EXPRESS SUPPLIERS LTD
SMETHWICK

Hellopages » West Midlands » Sandwell » B67 5NG

Company number 07286348
Status Active
Incorporation Date 16 June 2010
Company Type Private Limited Company
Address 253 ABBEY ROAD, SMETHWICK, WEST MIDLANDS, ENGLAND, B67 5NG
Home Country United Kingdom
Nature of Business 47250 - Retail sale of beverages in specialised stores
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Compulsory strike-off action has been discontinued; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-10-06 GBP 1 ; First Gazette notice for compulsory strike-off. The most likely internet sites of EXPRESS SUPPLIERS LTD are www.expresssuppliers.co.uk, and www.express-suppliers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. Express Suppliers Ltd is a Private Limited Company. The company registration number is 07286348. Express Suppliers Ltd has been working since 16 June 2010. The present status of the company is Active. The registered address of Express Suppliers Ltd is 253 Abbey Road Smethwick West Midlands England B67 5ng. The company`s financial liabilities are £0.99k. It is £0k against last year. The cash in hand is £7.8k. It is £3k against last year. And the total assets are £37.93k, which is £0k against last year. SINGH, Jatinder is a Director of the company. Director DOSANJH, Kuldip has been resigned. The company operates in "Retail sale of beverages in specialised stores".


express suppliers Key Finiance

LIABILITIES £0.99k
CASH £7.8k
+62%
TOTAL ASSETS £37.93k
All Financial Figures

Current Directors

Director
SINGH, Jatinder
Appointed Date: 14 January 2016
40 years old

Resigned Directors

Director
DOSANJH, Kuldip
Resigned: 14 January 2016
Appointed Date: 16 June 2010
60 years old

EXPRESS SUPPLIERS LTD Events

08 Oct 2016
Compulsory strike-off action has been discontinued
06 Oct 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-10-06
  • GBP 1

13 Sep 2016
First Gazette notice for compulsory strike-off
14 Jan 2016
Registered office address changed from 55 Europa Avenue Sandwell Valley West Bromwich B70 6TS to 253 Abbey Road Smethwick West Midlands B67 5NG on 14 January 2016
14 Jan 2016
Appointment of Mr Jatinder Singh as a director on 14 January 2016
...
... and 9 more events
06 Jul 2012
Total exemption small company accounts made up to 30 June 2011
04 Jul 2012
Annual return made up to 16 June 2012 with full list of shareholders
19 Jun 2012
First Gazette notice for compulsory strike-off
30 Jul 2011
Annual return made up to 16 June 2011 with full list of shareholders
16 Jun 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted