UKBizDB.co.uk

EXPRESSAID LIMITED

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

This company is commonly known as Expressaid Limited. The company was founded 37 years ago and was given the registration number 02030408. The firm's registered office is in KENT. You can find them at Delandale House, 37 Old Dover, Road, Canterbury, Kent, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:EXPRESSAID LIMITED
Company Number:02030408
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Delandale House, 37 Old Dover, Road, Canterbury, Kent, CT1 3JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Frindsbury Road, Strood, Rochester, England, ME2 4JA

Director28 May 2019Active
529, Lower Rainham Road, Rainham, Gillingham, United Kingdom, ME8 7TN

Secretary19 November 2008Active
43 Gordon Road, Gillingham, ME7 2NF

Secretary-Active
37, Frindsbury Road, Strood, Rochester, England, ME2 4JA

Director28 May 2019Active
237 Woodlands Road, Gillingham, ME7 2SW

Director-Active
529, Lower Rainham Road, Rainham, Gillingham, England, ME8 7TN

Director01 October 2012Active
529, Lower Rainham Road, Rainham, Gillingham, ME8 7TN

Director-Active

People with Significant Control

Mr Rodney Douglas Black
Notified on:27 September 2022
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:England
Address:37, Frindsbury Road, Rochester, England, ME2 4JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rodney Douglas Black
Notified on:28 May 2019
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:England
Address:37, Frindsbury Road, Rochester, England, ME2 4JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Angela Grace Decker
Notified on:28 May 2019
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:37, Frindsbury Road, Rochester, England, ME2 4JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher Charles Stevens
Notified on:06 April 2016
Status:Active
Date of birth:December 1944
Nationality:British
Country of residence:England
Address:237, Woodlands Road, Gillingham, England, ME7 2SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-15Accounts

Accounts with accounts type micro entity.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Address

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

Download
2022-10-28Accounts

Accounts with accounts type micro entity.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Persons with significant control

Notification of a person with significant control.

Download
2022-10-24Persons with significant control

Cessation of a person with significant control.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-10-24Persons with significant control

Cessation of a person with significant control.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type micro entity.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Accounts

Accounts with accounts type micro entity.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Persons with significant control

Cessation of a person with significant control.

Download
2019-05-29Persons with significant control

Notification of a person with significant control.

Download
2019-05-29Persons with significant control

Notification of a person with significant control.

Download
2019-05-29Officers

Termination secretary company with name termination date.

Download
2019-05-29Officers

Termination director company with name termination date.

Download
2019-05-29Officers

Termination director company with name termination date.

Download
2019-05-29Officers

Appoint person director company with name date.

Download
2019-05-29Officers

Appoint person director company with name date.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.