24 Hour Express Services Ltd

General information

Name:

24 Hour Express Services Limited

Office Address:

The Old Exchange 234 Southchurch Road SS1 2EG Southend On Sea

Number: 05743740

Incorporation date: 2006-03-15

Dissolution date: 2020-10-22

End of financial year: 26 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2006 is the date that marks the launching of 24 Hour Express Services Ltd, the company that was situated at The Old Exchange, 234 Southchurch Road in Southend On Sea. The company was started on 2006-03-15. Its Companies House Reg No. was 05743740 and the zip code was SS1 2EG. The company had been active on the market for approximately fourteen years until 2020-10-22.

Valerie F. was the firm's managing director, formally appointed nineteen years ago.

Valerie F. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Valerie F.

Role: Secretary

Appointed: 15 March 2006

Latest update: 2 February 2025

Valerie F.

Role: Director

Appointed: 15 March 2006

Latest update: 2 February 2025

People with significant control

Valerie F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 26 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 28 March 2019
Confirmation statement last made up date 14 March 2018
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 December 2014
Annual Accounts 12 July 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 12 July 2016
Annual Accounts 24 April 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 24 April 2017
Annual Accounts 26 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 26 November 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 22nd, October 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Suite 8 Royce House 630-634 London Road

Post code:

SS0 9HW

City / Town:

Westcliff-on-sea

HQ address,
2014

Address:

Suite 8 Royce House 630-634 London Road

Post code:

SS0 9HW

City / Town:

Westcliff-on-sea

HQ address,
2015

Address:

92 Friern Gardens

Post code:

SS12 0HD

City / Town:

Wickford

HQ address,
2016

Address:

92 Friern Gardens

Post code:

SS12 0HD

City / Town:

Wickford

Accountant/Auditor,
2015 - 2014

Name:

Gka Accountants Ltd

Address:

92 Friern Gardens

Post code:

SS12 0HD

City / Town:

Wickford

Search other companies

Services (by SIC Code)

  • 43342 : Glazing
14
Company Age

Closest Companies - by postcode