Warning: file_put_contents(c/cccbc964144056420a9f16f6b4a5998f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Ecspress 60 Limited, CF31 3PL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ECSPRESS 60 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ecspress 60 Limited. The company was founded 25 years ago and was given the registration number 03679466. The firm's registered office is in MID GLAMORGAN. You can find them at Unit 1b Charnwood Park, Bridgend, Mid Glamorgan, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ECSPRESS 60 LIMITED
Company Number:03679466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Unit 1b Charnwood Park, Bridgend, Mid Glamorgan, CF31 3PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Llys Dwynwen, Llantwit Major, CF61 2UH

Director03 February 2000Active
Apartment 16 Osborne House, Queens Road, Cheltenham, GL50 2LL

Secretary07 December 1998Active
6 Llys Dwynwen, Llantwit Major, CF61 2UH

Secretary10 June 2004Active
105 Parkfields Road, Bridgend, CF31 4BL

Secretary08 July 2004Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Secretary07 December 1998Active
Apartment 16 Osborne House, Queens Road, Cheltenham, GL50 2LL

Director07 December 1998Active
The Barn The Old Vicarage, Hawkesbury, Badminton, GL9 1BN

Director04 March 1999Active
7 Glebeland Place, St Athan, Barry, CF62 4PQ

Director07 December 1998Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Director07 December 1998Active

People with Significant Control

Mr David Stewart Price
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:United Kingdom
Address:Unit 1b, Charnwood Park, Bridgend, United Kingdom, CF31 3PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Officers

Termination secretary company with name termination date.

Download
2019-12-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-09-05Persons with significant control

Notification of a person with significant control.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2015-12-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-10Accounts

Accounts with accounts type total exemption small.

Download
2014-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-17Accounts

Accounts with accounts type total exemption small.

Download
2013-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.