Xpress Buyer Limited

General information

Name:

Xpress Buyer Ltd

Office Address:

364-368 Cranbrook Road IG2 6HY Ilford

Number: 08206563

Incorporation date: 2012-09-07

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

2012 is the year of the beginning of Xpress Buyer Limited, the company which is situated at 364-368 Cranbrook Road, , Ilford. This means it's been twelve years Xpress Buyer has been on the market, as it was founded on 7th September 2012. The reg. no. is 08206563 and the zip code is IG2 6HY. Created as Vera Trimmings, the firm used the name until 3rd December 2014, at which point it was changed to Xpress Buyer Limited. The firm's classified under the NACE and SIC code 47910 and their NACE code stands for Retail sale via mail order houses or via Internet. The business latest financial reports were submitted for the period up to 2022-09-30 and the most recent confirmation statement was released on 2023-01-12.

The trademark number of Xpress Buyer is UK00003168367. It was submitted for registration in June, 2016 and it got published in the journal number 2016-026.

Currently, this specific firm is led by just one managing director: Yubraj G., who was formally appointed in December 2019. That firm had been directed by Ramesh P. till 1st December 2019.

  • Previous company's names
  • Xpress Buyer Limited 2014-12-03
  • Vera Trimmings Limited 2012-09-07

Trade marks

Trademark UK00003168367
Trademark image:-
Status:Opposed
Filing date:2016-06-07
Owner name:xpress buyer ltd
Owner address:29 Sussex Road, LONDON, United Kingdom, E6 2PT

Financial data based on annual reports

Company staff

Yubraj G.

Role: Director

Appointed: 01 December 2019

Latest update: 9 April 2024

People with significant control

Yubraj G. is the individual who has control over this firm, has substantial control or influence over the company.

Yubraj G.
Notified on 10 July 2019
Nature of control:
substantial control or influence
Ramesh P.
Notified on 6 April 2016
Ceased on 10 July 2019
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 29 February 2024
Account last made up date 30 September 2022
Confirmation statement next due date 26 January 2024
Confirmation statement last made up date 12 January 2023
Annual Accounts
Start Date For Period Covered By Report 07 September 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 29 June 2015
Annual Accounts 24 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 24 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 28 May 2014
Date Approval Accounts 28 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened from Saturday 30th September 2023 to Wednesday 31st May 2023 (AA01)
filed on: 28th, September 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

29 Sussex Road

Post code:

E6 2PT

HQ address,
2014

Address:

29 Sussex Road

Post code:

E6 2PT

HQ address,
2015

Address:

29 Sussex Road

Post code:

E6 2PT

City / Town:

East Ham

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
  • 46900 : Non-specialised wholesale trade
11
Company Age

Closest Companies - by postcode