEE, Mark James 06 February 2011 21 May 2020 1
SMITH, Valerie Ann 08 April 2005 06 February 2011 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 21 May 2020
CS01 - N/A 21 May 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 02 May 2019
AA - Annual Accounts 19 January 2019
CS01 - N/A 10 April 2018
CH03 - Change of particulars for secretary 09 March 2018
AA - Annual Accounts 20 February 2018
CH01 - Change of particulars for director 06 December 2017
CH01 - Change of particulars for director 06 December 2017
CH03 - Change of particulars for secretary 06 December 2017
PSC04 - N/A 06 December 2017
PSC04 - N/A 06 December 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 22 February 2017
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 21 February 2016
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 24 February 2014
CH01 - Change of particulars for director 27 January 2014
CH03 - Change of particulars for secretary 27 January 2014
CH01 - Change of particulars for director 27 January 2014
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 26 April 2011
AP03 - Appointment of secretary 08 February 2011
CH01 - Change of particulars for director 08 February 2011
TM02 - Termination of appointment of secretary 08 February 2011
CH01 - Change of particulars for director 08 February 2011
AA - Annual Accounts 12 January 2011
SH01 - Return of Allotment of shares 10 January 2011
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 21 April 2007
AA - Annual Accounts 02 February 2007
225 - Change of Accounting Reference Date 01 February 2007
225 - Change of Accounting Reference Date 09 November 2006
363s - Annual Return 12 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2005
RESOLUTIONS - N/A 23 May 2005
RESOLUTIONS - N/A 23 May 2005
RESOLUTIONS - N/A 23 May 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
287 - Change in situation or address of Registered Office 20 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
NEWINC - New incorporation documents 08 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.