UKBizDB.co.uk

EXPRESS INTERNATIONAL LIMITED

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

This company is commonly known as Express International Limited. The company was founded 18 years ago and was given the registration number 05791345. The firm's registered office is in SOUTHAMPTON. You can find them at 3 Brickfield Trading Estate, Brickfield Lane Chandlers Ford, Southampton, Hampshire. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:EXPRESS INTERNATIONAL LIMITED
Company Number:05791345
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2006
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:3 Brickfield Trading Estate, Brickfield Lane Chandlers Ford, Southampton, Hampshire, SO53 4DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Brickfield Trading Estate, Brickfield Lane Chandlers Ford, Southampton, SO53 4DR

Secretary24 April 2006Active
3, Brickfield Trading Estate, Brickfield Lane Chandlers Ford, Southampton, SO53 4DR

Director31 December 2017Active
3, Brickfield Trading Estate, Brickfield Lane Chandlers Ford, Southampton, SO53 4DR

Director31 December 2017Active
20 Hatch Mead, West End, Southampton, SO30 3NE

Director24 April 2006Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary24 April 2006Active
12, Cudworth Mead, Hedge End, Southampton, SO30 4SP

Director27 April 2006Active
6 Arrowsmith Way, Thatcham, Newbury, RG19 4GU

Director24 April 2006Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Director24 April 2006Active

People with Significant Control

Mrs Nicola Jayne Keith
Notified on:31 December 2017
Status:Active
Date of birth:July 1966
Nationality:British
Address:3, Brickfield Trading Estate, Southampton, SO53 4DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Michael Keith
Notified on:31 December 2017
Status:Active
Date of birth:October 1962
Nationality:British
Address:3, Brickfield Trading Estate, Southampton, SO53 4DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Eric Thomas Guy
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:United Kingdom
Address:6, Arrowsmith Way, Thatcham, United Kingdom, RG19 4GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Normin Ernest Fletcher
Notified on:06 April 2016
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:England
Address:12, Cudworth Mead, Southampton, England, SO30 4SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Graeme Stobbart
Notified on:06 April 2016
Status:Active
Date of birth:August 1942
Nationality:British
Country of residence:United Kingdom
Address:20, Hatch Mead, Southampton, United Kingdom, SO30 3NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2020-01-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-01-18Officers

Change person secretary company with change date.

Download
2018-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-01-16Persons with significant control

Notification of a person with significant control.

Download
2018-01-16Persons with significant control

Notification of a person with significant control.

Download
2018-01-16Officers

Change person director company with change date.

Download
2018-01-16Officers

Change person director company with change date.

Download
2018-01-16Officers

Appoint person director company with name date.

Download
2018-01-16Officers

Appoint person director company with name date.

Download
2018-01-16Persons with significant control

Cessation of a person with significant control.

Download
2018-01-16Persons with significant control

Cessation of a person with significant control.

Download
2018-01-16Officers

Termination director company with name termination date.

Download
2018-01-16Officers

Termination director company with name termination date.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.