This company is commonly known as Redbourn Express Services Limited. The company was founded 24 years ago and was given the registration number 03879897. The firm's registered office is in DUNSTABLE. You can find them at 3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire. This company's SIC code is 49410 - Freight transport by road.
Name | : | REDBOURN EXPRESS SERVICES LIMITED |
---|---|---|
Company Number | : | 03879897 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire, LU6 3HS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14 Salusbury Lane, Salusbury Lane, Offley, Hitchin, England, SG5 3EE | Secretary | 01 January 2020 | Active |
14 Salusbury Lane, Salusbury Lane, Offley, Hitchin, England, SG5 3EE | Director | 15 August 2018 | Active |
14 Salusbury Lane, Salusbury Lane, Offley, Hitchin, England, SG5 3EE | Director | 01 January 2020 | Active |
56 Crawley Close, Slip End, Luton, LU1 4BT | Secretary | 18 November 1999 | Active |
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP | Corporate Nominee Secretary | 01 December 2002 | Active |
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP | Corporate Nominee Secretary | 18 November 1999 | Active |
3 Kensworth Gate, 200 -204 High Street South, Dunstable, England, LU6 3HS | Corporate Secretary | 01 September 2004 | Active |
56, Crawley Close, Slip End, Luton, England, LU1 4BT | Director | 24 June 2014 | Active |
27 Waldegrave Park, Harpenden, AL5 5SF | Director | 01 September 2004 | Active |
56 Crawley Close, Slip End, Luton, LU1 4BT | Director | 18 November 1999 | Active |
56 Crawley Close, Slip End, Luton, LU1 4BT | Director | 18 November 1999 | Active |
Mr Roger Stankovich | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14 Salusbury Lane, Salusbury Lane, Hitchin, England, SG5 3EE |
Nature of control | : |
|
Mr Ryan Anderson | ||
Notified on | : | 15 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14 Salusbury Lane, Salusbury Lane, Hitchin, England, SG5 3EE |
Nature of control | : |
|
Mrs Elizabeth Shawcross | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 56, Crawley Close, Luton, England, LU1 4BT |
Nature of control | : |
|
Mr Paul Wright | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 56, Crawley Close, Luton, England, LU1 4BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-23 | Resolution | Resolution. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-20 | Capital | Capital allotment shares. | Download |
2023-02-13 | Address | Change registered office address company with date old address new address. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-21 | Officers | Termination secretary company with name termination date. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-07 | Officers | Appoint person director company with name date. | Download |
2020-01-07 | Officers | Appoint person secretary company with name date. | Download |
2020-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-07 | Officers | Termination director company with name termination date. | Download |
2020-01-07 | Officers | Termination director company with name termination date. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.