Download leads from Nexok and grow your business. Find out more

Express Engineering (Holdings) Limited

Documents

Total Documents195
Total Pages1,938

Filing History

15 December 2020Confirmation statement made on 13 December 2020 with no updates
7 February 2020Full accounts made up to 30 September 2019
13 December 2019Confirmation statement made on 13 December 2019 with no updates
16 July 2019Registration of charge 046167780010, created on 28 June 2019
4 July 2019Accounts for a dormant company made up to 30 September 2018
3 April 2019Appointment of Mr William Germaney as a director on 1 April 2019
3 April 2019Termination of appointment of John Patterson as a director on 31 March 2019
3 April 2019Termination of appointment of Mark James Morgan Bevan as a director on 31 March 2019
3 April 2019Appointment of Mr Gary Thirlwell as a director on 1 April 2019
14 December 2018Confirmation statement made on 13 December 2018 with no updates
23 November 2018Termination of appointment of Eric James Lewis as a director on 23 November 2018
23 November 2018Appointment of Mr Christopher Scott Thompson as a director on 23 November 2018
23 November 2018Appointment of Mr Gary David Taylor as a director on 23 November 2018
5 July 2018Full accounts made up to 30 September 2017
19 March 2018Appointment of Mr John Patterson as a director on 26 February 2018
14 March 2018Termination of appointment of Michael Vincent Blakey as a director on 2 February 2018
9 February 2018Appointment of Mr Mark James Morgan Bevan as a director on 1 February 2018
13 December 2017Confirmation statement made on 13 December 2017 with no updates
13 December 2017Confirmation statement made on 13 December 2017 with no updates
6 July 2017Full accounts made up to 30 September 2016
6 July 2017Full accounts made up to 30 September 2016
5 June 2017Satisfaction of charge 046167780005 in full
5 June 2017Satisfaction of charge 046167780005 in full
5 June 2017Satisfaction of charge 046167780006 in full
5 June 2017Satisfaction of charge 046167780007 in full
5 June 2017Satisfaction of charge 046167780006 in full
5 June 2017Satisfaction of charge 046167780007 in full
24 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
8 May 2017Termination of appointment of Nigel Davison as a director on 27 April 2017
8 May 2017Termination of appointment of Christopher Scott Thompson as a director on 28 April 2017
8 May 2017Termination of appointment of Christopher Scott Thompson as a director on 28 April 2017
8 May 2017Appointment of Mr Eric James Lewis as a director on 28 April 2017
8 May 2017Termination of appointment of Nigel Davison as a director on 27 April 2017
8 May 2017Appointment of Mr Eric James Lewis as a director on 28 April 2017
4 May 2017Registration of charge 046167780008, created on 28 April 2017
4 May 2017Registration of charge 046167780009, created on 28 April 2017
4 May 2017Registration of charge 046167780008, created on 28 April 2017
26 April 2017Satisfaction of charge 2 in full
26 April 2017Satisfaction of charge 046167780004 in full
26 April 2017Satisfaction of charge 046167780004 in full
26 April 2017Satisfaction of charge 2 in full
15 December 2016Confirmation statement made on 13 December 2016 with updates
15 December 2016Confirmation statement made on 13 December 2016 with updates
13 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016
13 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016
15 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 114,309.5
15 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 114,309.5
2 December 2015Full accounts made up to 31 March 2015
2 December 2015Full accounts made up to 31 March 2015
3 January 2015Full accounts made up to 31 March 2014
3 January 2015Full accounts made up to 31 March 2014
19 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 114,309.5
19 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 114,309.5
22 January 2014Purchase of own shares.
22 January 2014Purchase of own shares.
8 January 2014Director's details changed for Mr Christopher Scott Thompson on 9 October 2013
8 January 2014Director's details changed for Mr Christopher Scott Thompson on 9 October 2013
8 January 2014Director's details changed for Mr Christopher Scott Thompson on 9 October 2013
7 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 114,309.5
7 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 114,309.5
7 December 2013Satisfaction of charge 3 in full
7 December 2013Satisfaction of charge 3 in full
28 November 2013Registration of charge 046167780007
28 November 2013Registration of charge 046167780007
21 October 2013Change of share class name or designation
21 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
21 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 October 2013Statement of capital following an allotment of shares on 9 October 2013
  • GBP 141,549.50
21 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 October 2013Statement of capital following an allotment of shares on 9 October 2013
  • GBP 141,549.50
21 October 2013Change of share class name or designation
21 October 2013Cancellation of shares. Statement of capital on 21 October 2013
  • GBP 87,069.9
21 October 2013Cancellation of shares. Statement of capital on 21 October 2013
  • GBP 87,069.9
21 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
21 October 2013Termination of appointment of Arthur Borrell as a secretary
21 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 October 2013Statement of capital following an allotment of shares on 9 October 2013
  • GBP 141,549.50
21 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 October 2013Termination of appointment of Arthur Borrell as a secretary
18 October 2013Group of companies' accounts made up to 31 March 2013
18 October 2013Group of companies' accounts made up to 31 March 2013
15 October 2013Registration of charge 046167780005
15 October 2013Registration of charge 046167780005
14 October 2013Registration of charge 046167780006
14 October 2013Registration of charge 046167780006
27 September 2013Registration of charge 046167780004
27 September 2013Registration of charge 046167780004
3 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
