UKBizDB.co.uk

REDBOURN EXPRESS SERVICES LIMITED

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
14 Salusbury Lane, Salusbury Lane, Offley, Hitchin, England, SG5 3EE

Secretary01 January 2020Active
14 Salusbury Lane, Salusbury Lane, Offley, Hitchin, England, SG5 3EE

Director15 August 2018Active
14 Salusbury Lane, Salusbury Lane, Offley, Hitchin, England, SG5 3EE

Director01 January 2020Active
56 Crawley Close, Slip End, Luton, LU1 4BT

Secretary18 November 1999Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Secretary01 December 2002Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Secretary18 November 1999Active
3 Kensworth Gate, 200 -204 High Street South, Dunstable, England, LU6 3HS

Corporate Secretary01 September 2004Active
56, Crawley Close, Slip End, Luton, England, LU1 4BT

Director24 June 2014Active
27 Waldegrave Park, Harpenden, AL5 5SF

Director01 September 2004Active
56 Crawley Close, Slip End, Luton, LU1 4BT

Director18 November 1999Active
56 Crawley Close, Slip End, Luton, LU1 4BT

Director18 November 1999Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Resolution

Resolution.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-03-20Capital

Capital allotment shares.

Download
2023-02-13Address

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

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-18Persons with significant control

Change to a person with significant control.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Officers

Termination secretary company with name termination date.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-10Persons with significant control

Change to a person with significant control.

Download
2020-01-07Persons with significant control

Notification of a person with significant control.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2020-01-07Officers

Appoint person secretary company with name date.

Download
2020-01-07Persons with significant control

Cessation of a person with significant control.

Download
2020-01-07Persons with significant control

Cessation of a person with significant control.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.