About

Registered Number: 04214049
Date of Incorporation: 10/05/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Unit 5, Boultbee Business Units Nechells Place, Birmingham, West Midlands, B7 5AB

 

Based in Birmingham, Expresspartner Ltd was founded on 10 May 2001, it's status at Companies House is "Active". Expresspartner Ltd has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIGHTINGALE ROGERS, Kate 25 June 2001 24 April 2006 1
ROGERS, Andrew John 25 June 2001 24 April 2006 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 11 May 2019
AA - Annual Accounts 12 February 2019
CH01 - Change of particulars for director 25 July 2018
CH01 - Change of particulars for director 25 July 2018
CH03 - Change of particulars for secretary 25 July 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 15 May 2012
CH01 - Change of particulars for director 15 May 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 24 January 2011
AA01 - Change of accounting reference date 04 August 2010
AR01 - Annual Return 07 June 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 30 May 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 12 May 2008
287 - Change in situation or address of Registered Office 29 February 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 27 November 2006
169 - Return by a company purchasing its own shares 15 November 2006
363a - Annual Return 15 May 2006
RESOLUTIONS - N/A 11 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 May 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 18 May 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 20 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2002
RESOLUTIONS - N/A 17 April 2002
RESOLUTIONS - N/A 17 April 2002
RESOLUTIONS - N/A 17 April 2002
RESOLUTIONS - N/A 17 April 2002
123 - Notice of increase in nominal capital 17 April 2002
225 - Change of Accounting Reference Date 24 October 2001
395 - Particulars of a mortgage or charge 05 September 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
287 - Change in situation or address of Registered Office 02 July 2001
NEWINC - New incorporation documents 10 May 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 28 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.