This company is commonly known as Expressco Limited. The company was founded 29 years ago and was given the registration number 03028003. The firm's registered office is in BRISTOL. You can find them at First Floor Templeback, 10 Temple Back, Bristol, . This company's SIC code is 74990 - Non-trading company.
Name | : | EXPRESSCO LIMITED |
---|---|---|
Company Number | : | 03028003 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 1995 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL | Corporate Secretary | 12 December 2003 | Active |
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL | Director | 03 January 2017 | Active |
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL | Director | 12 January 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 March 1995 | Active |
21 St Thomas Street, Bristol, BS1 6JS | Corporate Secretary | 14 June 1995 | Active |
3rd Floor, 11-12 St James's Square, London, United Kingdom, SW1Y 4LB | Director | 20 December 2016 | Active |
21 St Thomas Street, Bristol, BS1 6JS | Director | 02 January 1997 | Active |
`Charmaine' Sham Castle Lane, Bath, BA2 6JL | Director | 14 June 1995 | Active |
21 St Thomas Street, Bristol, BS1 6JS | Director | 12 December 2003 | Active |
21 St Thomas Street, Bristol, BS1 6JS | Director | 12 December 2003 | Active |
3rd Floor, 11-12 St James's Square, London, United Kingdom, SW1Y 4LB | Director | 20 December 2016 | Active |
17 Lindsay Road, Horfield, Bristol, BS7 9NP | Director | 14 June 1995 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 01 March 1995 | Active |
Vistra Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | First Floor, Templeback, Bristol, BS1 6FL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-26 | Gazette | Gazette dissolved voluntary. | Download |
2022-05-10 | Gazette | Gazette notice voluntary. | Download |
2022-05-03 | Dissolution | Dissolution application strike off company. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-05 | Officers | Change corporate secretary company with change date. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-07 | Accounts | Change account reference date company current shortened. | Download |
2017-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-17 | Officers | Change person director company with change date. | Download |
2017-08-17 | Officers | Change person director company with change date. | Download |
2017-08-17 | Officers | Change corporate secretary company with change date. | Download |
2017-08-17 | Address | Change registered office address company with date old address new address. | Download |
2017-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-03 | Officers | Termination director company with name termination date. | Download |
2017-04-03 | Officers | Termination director company with name termination date. | Download |
2017-01-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.