Express Service Coventry Limited

General information

Name:

Express Service Coventry Ltd

Office Address:

Cashs Business Centre 1st Floor 228 Widdrington Road CV1 4PB Coventry

Number: 05422431

Incorporation date: 2005-04-12

Dissolution date: 2023-04-04

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Express Service Coventry began its operations in 2005 as a Private Limited Company under the ID 05422431. This firm's head office was located in Coventry at Cashs Business Centre 1st Floor. The Express Service Coventry Limited company had been operating in this business for 18 years. This company was known as Destinex until October 6, 2010, when it got changed to Sameday Coventry. The definitive was known as occurred on October 26, 2010.

The data we obtained about this firm's members suggests that the last two directors were: Ranbir M. and Ajeet M. who were appointed to their positions on April 12, 2005.

Ajeet M. was the individual with significant control over this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

  • Previous company's names
  • Express Service Coventry Limited 2010-10-26
  • Sameday Coventry Limited 2010-10-06
  • Destinex Limited 2005-04-12

Financial data based on annual reports

Company staff

Ranbir M.

Role: Director

Appointed: 12 April 2005

Latest update: 5 July 2023

Ranbir M.

Role: Secretary

Appointed: 12 April 2005

Latest update: 5 July 2023

Ajeet M.

Role: Director

Appointed: 12 April 2005

Latest update: 5 July 2023

People with significant control

Ajeet M.
Notified on 6 April 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2023
Account last made up date 31 October 2021
Confirmation statement next due date 26 April 2022
Confirmation statement last made up date 12 April 2021
Annual Accounts 21 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 21 January 2015
Annual Accounts 11 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 11 January 2016
Annual Accounts 23 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 23 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts 29 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 29 January 2013
Annual Accounts 27 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 27 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 4th, April 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 53201 : Licensed carriers
17
Company Age

Similar companies nearby

Closest companies