About

Registered Number: 03369085
Date of Incorporation: 12/05/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: Sundown Ratcliffe Highway, Hoo, Kent, ME3 8QB,

 

Based in Kent, Express Travel Services Ltd was setup in 1997, it's status at Companies House is "Active". Raja, Sarfaraz Afzal, Ifzal, Mohammad, Raja, Shahzad Afzal, Raja, Sher Afzal, Farooq, Mohammad, Raja, Shabaz Afzal are listed as the directors of this business. We don't know the number of employees at Express Travel Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAJA, Sarfaraz Afzal 01 April 2006 - 1
FAROOQ, Mohammad 12 May 1997 01 December 2000 1
RAJA, Shabaz Afzal 01 April 2006 27 May 2014 1
Secretary Name Appointed Resigned Total Appointments
IFZAL, Mohammad 12 May 1997 01 July 1998 1
RAJA, Shahzad Afzal 01 December 2000 31 December 2002 1
RAJA, Sher Afzal 01 July 1998 01 December 2000 1

Filing History

Document Type Date
AD01 - Change of registered office address 23 September 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 19 January 2019
CS01 - N/A 10 September 2018
PSC04 - N/A 10 September 2018
PSC04 - N/A 10 September 2018
CH01 - Change of particulars for director 10 September 2018
CH01 - Change of particulars for director 10 September 2018
AA - Annual Accounts 23 February 2018
DISS40 - Notice of striking-off action discontinued 09 December 2017
CS01 - N/A 07 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 14 September 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 18 September 2015
AAMD - Amended Accounts 27 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 09 September 2014
TM01 - Termination of appointment of director 09 September 2014
TM02 - Termination of appointment of secretary 09 September 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 11 November 2013
DISS40 - Notice of striking-off action discontinued 11 September 2013
GAZ1 - First notification of strike-off action in London Gazette 10 September 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 17 March 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 30 June 2010
CH03 - Change of particulars for secretary 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 01 April 2008
363s - Annual Return 01 September 2007
AA - Annual Accounts 16 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
363s - Annual Return 26 July 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 29 July 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 19 July 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 23 June 2003
AA - Annual Accounts 17 March 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
363s - Annual Return 14 June 2002
CERTNM - Change of name certificate 05 April 2002
AA - Annual Accounts 25 March 2002
AA - Annual Accounts 17 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2001
363s - Annual Return 20 June 2001
288b - Notice of resignation of directors or secretaries 29 December 2000
288a - Notice of appointment of directors or secretaries 29 December 2000
288a - Notice of appointment of directors or secretaries 29 December 2000
288b - Notice of resignation of directors or secretaries 29 December 2000
AA - Annual Accounts 03 July 2000
363s - Annual Return 13 June 2000
287 - Change in situation or address of Registered Office 13 June 2000
AA - Annual Accounts 15 May 2000
363s - Annual Return 09 August 1999
395 - Particulars of a mortgage or charge 20 May 1999
287 - Change in situation or address of Registered Office 24 April 1999
363s - Annual Return 02 September 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
288b - Notice of resignation of directors or secretaries 03 July 1998
288b - Notice of resignation of directors or secretaries 16 May 1997
288b - Notice of resignation of directors or secretaries 16 May 1997
288a - Notice of appointment of directors or secretaries 16 May 1997
288a - Notice of appointment of directors or secretaries 16 May 1997
287 - Change in situation or address of Registered Office 16 May 1997
NEWINC - New incorporation documents 12 May 1997

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 15 May 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.