Express Company Registrations Limited

General information

Name:

Express Company Registrations Ltd

Office Address:

First Floor Templeback 10 Temple Back BS1 6FL Bristol

Number: 00823835

Incorporation date: 1964-10-20

Dissolution date: 2018-10-02

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was registered in Bristol under the following Company Registration No.: 00823835. The company was registered in the year 1964. The main office of this firm was situated at First Floor Templeback 10 Temple Back. The postal code for this place is BS1 6FL. This business was formally closed on Tue, 2nd Oct 2018, meaning it had been active for 54 years.

This business was directed by just one director: Jason B., who was arranged to perform management duties in January 2017.

The companies that controlled this firm included: Jordans Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Bristol at Templeback, 10 Temple Back, BS1 6FL and was registered as a PSC under the registration number 00865285.

Financial data based on annual reports

Company staff

Jason B.

Role: Director

Appointed: 03 January 2017

Latest update: 22 April 2022

Role: Corporate Nominee Secretary

Appointed: 12 December 2003

Address: 10 Temple Back, Bristol, Avon, BS1 6FL

Latest update: 22 April 2022

Expressco Limited

Role: Corporate Director

Appointed: 12 December 2003

Address: 10 Temple Back, Bristol, BS1 6FL

Latest update: 22 April 2022

People with significant control

Jordans Limited
Address: First Floor Templeback, 10 Temple Back, Bristol, BS1 6FL
Legal authority Uk
Legal form Limited
Country registered England & Wales
Place registered Companies House, Cardiff
Registration number 00865285
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 30 September 2018
Account last made up date 31 March 2017
Confirmation statement next due date 14 April 2019
Confirmation statement last made up date 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 11 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 11 December 2015
Annual Accounts 17 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 17 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 3 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 3 December 2012
Annual Accounts 9 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 9 December 2013
Annual Accounts 3 July 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 3 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Mortgage Officers Persons with significant control Resolution
Free Download
Current accounting period shortened from 2018-03-31 to 2017-12-31 (AA01)
filed on: 7th, December 2017
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

20-22 Bedford Row

Post code:

WC1R 4JS

City / Town:

London

HQ address,
2013

Address:

20-22 Bedford Row

Post code:

WC1R 4JS

City / Town:

London

HQ address,
2014

Address:

20-22 Bedford Row

Post code:

WC1R 4JS

City / Town:

London

HQ address,
2015

Address:

21 St Thomas Street

Post code:

BS1 6JS

City / Town:

Bristol

HQ address,
2016

Address:

21 St Thomas Street

Post code:

BS1 6JS

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
53
Company Age

Similar companies nearby

Closest companies