EXPRESSCHART LIMITED
TOWCASTER

Hellopages » Northamptonshire » Daventry » NN12 8HE

Company number 03316725
Status Active
Incorporation Date 12 February 1997
Company Type Private Limited Company
Address BARN COURT, FARTHINGSTONE, TOWCASTER, NORTHANTS, NN12 8HE
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 69201 - Accounting and auditing activities, 70221 - Financial management
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 100 . The most likely internet sites of EXPRESSCHART LIMITED are www.expresschart.co.uk, and www.expresschart.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Expresschart Limited is a Private Limited Company. The company registration number is 03316725. Expresschart Limited has been working since 12 February 1997. The present status of the company is Active. The registered address of Expresschart Limited is Barn Court Farthingstone Towcaster Northants Nn12 8he. The company`s financial liabilities are £7.91k. It is £7.63k against last year. And the total assets are £48.72k, which is £9.48k against last year. TRAILL, George Adam is a Secretary of the company. TRAILL, Caroline Mary is a Director of the company. TRAILL, George Adam is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Director COLES, Derek Thomas has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


expresschart Key Finiance

LIABILITIES £7.91k
+2725%
CASH n/a
TOTAL ASSETS £48.72k
+24%
All Financial Figures

Current Directors

Secretary
TRAILL, George Adam
Appointed Date: 15 April 1997

Director
TRAILL, Caroline Mary
Appointed Date: 28 February 1998
67 years old

Director
TRAILL, George Adam
Appointed Date: 15 April 1997
68 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 16 April 1997
Appointed Date: 12 February 1997

Director
COLES, Derek Thomas
Resigned: 28 February 1998
Appointed Date: 15 April 1997
89 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 16 April 1997
Appointed Date: 12 February 1997

Persons With Significant Control

Mr George Adam Traill
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Caroline Mary Traill
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EXPRESSCHART LIMITED Events

10 Mar 2017
Confirmation statement made on 12 February 2017 with updates
07 Jun 2016
Total exemption small company accounts made up to 31 August 2015
10 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100

05 Jun 2015
Total exemption small company accounts made up to 31 August 2014
23 Feb 2015
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100

...
... and 40 more events
25 Apr 1997
Secretary resigned
25 Apr 1997
New director appointed
25 Apr 1997
New secretary appointed;new director appointed
25 Apr 1997
Registered office changed on 25/04/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
12 Feb 1997
Incorporation