About

Registered Number: 06675092
Date of Incorporation: 18/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: C/O Fedex Uk Limited, Parkhouse East Industrial Estate, Newcastle Under Lyme, Staffordshire, ST5 7RB,

 

Having been setup in 2008, Poole Express Ltd has its registered office in Newcastle Under Lyme in Staffordshire, it's status at Companies House is "Active". Hawkins, James, Hawkins, James Edmund, Hoyle, Lawrence Trevor, Staes, Roel Jos Coleta, Bennett, Stephen Randolph, Hawkins, Colin Richard, Probert, John Stanley, Probert, Lidia, Sparrowhawk, Evan are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKINS, James Edmund 03 February 2017 - 1
HOYLE, Lawrence Trevor 03 February 2017 - 1
STAES, Roel Jos Coleta 03 February 2017 - 1
BENNETT, Stephen Randolph 18 August 2008 03 February 2017 1
HAWKINS, Colin Richard 18 August 2008 03 February 2017 1
PROBERT, John Stanley 18 August 2008 03 February 2017 1
PROBERT, Lidia 18 August 2008 18 November 2015 1
SPARROWHAWK, Evan 18 August 2008 03 February 2017 1
Secretary Name Appointed Resigned Total Appointments
HAWKINS, James 03 February 2017 - 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 21 August 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 22 August 2018
DISS40 - Notice of striking-off action discontinued 07 April 2018
AA - Annual Accounts 04 April 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 August 2017
PSC07 - N/A 22 August 2017
CS01 - N/A 22 August 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 August 2017
PSC02 - N/A 22 August 2017
AP01 - Appointment of director 09 February 2017
AP03 - Appointment of secretary 09 February 2017
TM01 - Termination of appointment of director 08 February 2017
TM01 - Termination of appointment of director 08 February 2017
TM01 - Termination of appointment of director 08 February 2017
TM01 - Termination of appointment of director 08 February 2017
TM01 - Termination of appointment of director 08 February 2017
TM02 - Termination of appointment of secretary 08 February 2017
AP01 - Appointment of director 08 February 2017
AP01 - Appointment of director 08 February 2017
AD01 - Change of registered office address 08 February 2017
AA - Annual Accounts 10 November 2016
CS01 - N/A 26 August 2016
SH06 - Notice of cancellation of shares 15 June 2016
SH03 - Return of purchase of own shares 15 June 2016
SH01 - Return of Allotment of shares 26 February 2016
AA - Annual Accounts 28 November 2015
TM01 - Termination of appointment of director 27 November 2015
AR01 - Annual Return 10 September 2015
SH01 - Return of Allotment of shares 23 January 2015
AA - Annual Accounts 05 December 2014
RESOLUTIONS - N/A 17 October 2014
SH01 - Return of Allotment of shares 10 October 2014
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 26 August 2010
SH01 - Return of Allotment of shares 18 January 2010
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH03 - Change of particulars for secretary 04 December 2009
AA - Annual Accounts 16 November 2009
363a - Annual Return 21 August 2009
353 - Register of members 20 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 January 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 January 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 January 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 January 2009
225 - Change of Accounting Reference Date 23 October 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 September 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 September 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 September 2008
128(4) - Notice of assignment of name or new name to any class of shares 12 September 2008
NEWINC - New incorporation documents 18 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.