Company NameExpress Bingo (Discount) Co. Limited
DirectorPaul Steven Caffery
Company StatusActive
Company Number00937571
CategoryPrivate Limited Company
Incorporation Date21 August 1968(55 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Paul Steven Caffery
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2015(46 years, 6 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Hewitt Business Park Winstanley Road
Orrell
Wigan
Lancashire
WN5 7XB
Director NameHugh Arthur Comley
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(22 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 22 December 2003)
RolePrinter
Correspondence Address44 Gascoigne Gardens
Woodford Green
Essex
IG8 9NU
Director NameJohn Ronald Smith
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(22 years, 11 months after company formation)
Appointment Duration23 years, 3 months (resigned 05 November 2014)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressMaples The Street
High Easter
Chelmsford
Essex
CM1 4QS
Secretary NameHugh Arthur Comley
NationalityBritish
StatusResigned
Appointed04 August 1991(22 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 22 December 2003)
RoleCompany Director
Correspondence Address44 Gascoigne Gardens
Woodford Green
Essex
IG8 9NU
Secretary NameDeirdre Mary Smith
NationalityBritish
StatusResigned
Appointed22 December 2003(35 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 05 November 2014)
RoleFinancial Controller
Correspondence Address9 The Flitch Industrial Estate Chelmsford Road
Dunmow
Essex
CM6 1XJ
Director NameMr James William Snelling
Date of BirthJuly 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed17 October 2014(46 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 January 2015)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address9 The Flitch Industrial Estate Chelmsford Road
Dunmow
Essex
CM6 1XJ
Director NameArrowhead Solutions Limited (Corporation)
StatusResigned
Appointed05 November 2014(46 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 July 2021)
Correspondence AddressUnit 9 Flitch Industrial Estate
Chelmsford Road
Dunmow
Essex
CM6 1XJ

Contact

Websiteexpress-bingo.co.uk
Telephone01371 876699
Telephone regionGreat Dunmow

Location

Registered AddressUnit 7 Hewitt Business Park Winstanley Road
Orrell
Wigan
Lancashire
WN5 7XB
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardOrrell
Built Up AreaWigan
Address Matches2 other UK companies use this postal address

Shareholders

82k at £1Arrowhead Solutions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£21,192
Cash£11,382
Current Liabilities£29,029

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 August 2023 (9 months ago)
Next Return Due18 August 2024 (3 months, 1 week from now)