3 June 2013Cancellation of shares. Statement of capital on 3 June 2013
  • GBP 114,309.90
3 June 2013Cancellation of shares. Statement of capital on 3 June 2013
  • GBP 114,309.90
3 June 2013Termination of appointment of Patricia Thompson as a secretary
3 June 2013Purchase of own shares.
3 June 2013Purchase of own shares.
3 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
3 June 2013Termination of appointment of Patricia Thompson as a secretary
3 June 2013Cancellation of shares. Statement of capital on 3 June 2013
  • GBP 114,309.90
14 January 2013Annual return made up to 13 December 2012 with a full list of shareholders
14 January 2013Annual return made up to 13 December 2012 with a full list of shareholders
19 December 2012Group of companies' accounts made up to 31 March 2012
19 December 2012Group of companies' accounts made up to 31 March 2012
2 April 2012Statement of company's objects
2 April 2012Statement of company's objects
27 February 2012Appointment of Patricia Margaret Thompson as a secretary
27 February 2012Appointment of Patricia Margaret Thompson as a secretary
24 February 2012Statement of capital following an allotment of shares on 17 February 2012
  • GBP 136,197
24 February 2012Statement of capital following an allotment of shares on 17 February 2012
  • GBP 136,197
24 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Director authorisation 17/02/2012
  • RES04 ‐ Resolution of increasing authorised share capital
24 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Director authorisation 17/02/2012
  • RES04 ‐ Resolution of increasing authorised share capital
13 January 2012Annual return made up to 13 December 2011 with a full list of shareholders
13 January 2012Annual return made up to 13 December 2011 with a full list of shareholders
4 November 2011Group of companies' accounts made up to 31 March 2011
4 November 2011Group of companies' accounts made up to 31 March 2011
30 August 2011Appointment of Michael Vincent Blakey as a director
30 August 2011Appointment of Nigel Davison as a director
30 August 2011Appointment of Nigel Davison as a director
30 August 2011Appointment of Michael Vincent Blakey as a director
11 May 2011Particulars of a mortgage or charge / charge no: 3
11 May 2011Particulars of a mortgage or charge / charge no: 3
10 January 2011Annual return made up to 13 December 2010 with a full list of shareholders
10 January 2011Annual return made up to 13 December 2010 with a full list of shareholders
14 October 2010Group of companies' accounts made up to 31 March 2010
14 October 2010Group of companies' accounts made up to 31 March 2010
18 January 2010Annual return made up to 13 December 2009 with a full list of shareholders
18 January 2010Annual return made up to 13 December 2009 with a full list of shareholders
14 December 2009Total exemption full accounts made up to 31 March 2009
14 December 2009Total exemption full accounts made up to 31 March 2009
15 January 2009Return made up to 13/12/08; full list of members
15 January 2009Return made up to 13/12/08; full list of members
11 December 2008Total exemption full accounts made up to 31 March 2008
11 December 2008Total exemption full accounts made up to 31 March 2008
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 January 2008Return made up to 13/12/07; no change of members
16 January 2008Return made up to 13/12/07; no change of members
22 December 2007Total exemption full accounts made up to 31 March 2007
22 December 2007Total exemption full accounts made up to 31 March 2007
16 October 2007Director's particulars changed
16 October 2007Director's particulars changed
18 January 2007Total exemption full accounts made up to 31 March 2006
18 January 2007Total exemption full accounts made up to 31 March 2006
16 January 2007Return made up to 13/12/06; full list of members
16 January 2007Return made up to 13/12/06; full list of members
26 January 2006Director's particulars changed
26 January 2006Director's particulars changed
16 January 2006Return made up to 13/12/05; full list of members
16 January 2006Return made up to 13/12/05; full list of members
13 December 2005Total exemption full accounts made up to 31 March 2005
13 December 2005Total exemption full accounts made up to 31 March 2005
16 November 2005Nc inc already adjusted 17/10/05
16 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 November 2005Nc inc already adjusted 17/10/05
16 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 February 2005Return made up to 13/12/04; full list of members
11 February 2005Return made up to 13/12/04; full list of members
30 December 2004New secretary appointed
30 December 2004New secretary appointed
30 December 2004Secretary resigned
30 December 2004Secretary resigned
9 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 October 2004Total exemption full accounts made up to 31 March 2004
14 October 2004Total exemption full accounts made up to 31 March 2004
1 June 2004Secretary resigned
1 June 2004New secretary appointed
1 June 2004Secretary resigned
1 June 2004New secretary appointed
5 February 2004Return made up to 13/12/03; full list of members
5 February 2004Return made up to 13/12/03; full list of members
29 September 2003Accounting reference date extended from 31/12/03 to 31/03/04
29 September 2003Accounting reference date extended from 31/12/03 to 31/03/04
2 June 2003Ad 07/03/03--------- £ si [email protected]
2 June 2003Ad 07/03/03--------- £ si [email protected]
14 March 2003Particulars of mortgage/charge
14 March 2003Particulars of mortgage/charge
14 March 2003Particulars of mortgage/charge
14 March 2003Particulars of mortgage/charge
20 January 2003New secretary appointed
20 January 2003Registered office changed on 20/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP
20 January 2003Secretary resigned
20 January 2003Secretary resigned
20 January 2003New director appointed
20 January 2003New director appointed
20 January 2003New secretary appointed
20 January 2003Registered office changed on 20/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP
20 January 2003Director resigned
20 January 2003Director resigned
13 December 2002Incorporation
13 December 2002Incorporation
Sign up now to grow your client base. Plans & Pricing