UKBizDB.co.uk

EXPRESS TAILORS LIMITED

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

This company is commonly known as Express Tailors Limited. The company was founded 5 years ago and was given the registration number 11629803. The firm's registered office is in SLOUGH. You can find them at Unit 2,, 20 Woodland Avenue, Slough, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:EXPRESS TAILORS LIMITED
Company Number:11629803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2018
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:Unit 2,, 20 Woodland Avenue, Slough, England, SL1 3BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2,, 20 Woodland Avenue, Slough, England, SL1 3BU

Director01 August 2020Active
52, Lydford Avenue, Slough, England, SL2 1NL

Director18 October 2018Active
Silver Cottage, The Green, Datchet, Slough, England, SL3 9BJ

Director01 February 2020Active
52, Lydford Avenue, Slough, England, SL2 1NL

Director27 November 2019Active
Flat 3, 114a Tooting High Street, London, England, SW17 0RR

Director10 May 2020Active
Silver Cottage, The Green, Datchet, Slough, England, SL3 9BJ

Director01 February 2020Active

People with Significant Control

Mr Kevin Thomas Agnelo Fernandes
Notified on:01 July 2020
Status:Active
Date of birth:February 1984
Nationality:Portuguese
Country of residence:England
Address:Unit 2,, 20 Woodland Avenue, Slough, England, SL1 3BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jose Salvador Vas
Notified on:01 February 2020
Status:Active
Date of birth:July 1962
Nationality:Portuguese
Country of residence:England
Address:Silver Cottage, The Green, Slough, England, SL3 9BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shair Alam Khan
Notified on:01 February 2020
Status:Active
Date of birth:February 2020
Nationality:British
Country of residence:England
Address:Silver Cottage, The Green, Slough, England, SL3 9BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sikander Imran
Notified on:27 November 2019
Status:Active
Date of birth:September 1967
Nationality:Belgian
Country of residence:England
Address:52, Lydford Avenue, Slough, England, SL2 1NL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Shams Iqbal
Notified on:18 October 2018
Status:Active
Date of birth:April 1968
Nationality:Dutch
Country of residence:England
Address:52, Lydford Avenue, Slough, England, SL2 1NL
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-30Gazette

Gazette dissolved voluntary.

Download
2021-09-07Gazette

Gazette notice voluntary.

Download
2021-08-27Dissolution

Dissolution application strike off company.

Download
2021-07-28Accounts

Accounts with accounts type micro entity.

Download
2020-09-21Resolution

Resolution.

Download
2020-09-19Address

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

Download
2020-09-19Officers

Termination director company with name termination date.

Download
2020-09-19Officers

Appoint person director company with name date.

Download
2020-09-19Persons with significant control

Cessation of a person with significant control.

Download
2020-09-19Persons with significant control

Notification of a person with significant control.

Download
2020-09-19Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Resolution

Resolution.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Persons with significant control

Notification of a person with significant control.

Download
2020-07-14Persons with significant control

Cessation of a person with significant control.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2020-07-14Address

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

Download
2020-06-07Address

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

Download
2020-06-05Persons with significant control

Notification of a person with significant control.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2020-06-05Officers

Termination director company with name termination date.

Download
2020-06-05Address

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

Download
2020-06-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.