About

Registered Number: 04881707
Date of Incorporation: 29/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Unit 13 Fod Business Estate, Stepbridge Road, Coleford, Gloucestershire, GL16 8PJ

 

Founded in 2003, Express Windows (Coleford) Ltd has its registered office in Gloucestershire. The business has 2 directors. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEMENTS, Graham Dennis 29 August 2003 - 1
CLEMENTS, Jacqueline 29 August 2003 - 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 27 August 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 28 May 2013
MR01 - N/A 19 April 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 18 March 2013
MG01 - Particulars of a mortgage or charge 15 March 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 25 May 2012
MG01 - Particulars of a mortgage or charge 16 April 2012
AR01 - Annual Return 14 October 2011
CH01 - Change of particulars for director 14 October 2011
CH03 - Change of particulars for secretary 14 October 2011
CH01 - Change of particulars for director 14 October 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 01 December 2010
AD01 - Change of registered office address 01 December 2010
CH01 - Change of particulars for director 30 November 2010
CH01 - Change of particulars for director 30 November 2010
AA - Annual Accounts 20 May 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 19 March 2008
363a - Annual Return 05 September 2007
AA - Annual Accounts 22 August 2007
363a - Annual Return 15 February 2006
AA - Annual Accounts 29 November 2005
AA - Annual Accounts 24 August 2005
363s - Annual Return 11 November 2004
288b - Notice of resignation of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
NEWINC - New incorporation documents 29 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 April 2013 Outstanding

N/A

Mortgage deed 14 March 2013 Outstanding

N/A

All assets debenture 12 April 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.