UKBizDB.co.uk

EXPRESS GROUP LIMITED

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

This company is commonly known as Express Group Limited. The company was founded 35 years ago and was given the registration number 02272344. The firm's registered office is in RIPON. You can find them at College Business Park, Kearsley Road, Ripon, North Yorkshire. This company's SIC code is 95110 - Repair of computers and peripheral equipment.

Company Information

Name:EXPRESS GROUP LIMITED
Company Number:02272344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1988
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:College Business Park, Kearsley Road, Ripon, North Yorkshire, HG4 2RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Red Hills Grange 51 Palace Road, Ripon, HG4 1UW

Secretary-Active
Hambleton House, Clotherholme, Ripon, HG4 2DB

Director-Active
Hambleton House 1 Clotherholme Road, Ripon, HG4 2DB

Director-Active
27 Saint Marygate, Ripon, HG4 1LX

Director19 January 2004Active
13, Hunters Row, Boroughbridge, York, United Kingdom, YO51 9PE

Director01 June 2008Active
1, Crescent Parade, Ripon, United Kingdom, HG4 2JE

Director06 October 2006Active
The Cottage, Stonegate, Whixley, York, United Kingdom, YO26 8AS

Director01 June 2008Active
Red Hills Grange 51 Palace Road, Ripon, HG4 1UW

Director-Active
Red Hills Grange 51 Palace Road, Ripon, HG4 1UW

Director-Active

People with Significant Control

Mrs Jo Louise Young
Notified on:16 October 2016
Status:Active
Date of birth:July 1972
Nationality:British
Address:College Business Park, Ripon, HG4 2RN
Nature of control:
  • Significant influence or control
Mrs Linda Mary Whitehouse
Notified on:29 June 2016
Status:Active
Date of birth:September 1947
Nationality:British
Address:College Business Park, Ripon, HG4 2RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Mr David Peter Whitehouse
Notified on:29 June 2016
Status:Active
Date of birth:November 1946
Nationality:British
Address:College Business Park, Ripon, HG4 2RN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rachel Sarah Heath Smith
Notified on:29 June 2016
Status:Active
Date of birth:April 1957
Nationality:British
Address:College Business Park, Ripon, HG4 2RN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Darren Brian Ayres
Notified on:25 June 2016
Status:Active
Date of birth:September 1973
Nationality:British
Address:College Business Park, Ripon, HG4 2RN
Nature of control:
  • Significant influence or control
Mr James Simon Blackburn
Notified on:25 June 2016
Status:Active
Date of birth:June 1971
Nationality:British
Address:College Business Park, Ripon, HG4 2RN
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-30Accounts

Accounts with accounts type small.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2022-07-27Accounts

Accounts with accounts type group.

Download
2022-04-20Persons with significant control

Cessation of a person with significant control.

Download
2022-04-11Persons with significant control

Cessation of a person with significant control.

Download
2022-04-11Persons with significant control

Cessation of a person with significant control.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type group.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Resolution

Resolution.

Download
2020-10-05Accounts

Change account reference date company current extended.

Download
2020-08-24Officers

Termination director company with name termination date.

Download
2020-03-02Accounts

Accounts with accounts type group.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type group.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type group.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Persons with significant control

Cessation of a person with significant control.

Download
2017-08-14Persons with significant control

Cessation of a person with significant control.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.