UKBizDB.co.uk

EXPRESS MOTORS KENFIG HILL LIMITED

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

This company is commonly known as Express Motors Kenfig Hill Limited. The company was founded 12 years ago and was given the registration number 07762763. The firm's registered office is in NEATH. You can find them at Niberian Works, Miland Road, Neath, . This company's SIC code is 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar).

Company Information

Name:EXPRESS MOTORS KENFIG HILL LIMITED
Company Number:07762763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2011
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Office Address & Contact

Registered Address:Niberian Works, Miland Road, Neath, SA11 1NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Niberian Works, Milland Road, Neath, United Kingdom, SA11 1NJ

Director05 April 2018Active
Niberian Works, Milland Road, Neath, United Kingdom, SA11 1NJ

Director05 April 2018Active
Niberian Works, Milland Road, Neath, United Kingdom, SA11 1NJ

Director05 April 2018Active
Niberian Works, Milland Road, Neath, United Kingdom, SA11 1NJ

Director05 April 2018Active
Niberian Works, Miland Road, Neath, SA11 1NJ

Director05 September 2011Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director05 September 2011Active

People with Significant Control

D.J. Thomas Coaches Ltd
Notified on:05 April 2018
Status:Active
Country of residence:Wales
Address:Niberian Works, Milland Road Industrial Estate, Neath, Wales, SA11 1NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Douglas Vivian Evans
Notified on:10 June 2016
Status:Active
Date of birth:March 1942
Nationality:Welsh
Address:Niberian Works, Miland Road, Neath, SA11 1NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type micro entity.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type micro entity.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts with accounts type micro entity.

Download
2021-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Accounts

Accounts with accounts type micro entity.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type micro entity.

Download
2018-06-21Persons with significant control

Notification of a person with significant control.

Download
2018-06-21Persons with significant control

Cessation of a person with significant control.

Download
2018-05-25Officers

Appoint person director company with name date.

Download
2018-05-25Officers

Appoint person director company with name date.

Download
2018-05-25Officers

Appoint person director company with name date.

Download
2018-05-25Officers

Appoint person director company with name date.

Download
2018-04-16Officers

Termination director company with name termination date.

Download
2018-04-16Address

Change registered office address company with date old address new address.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type dormant.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-04-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.