EXPRESS BINGO (DISCOUNT) CO. LIMITED
DUNMOW

Hellopages » Essex » Uttlesford » CM6 1XJ

Company number 00937571
Status Active
Incorporation Date 21 August 1968
Company Type Private Limited Company
Address 9 THE FLITCH INDUSTRIAL ESTATE, CHELMSFORD ROAD, DUNMOW, ESSEX, CM6 1XJ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of EXPRESS BINGO (DISCOUNT) CO. LIMITED are www.expressbingodiscountco.co.uk, and www.express-bingo-discount-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and two months. Express Bingo Discount Co Limited is a Private Limited Company. The company registration number is 00937571. Express Bingo Discount Co Limited has been working since 21 August 1968. The present status of the company is Active. The registered address of Express Bingo Discount Co Limited is 9 The Flitch Industrial Estate Chelmsford Road Dunmow Essex Cm6 1xj. . CAFFERY, Paul Steven is a Director of the company. ARROWHEAD SOLUTIONS LIMITED is a Director of the company. Secretary COMLEY, Hugh Arthur has been resigned. Secretary SMITH, Deirdre Mary has been resigned. Director COMLEY, Hugh Arthur has been resigned. Director SMITH, John Ronald has been resigned. Director SNELLING, James William has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
CAFFERY, Paul Steven
Appointed Date: 12 February 2015
59 years old

Director
ARROWHEAD SOLUTIONS LIMITED
Appointed Date: 05 November 2014

Resigned Directors

Secretary
COMLEY, Hugh Arthur
Resigned: 22 December 2003

Secretary
SMITH, Deirdre Mary
Resigned: 05 November 2014
Appointed Date: 22 December 2003

Director
COMLEY, Hugh Arthur
Resigned: 22 December 2003
84 years old

Director
SMITH, John Ronald
Resigned: 05 November 2014
77 years old

Director
SNELLING, James William
Resigned: 29 January 2015
Appointed Date: 17 October 2014
61 years old

Persons With Significant Control

Arrowhead Solutions Limited
Notified on: 4 August 2016
Nature of control: Ownership of shares – 75% or more

EXPRESS BINGO (DISCOUNT) CO. LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Aug 2016
Confirmation statement made on 4 August 2016 with updates
24 Aug 2015
Total exemption small company accounts made up to 31 December 2014
07 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 82,000

07 Aug 2015
Director's details changed for Arrowhead Solutions Limited on 6 May 2015
...
... and 71 more events
02 Dec 1988
Accounts for a small company made up to 31 December 1987

14 Dec 1987
Accounts for a small company made up to 31 December 1986

01 Oct 1987
Return made up to 10/09/87; full list of members

12 Nov 1986
Return made up to 30/08/86; full list of members

21 Oct 1986
Accounts for a small company made up to 31 December 1985

EXPRESS BINGO (DISCOUNT) CO. LIMITED Charges

19 January 2015
Charge code 0093 7571 0001
Delivered: 19 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…