Company Information for EXPRESS ASSEMBLIES LIMITED
CHRISTOPHER HOUSE, 94B LONDON ROAD, LEICESTER, LEICESTERSHIRE, LE2 0QS,
|
Company Registration Number
04586852
Private Limited Company
Active |
Company Name | |
---|---|
EXPRESS ASSEMBLIES LIMITED | |
Legal Registered Office | |
CHRISTOPHER HOUSE 94B LONDON ROAD LEICESTER LEICESTERSHIRE LE2 0QS Other companies in LE2 | |
Company Number | 04586852 | |
---|---|---|
Company ID Number | 04586852 | |
Date formed | 2002-11-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2023 | |
Account next due | 31/08/2025 | |
Latest return | 05/11/2015 | |
Return next due | 03/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB565788382 |
Last Datalog update: | 2024-10-05 10:33:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EXPRESS ASSEMBLIES & TRADING ENTERPRISE | Singapore | Dissolved | Company formed on the 2008-09-10 | |
Express Assemblies and Finishes LLC | 1391 Worchester St Aurora CO CO 80011 | Delinquent | Company formed on the 2020-12-30 |
Officer | Role | Date Appointed |
---|---|---|
JENNIFER JANE CRANE |
||
JENNIFER JANE CRANE |
||
STEVEN CRANE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASHOK BHARDWAJ |
Nominated Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/09/24, WITH NO UPDATES | ||
30/11/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 16/09/23, WITH NO UPDATES | ||
Director's details changed for Steven Crane on 2023-09-03 | ||
Director's details changed for Jennifer Jane Crane on 2023-09-03 | ||
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES | |
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES | |
SH08 | Change of share class name or designation | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CRANE | |
CH01 | Director's details changed for Mr Michael Crane on 2019-04-11 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL CRANE | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/11/12 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Ashgates Accountants Christopher House 94B London Road Leicester LE2 0QS United Kingdom | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/11/10 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Ashgates Accountants Christopher House 94B London Road Leicester LE2 0QS | |
AD04 | Register(s) moved to registered office address | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER JANE CRANE / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CRANE / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER JANE CRANE / 01/01/2010 | |
AR01 | 05/11/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CRANE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER JANE CRANE / 01/10/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/11/2008 FROM CHRISTOPHER HOUSE 94B LONDON LEICESTER LEICESTERSHIRE LE2 0QS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
287 | REGISTERED OFFICE CHANGED ON 19/08/04 FROM: 63 FOSSE WAY SYSTON LEICESTERSHIRE LE7 1NF | |
363s | RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS | |
88(2)R | AD 11/11/02--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 27/11/02 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.83 | 9 |
MortgagesNumMortOutstanding | 0.89 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.95 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 26110 - Manufacture of electronic components
Creditors Due Within One Year | 2013-11-30 | £ 107,009 |
---|---|---|
Creditors Due Within One Year | 2012-11-30 | £ 99,983 |
Creditors Due Within One Year | 2012-11-30 | £ 99,983 |
Creditors Due Within One Year | 2011-11-30 | £ 107,748 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXPRESS ASSEMBLIES LIMITED
Called Up Share Capital | 2013-11-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-11-30 | £ 0 |
Cash Bank In Hand | 2013-11-30 | £ 14,938 |
Cash Bank In Hand | 2012-11-30 | £ 11,004 |
Cash Bank In Hand | 2012-11-30 | £ 11,004 |
Cash Bank In Hand | 2011-11-30 | £ 32,442 |
Current Assets | 2013-11-30 | £ 131,612 |
Current Assets | 2012-11-30 | £ 121,884 |
Current Assets | 2012-11-30 | £ 121,884 |
Current Assets | 2011-11-30 | £ 159,107 |
Debtors | 2013-11-30 | £ 77,709 |
Debtors | 2012-11-30 | £ 80,282 |
Debtors | 2012-11-30 | £ 80,282 |
Debtors | 2011-11-30 | £ 90,738 |
Fixed Assets | 2013-11-30 | £ 1,573 |
Fixed Assets | 2012-11-30 | £ 2,094 |
Fixed Assets | 2012-11-30 | £ 2,094 |
Fixed Assets | 2011-11-30 | £ 2,050 |
Shareholder Funds | 2013-11-30 | £ 26,176 |
Shareholder Funds | 2012-11-30 | £ 23,995 |
Shareholder Funds | 2012-11-30 | £ 23,995 |
Shareholder Funds | 2011-11-30 | £ 53,409 |
Stocks Inventory | 2013-11-30 | £ 38,965 |
Stocks Inventory | 2012-11-30 | £ 30,598 |
Stocks Inventory | 2012-11-30 | £ 30,598 |
Stocks Inventory | 2011-11-30 | £ 35,927 |
Tangible Fixed Assets | 2013-11-30 | £ 1,573 |
Tangible Fixed Assets | 2012-11-30 | £ 2,094 |
Tangible Fixed Assets | 2012-11-30 | £ 2,094 |
Tangible Fixed Assets | 2011-11-30 | £ 2,050 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (26110 - Manufacture of electronic components) as EXPRESS ASSEMBLIES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |