About

Registered Number: 03323042
Date of Incorporation: 24/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Unit 302 Relay Park, Relay Drive, Tamworth, B77 5PR,

 

I C T Express Ltd was founded on 24 February 1997, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWIE, Ian Robert 17 March 1997 - 1
Secretary Name Appointed Resigned Total Appointments
COWIE, Nicola Charlotte 17 March 1997 - 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 26 February 2019
AD01 - Change of registered office address 24 September 2018
AA - Annual Accounts 10 September 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 21 November 2014
MR01 - N/A 05 September 2014
MR01 - N/A 08 August 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 05 December 2013
MR01 - N/A 07 November 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 27 February 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 28 February 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 11 March 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 16 March 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 27 February 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 19 March 2001
287 - Change in situation or address of Registered Office 02 January 2001
AA - Annual Accounts 27 December 2000
363s - Annual Return 03 March 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 03 March 1999
AA - Annual Accounts 21 December 1998
225 - Change of Accounting Reference Date 02 December 1998
363s - Annual Return 06 March 1998
395 - Particulars of a mortgage or charge 21 May 1997
CERTNM - Change of name certificate 01 April 1997
287 - Change in situation or address of Registered Office 01 April 1997
288b - Notice of resignation of directors or secretaries 01 April 1997
288b - Notice of resignation of directors or secretaries 01 April 1997
288a - Notice of appointment of directors or secretaries 01 April 1997
288a - Notice of appointment of directors or secretaries 01 April 1997
NEWINC - New incorporation documents 24 February 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 September 2014 Outstanding

N/A

A registered charge 08 August 2014 Outstanding

N/A

A registered charge 05 November 2013 Outstanding

N/A

Debenture 14 May 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.