About

Registered Number: 06467192
Date of Incorporation: 08/01/2008 (17 years and 3 months ago)
Company Status: Active
Registered Address: Unit 6 Ashmore Industrial Estate, Short Acre Street, Walsall, West Midlands, WS2 8HW

 

Xpress 24 Ltd was registered on 08 January 2008 and has its registered office in Walsall, West Midlands, it's status is listed as "Active". The current directors of the business are listed as Corleis, Ben, Majumdar, Sailen Krishna, Bialex, Miroslaw. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORLEIS, Ben 22 January 2010 - 1
BIALEX, Miroslaw 08 January 2008 22 January 2010 1
Secretary Name Appointed Resigned Total Appointments
MAJUMDAR, Sailen Krishna 08 January 2008 14 July 2008 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 07 August 2018
PSC01 - N/A 26 June 2018
PSC09 - N/A 25 June 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 14 September 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 12 January 2011
AP01 - Appointment of director 22 January 2010
TM01 - Termination of appointment of director 22 January 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 09 January 2009
225 - Change of Accounting Reference Date 11 December 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
287 - Change in situation or address of Registered Office 21 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
NEWINC - New incorporation documents 08 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.