EXPRESS PLANT LIMITED
RUGBY

Hellopages » Warwickshire » Rugby » CV22 7LY

Company number 05141711
Status Active
Incorporation Date 1 June 2004
Company Type Private Limited Company
Address 28A THE GREEN, BILTON, RUGBY, WARWICKSHIRE, CV22 7LY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-08-31 GBP 2 . The most likely internet sites of EXPRESS PLANT LIMITED are www.expressplant.co.uk, and www.express-plant.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Express Plant Limited is a Private Limited Company. The company registration number is 05141711. Express Plant Limited has been working since 01 June 2004. The present status of the company is Active. The registered address of Express Plant Limited is 28a The Green Bilton Rugby Warwickshire Cv22 7ly. The company`s financial liabilities are £66.46k. It is £-39.82k against last year. The cash in hand is £18k. It is £15.28k against last year. And the total assets are £114.21k, which is £59.81k against last year. DALY, Sean Thomas is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary TLK ASSOCIATES LTD has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


express plant Key Finiance

LIABILITIES £66.46k
-38%
CASH £18k
+560%
TOTAL ASSETS £114.21k
+109%
All Financial Figures

Current Directors

Director
DALY, Sean Thomas
Appointed Date: 01 June 2004
63 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 01 June 2004
Appointed Date: 01 June 2004

Secretary
TLK ASSOCIATES LTD
Resigned: 01 May 2014
Appointed Date: 01 June 2004

Nominee Director
AR NOMINEES LIMITED
Resigned: 01 June 2004
Appointed Date: 01 June 2004

EXPRESS PLANT LIMITED Events

07 Sep 2016
Compulsory strike-off action has been discontinued
06 Sep 2016
First Gazette notice for compulsory strike-off
31 Aug 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-08-31
  • GBP 2

25 Aug 2016
Amended total exemption small company accounts made up to 30 June 2015
24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 27 more events
10 Jun 2004
Director resigned
10 Jun 2004
Registered office changed on 10/06/04 from: 12-14 st mary's street newport shropshire TF10 7AB
10 Jun 2004
New director appointed
10 Jun 2004
New secretary appointed
01 Jun 2004
Incorporation

EXPRESS PLANT LIMITED Charges

8 April 2005
Debenture
Delivered: 14 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…