About

Registered Number: 05691949
Date of Incorporation: 30/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT,

 

Based in Halesowen, Global Express Solutions Ltd was setup in 2006, it's status at Companies House is "Active". This company has 4 directors listed. We don't currently know the number of employees at Global Express Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICOLAU, Constantin Radu 04 September 2018 - 1
MISTRY, Chandra Ramesh 01 February 2006 04 September 2018 1
MISTRY, Karen Anne 01 February 2006 04 September 2018 1
Secretary Name Appointed Resigned Total Appointments
NICOLAU, Claudia Petronela 04 September 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 04 February 2019
AP01 - Appointment of director 13 September 2018
AD01 - Change of registered office address 12 September 2018
TM01 - Termination of appointment of director 12 September 2018
TM01 - Termination of appointment of director 12 September 2018
AP03 - Appointment of secretary 12 September 2018
TM02 - Termination of appointment of secretary 12 September 2018
PSC07 - N/A 28 August 2018
PSC07 - N/A 28 August 2018
AA - Annual Accounts 12 June 2018
PSC01 - N/A 31 January 2018
PSC01 - N/A 31 January 2018
CS01 - N/A 31 January 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 January 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 22 October 2015
RESOLUTIONS - N/A 20 April 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 15 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 March 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 25 June 2008
AA - Annual Accounts 26 November 2007
363s - Annual Return 07 March 2007
395 - Particulars of a mortgage or charge 08 September 2006
CERTNM - Change of name certificate 03 August 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
NEWINC - New incorporation documents 30 January 2006

Mortgages & Charges

Description Date Status Charge by
Deed of charge 01 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.