About

Registered Number: 04865024
Date of Incorporation: 13/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 66 Manwaring Building East Malling Research, New Road, East Malling, West Malling, Kent, ME19 6BJ

 

Having been setup in 2003, Xpresscds Ltd have registered office in West Malling in Kent, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Xpresscds Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAUDHRY, Akhtar 13 August 2003 11 April 2011 1
Secretary Name Appointed Resigned Total Appointments
MURTON, Victoria 24 May 2011 - 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 30 April 2019
TM01 - Termination of appointment of director 30 April 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 29 August 2014
AD01 - Change of registered office address 08 August 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 08 September 2011
AP01 - Appointment of director 26 May 2011
TM02 - Termination of appointment of secretary 24 May 2011
AP03 - Appointment of secretary 24 May 2011
SH01 - Return of Allotment of shares 11 April 2011
AP01 - Appointment of director 11 April 2011
TM01 - Termination of appointment of director 11 April 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 17 August 2009
287 - Change in situation or address of Registered Office 17 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 17 August 2009
353 - Register of members 17 August 2009
287 - Change in situation or address of Registered Office 17 August 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 15 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 14 August 2007
AA - Annual Accounts 14 November 2006
363a - Annual Return 14 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2006
AA - Annual Accounts 23 December 2005
363a - Annual Return 24 August 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 August 2005
353 - Register of members 24 August 2005
AA - Annual Accounts 03 June 2005
287 - Change in situation or address of Registered Office 09 March 2005
363s - Annual Return 24 August 2004
225 - Change of Accounting Reference Date 08 April 2004
288c - Notice of change of directors or secretaries or in their particulars 30 October 2003
287 - Change in situation or address of Registered Office 30 October 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
287 - Change in situation or address of Registered Office 05 September 2003
NEWINC - New incorporation documents 13 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.