About

Registered Number: 03892997
Date of Incorporation: 13/12/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: 37-38 Market Street, Ferryhill, County Durham, DL17 8JH

 

Mark Williams Express Freight Services Ltd was registered on 13 December 1999 and has its registered office in County Durham, it's status is listed as "Active". We do not know the number of employees at this organisation. Filemark Limited, Williams, Brenda are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FILEMARK LIMITED 04 February 2010 - 1
WILLIAMS, Brenda 04 January 2000 04 February 2010 1

Filing History

Document Type Date
CS01 - N/A 14 December 2019
AA - Annual Accounts 22 October 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 17 October 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 13 December 2015
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 14 December 2013
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 20 December 2011
TM02 - Termination of appointment of secretary 20 December 2011
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 16 December 2010
AP04 - Appointment of corporate secretary 07 December 2010
AA - Annual Accounts 29 October 2010
MG01 - Particulars of a mortgage or charge 13 February 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 06 December 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 14 December 2006
AA - Annual Accounts 08 December 2006
363a - Annual Return 21 February 2006
288c - Notice of change of directors or secretaries or in their particulars 21 February 2006
287 - Change in situation or address of Registered Office 04 January 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 06 December 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 19 September 2003
363s - Annual Return 24 December 2002
AA - Annual Accounts 16 September 2002
363s - Annual Return 24 December 2001
AA - Annual Accounts 03 September 2001
225 - Change of Accounting Reference Date 31 July 2001
363s - Annual Return 22 December 2000
RESOLUTIONS - N/A 04 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2000
123 - Notice of increase in nominal capital 04 January 2000
287 - Change in situation or address of Registered Office 04 January 2000
288b - Notice of resignation of directors or secretaries 04 January 2000
288b - Notice of resignation of directors or secretaries 04 January 2000
288a - Notice of appointment of directors or secretaries 04 January 2000
288a - Notice of appointment of directors or secretaries 04 January 2000
CERTNM - Change of name certificate 30 December 1999
NEWINC - New incorporation documents 13 December 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 09 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.