About

Registered Number: 03819137
Date of Incorporation: 03/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Henry Schein Uk Holdings Ltd Medcare House Centurion Close, Gillingham Business Park, Gillingham, Kent, ME8 0SB

 

Based in Gillingham, Kent Express Ltd was established in 1999, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The current directors of the company are listed as Brownridge, Paul David, Breslawski, James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRESLAWSKI, James 11 August 1999 01 July 2010 1
Secretary Name Appointed Resigned Total Appointments
BROWNRIDGE, Paul David 15 December 2015 - 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
CH01 - Change of particulars for director 08 April 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 13 August 2019
PSC05 - N/A 04 January 2019
TM01 - Termination of appointment of director 21 December 2018
CS01 - N/A 15 August 2018
AA - Annual Accounts 25 July 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 01 September 2016
CS01 - N/A 10 August 2016
CH03 - Change of particulars for secretary 15 April 2016
AP01 - Appointment of director 15 December 2015
AP03 - Appointment of secretary 15 December 2015
TM02 - Termination of appointment of secretary 15 December 2015
AR01 - Annual Return 11 August 2015
CH03 - Change of particulars for secretary 11 August 2015
AA - Annual Accounts 06 July 2015
AP01 - Appointment of director 01 May 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 13 August 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 August 2014
AR01 - Annual Return 27 August 2013
CH03 - Change of particulars for secretary 27 August 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 27 June 2012
AP01 - Appointment of director 02 September 2011
TM01 - Termination of appointment of director 02 September 2011
TM01 - Termination of appointment of director 24 August 2011
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 24 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 August 2010
TM01 - Termination of appointment of director 14 July 2010
TM01 - Termination of appointment of director 14 July 2010
TM01 - Termination of appointment of director 14 July 2010
TM01 - Termination of appointment of director 14 July 2010
TM01 - Termination of appointment of director 14 July 2010
TM01 - Termination of appointment of director 12 July 2010
AA - Annual Accounts 02 July 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 13 August 2009
287 - Change in situation or address of Registered Office 13 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 August 2009
353 - Register of members 13 August 2009
353 - Register of members 16 June 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
288c - Notice of change of directors or secretaries or in their particulars 13 February 2009
288b - Notice of resignation of directors or secretaries 04 November 2008
AA - Annual Accounts 03 November 2008
363a - Annual Return 15 August 2008
353 - Register of members 14 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
288a - Notice of appointment of directors or secretaries 02 November 2007
AA - Annual Accounts 02 November 2007
363a - Annual Return 07 August 2007
AA - Annual Accounts 09 May 2007
363s - Annual Return 06 October 2006
AA - Annual Accounts 05 February 2006
288c - Notice of change of directors or secretaries or in their particulars 19 September 2005
363s - Annual Return 11 August 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 20 August 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
AA - Annual Accounts 05 April 2004
AUD - Auditor's letter of resignation 07 January 2004
363s - Annual Return 18 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
RESOLUTIONS - N/A 22 May 2003
287 - Change in situation or address of Registered Office 22 May 2003
AA - Annual Accounts 27 October 2002
363a - Annual Return 26 September 2002
353 - Register of members 26 September 2002
363a - Annual Return 05 November 2001
287 - Change in situation or address of Registered Office 05 November 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
AA - Annual Accounts 18 September 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
AA - Annual Accounts 09 November 2000
363a - Annual Return 22 August 2000
225 - Change of Accounting Reference Date 19 June 2000
395 - Particulars of a mortgage or charge 08 June 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
CERTNM - Change of name certificate 17 August 1999
287 - Change in situation or address of Registered Office 17 August 1999
NEWINC - New incorporation documents 03 August 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 19 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.