EXP CARRIERS LTD

Letraset Building, Suite 2080 Kingsnorth Industrial Estate Letraset Building, Suite 2080 Kingsnorth Industrial Estate, Ashford, TN23 6LN, Kent, England
StatusACTIVE
Company No.07499182
CategoryPrivate Limited Company
Incorporated19 Jan 2011
Age13 years, 4 months, 25 days
JurisdictionEngland Wales

SUMMARY

EXP CARRIERS LTD is an active private limited company with number 07499182. It was incorporated 13 years, 4 months, 25 days ago, on 19 January 2011. The company address is Letraset Building, Suite 2080 Kingsnorth Industrial Estate Letraset Building, Suite 2080 Kingsnorth Industrial Estate, Ashford, TN23 6LN, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Jan 2024

Action Date: 07 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-07

Documents

View document PDF

Certificate change of name company

Date: 27 Dec 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed express carriers LTD\certificate issued on 27/12/23

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2023

Action Date: 11 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-11

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2022

Action Date: 11 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-11

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2021

Action Date: 11 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-11

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2020

Action Date: 11 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-11

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2019

Action Date: 11 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-11

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2019

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-07

Officer name: Mr Christopher Gwinnell

Documents

View document PDF

Change person secretary company with change date

Date: 17 Feb 2019

Action Date: 17 Feb 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Christopher John Gwinnell

Change date: 2019-02-17

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2018

Action Date: 11 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-11

Documents

View document PDF

Change person secretary company with change date

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-11-23

Officer name: Mr Christopher Gwinnell

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-23

Psc name: Mr Christopher Gwinnell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Address

Type: AD01

Old address: Letraset Building Suite 2080 Wotton Road Ashford Kent TN23 6LN England

New address: Letraset Building, Suite 2080 Kingsnorth Industrial Estate Wotton Road Ashford Kent TN23 6LN

Change date: 2018-11-23

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Gwinnell

Change date: 2018-07-25

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-07-25

Officer name: Mr Christopher Gwinnell

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher John Gwinnell

Change date: 2018-07-25

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 24 Jul 2018

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-13

New address: Letraset Building Suite 2080 Wotton Road Ashford Kent TN23 6LN

Old address: 33 Conway Mews Brompton Gillingham ME7 5BD

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Gwinnell

Appointment date: 2018-05-21

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher John Gwinnell

Change date: 2018-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2017

Action Date: 11 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-11

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2016

Action Date: 11 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 19 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-19

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Gwinnell

Change date: 2016-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2015

Action Date: 11 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2015

Action Date: 11 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-11

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Mar 2015

Action Date: 11 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-11

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2015

Action Date: 19 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-19

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Aug 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 19 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2013

Action Date: 19 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2012

Action Date: 19 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-19

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Gwinnell

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jan 2012

Action Date: 20 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-20

Old address: the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Valaitis

Documents

View document PDF

Incorporation company

Date: 19 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE014783
Status:ACTIVE
Category:Charitable Incorporated Organisation

CRISTEFA LIMITED

FLAT 5,13,LONDON,SW1X 0DB

Number:08383118
Status:ACTIVE
Category:Private Limited Company

HAMILTON CARS 4 SALE (MCR) LIMITED

F1 CAR WASH OLDHAM ROAD,MANCHESTER,M35 0BH

Number:10855714
Status:ACTIVE
Category:Private Limited Company

NITELIFE BARRY LTD

1ST FLR 12,BRIDGEND,CF31 1HX

Number:11508808
Status:ACTIVE
Category:Private Limited Company

RMS GROUP LIMITED

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:10983732
Status:ACTIVE
Category:Private Limited Company

RONSIDE LIMITED

2/1 HALBERT STREET,GLASGOW,G41 3TT

Number:SC622569
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source