About

Registered Number: 03516737
Date of Incorporation: 25/02/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Northside House, 69 Tweedy Road, Bromley, Kent, BR1 3WA,

 

Xpressplus Ltd was founded on 25 February 1998 and are based in Kent, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the company in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARCH, Kenneth Ernest 16 March 1998 - 1
Secretary Name Appointed Resigned Total Appointments
MARCH, Janet 16 March 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 06 June 2016
AD01 - Change of registered office address 03 June 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 16 May 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 13 March 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 01 March 2006
AA - Annual Accounts 18 January 2006
288a - Notice of appointment of directors or secretaries 09 June 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 03 February 2005
AA - Annual Accounts 26 March 2004
363s - Annual Return 04 March 2004
363s - Annual Return 13 March 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 04 March 2002
AA - Annual Accounts 06 September 2001
363s - Annual Return 27 February 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 14 March 2000
AA - Annual Accounts 01 August 1999
363s - Annual Return 19 February 1999
395 - Particulars of a mortgage or charge 19 May 1998
395 - Particulars of a mortgage or charge 30 April 1998
225 - Change of Accounting Reference Date 21 April 1998
288a - Notice of appointment of directors or secretaries 20 March 1998
288a - Notice of appointment of directors or secretaries 20 March 1998
288b - Notice of resignation of directors or secretaries 20 March 1998
288b - Notice of resignation of directors or secretaries 20 March 1998
287 - Change in situation or address of Registered Office 20 March 1998
NEWINC - New incorporation documents 25 February 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 April 1998 Outstanding

N/A

Debenture 27 April 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.