This company is commonly known as Express Worktops Limited. The company was founded 8 years ago and was given the registration number 10128201. The firm's registered office is in SHEFFIELD. You can find them at 5 Rother View Gardens, Swallownest, Sheffield, South Yorkshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | EXPRESS WORKTOPS LIMITED |
---|---|---|
Company Number | : | 10128201 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 2016 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Rother View Gardens, Swallownest, Sheffield, South Yorkshire, England, S26 4SB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Southsea Road, Woodhouse, Sheffield, England, S13 7EL | Director | 15 April 2016 | Active |
Unit 5 Iron Bridge Industrial Estate, Retford Road, Sheffield, England, S13 9WA | Director | 15 April 2016 | Active |
Unit 5 Iron Bridge Industrial Estate, Retford Road, Sheffield, England, S13 9WA | Director | 15 April 2016 | Active |
4 Southsea Road, Woodhouse, Sheffield, England, S13 7EL | Director | 15 April 2016 | Active |
Mr Wayne James Fuller | ||
Notified on | : | 15 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5 Iron Bridge Industrial Estate, Retford Road, Sheffield, England, S13 9WA |
Nature of control | : |
|
Miss Verity Mary Thorpe | ||
Notified on | : | 15 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5 Iron Bridge Industrial Estate, Retford Road, Sheffield, England, S13 9WA |
Nature of control | : |
|
Mr David Michael Kippax | ||
Notified on | : | 15 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5 Iron Bridge Industrial Estate, Retford Road, Sheffield, England, S13 9WA |
Nature of control | : |
|
Mrs Alicia Kim Fuller-Kippax | ||
Notified on | : | 15 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5 Iron Bridge Industrial Estate, Retford Road, Sheffield, England, S13 9WA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-11 | Capital | Capital allotment shares. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-16 | Capital | Capital allotment shares. | Download |
2021-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-10 | Address | Change registered office address company with date old address new address. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.