About

Registered Number: 04245983
Date of Incorporation: 04/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: 2 Meltham Road, Lockwood, Huddersfield, West Yorkshire, HD1 3TJ

 

Having been setup in 2001, Expressions Kitchens & Bedrooms Ltd have registered office in Huddersfield, West Yorkshire, it has a status of "Active". We don't know the number of employees at the company. This company has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TATLOCK, Philip Andrew 04 July 2001 - 1
TIFFANY, Jonathan Charles 01 September 2004 - 1
WALKER, Joanne Louise 01 September 2004 - 1
Secretary Name Appointed Resigned Total Appointments
TATLOCK, Elizabeth Anne 04 July 2001 09 June 2012 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
MR01 - N/A 25 March 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 09 July 2019
CH01 - Change of particulars for director 09 July 2019
AA - Annual Accounts 21 December 2018
PSC01 - N/A 09 July 2018
PSC01 - N/A 09 July 2018
CS01 - N/A 09 July 2018
SH08 - Notice of name or other designation of class of shares 20 December 2017
AA - Annual Accounts 11 December 2017
CH01 - Change of particulars for director 30 November 2017
CH01 - Change of particulars for director 29 November 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 15 July 2014
CH01 - Change of particulars for director 15 July 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 30 July 2012
TM02 - Termination of appointment of secretary 27 June 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 August 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 20 July 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 15 July 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 09 July 2007
288c - Notice of change of directors or secretaries or in their particulars 09 July 2007
AA - Annual Accounts 18 May 2007
363a - Annual Return 25 July 2006
AA - Annual Accounts 01 June 2006
RESOLUTIONS - N/A 02 December 2005
RESOLUTIONS - N/A 02 December 2005
RESOLUTIONS - N/A 02 December 2005
288c - Notice of change of directors or secretaries or in their particulars 05 August 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
363s - Annual Return 29 July 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 28 October 2004
363s - Annual Return 21 July 2004
AA - Annual Accounts 18 June 2004
363s - Annual Return 16 July 2003
AA - Annual Accounts 27 April 2003
363s - Annual Return 23 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2002
225 - Change of Accounting Reference Date 18 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2001
288b - Notice of resignation of directors or secretaries 13 July 2001
288b - Notice of resignation of directors or secretaries 13 July 2001
287 - Change in situation or address of Registered Office 13 July 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
NEWINC - New incorporation documents 04 July 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 March 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.