UKBizDB.co.uk

EXPRESSER LIMITED

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

This company is commonly known as Expresser Limited. The company was founded 43 years ago and was given the registration number 01505909. The firm's registered office is in GLOS. You can find them at Kings Buildings, Lydney, Glos, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:EXPRESSER LIMITED
Company Number:01505909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1980
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Kings Buildings, Lydney, Glos, GL15 5HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings Buildings, Lydney, England, GL15 5HE

Secretary24 September 2001Active
Kings Buildings, Lydney, England, GL15 5HE

Director27 August 2004Active
Kings Buildings, Lydney, England, GL15 5HE

Director01 October 2004Active
Kings Buildings, Lydney, England, GL15 5HE

Director01 October 2004Active
Altea, Meendhurst Road, Cinderford, GL14 2EG

Secretary-Active
Clarendon 10 Pittville Lawn, Cheltenham, GL52 2BD

Director-Active
Altea, Meendhurst Road, Cinderford, GL14 2EG

Director-Active

People with Significant Control

Mrs Jacqueline Anne Mannion
Notified on:06 April 2016
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:Kings Buildings, Lydney, England, GL15 5HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Philip James Wildin
Notified on:06 April 2016
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:Kings Buildings, Lydney, England, GL15 5HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Deborah Louise Trigg
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:Kings Buildings, Lydney, England, GL15 5HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-08-10Officers

Change person director company with change date.

Download
2023-08-10Persons with significant control

Change to a person with significant control.

Download
2023-08-10Officers

Change person director company with change date.

Download
2023-08-10Persons with significant control

Change to a person with significant control.

Download
2023-08-10Officers

Change person secretary company with change date.

Download
2023-08-10Officers

Change person director company with change date.

Download
2023-08-10Persons with significant control

Change to a person with significant control.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-04Officers

Change person director company with change date.

Download
2020-12-04Persons with significant control

Change to a person with significant control.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Capital

Capital allotment shares.

Download
2019-09-24Capital

Capital allotment shares.

Download
2019-09-24Capital

Capital allotment shares.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.