Charges

19 January 2015Delivered on: 19 January 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

4 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
4 August 2023Cessation of Arrowhead Solutions Limited as a person with significant control on 4 August 2023 (1 page)
24 April 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
4 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
4 August 2021Termination of appointment of Arrowhead Solutions Limited as a director on 24 July 2021 (1 page)
4 August 2021Confirmation statement made on 4 August 2021 with updates (4 pages)
29 June 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
11 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
5 August 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
6 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
5 August 2019Notification of Paul Steven Caffery as a person with significant control on 5 August 2019 (2 pages)
20 May 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
4 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
3 December 2017Registered office address changed from 9 the Flitch Industrial Estate Chelmsford Road Dunmow Essex CM6 1XJ to Unit 7 Hewitt Business Park Winstanley Road Orrell Wigan Lancashire WN5 7XB on 3 December 2017 (1 page)
3 December 2017Registered office address changed from 9 the Flitch Industrial Estate Chelmsford Road Dunmow Essex CM6 1XJ to Unit 7 Hewitt Business Park Winstanley Road Orrell Wigan Lancashire WN5 7XB on 3 December 2017 (1 page)
2 December 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
2 December 2017Compulsory strike-off action has been discontinued (1 page)
2 December 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
2 December 2017Compulsory strike-off action has been discontinued (1 page)
30 November 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 November 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 November 2017Compulsory strike-off action has been suspended (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 August 2015Director's details changed for Arrowhead Solutions Limited on 6 May 2015 (1 page)
7 August 2015Director's details changed for Arrowhead Solutions Limited on 6 May 2015 (1 page)
7 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 82,000
(3 pages)
7 August 2015Director's details changed for Arrowhead Solutions Limited on 6 May 2015 (1 page)
7 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 82,000
(3 pages)
7 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 82,000
(3 pages)
12 February 2015Appointment of Mr Paul Steven Caffery as a director on 12 February 2015 (2 pages)
12 February 2015Appointment of Mr Paul Steven Caffery as a director on 12 February 2015 (2 pages)
30 January 2015Termination of appointment of James William Snelling as a director on 29 January 2015 (1 page)
30 January 2015Termination of appointment of James William Snelling as a director on 29 January 2015 (1 page)
19 January 2015Registration of charge 009375710001, created on 19 January 2015 (23 pages)
19 January 2015Registration of charge 009375710001, created on 19 January 2015 (23 pages)
13 November 2014Termination of appointment of Deirdre Mary Smith as a secretary on 5 November 2014 (1 page)
13 November 2014Registered office address changed from 9 Chelmsford Road Dunmow Essex CM6 1XJ England to 9 the Flitch Industrial Estate Chelmsford Road Dunmow Essex CM6 1XJ on 13 November 2014 (1 page)
13 November 2014Termination of appointment of John Ronald Smith as a director on 5 November 2014 (1 page)
13 November 2014Termination of appointment of John Ronald Smith as a director on 5 November 2014 (1 page)
13 November 2014Appointment of Arrowhead Solutions Limited as a director on 5 November 2014 (2 pages)
13 November 2014Registered office address changed from 9 Chelmsford Road Dunmow Essex CM6 1XJ England to 9 the Flitch Industrial Estate Chelmsford Road Dunmow Essex CM6 1XJ on 13 November 2014 (1 page)
13 November 2014Appointment of Arrowhead Solutions Limited as a director on 5 November 2014 (2 pages)
13 November 2014Termination of appointment of Deirdre Mary Smith as a secretary on 5 November 2014 (1 page)
13 November 2014Termination of appointment of John Ronald Smith as a director on 5 November 2014 (1 page)
13 November 2014Termination of appointment of Deirdre Mary Smith as a secretary on 5 November 2014 (1 page)
13 November 2014Appointment of Arrowhead Solutions Limited as a director on 5 November 2014 (2 pages)
11 November 2014Registered office address changed from Unit 3 Zone B Chelmsford Road Ind Est Great Dunmow Essex CM6 1HD to 9 Chelmsford Road Dunmow Essex CM6 1XJ on 11 November 2014 (1 page)
11 November 2014Registered office address changed from Unit 3 Zone B Chelmsford Road Ind Est Great Dunmow Essex CM6 1HD to 9 Chelmsford Road Dunmow Essex CM6 1XJ on 11 November 2014 (1 page)
17 October 2014Appointment of Mr James William Snelling as a director on 17 October 2014 (2 pages)
17 October 2014Appointment of Mr James William Snelling as a director on 17 October 2014 (2 pages)
10 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 82,000
(3 pages)
10 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 82,000
(3 pages)
10 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 82,000
(3 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 82,000
(3 pages)
19 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 82,000
(3 pages)
19 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 82,000
(3 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
3 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
1 September 2010Director's details changed for John Ronald Smith on 4 August 2010 (2 pages)
1 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
1 September 2010Director's details changed for John Ronald Smith on 4 August 2010 (2 pages)
1 September 2010Secretary's details changed for Deirdre Mary Smith on 4 August 2010 (1 page)
1 September 2010Secretary's details changed for Deirdre Mary Smith on 4 August 2010 (1 page)
1 September 2010Director's details changed for John Ronald Smith on 4 August 2010 (2 pages)
1 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
1 September 2010Secretary's details changed for Deirdre Mary Smith on 4 August 2010 (1 page)
8 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 October 2009Annual return made up to 4 August 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 4 August 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 4 August 2009 with a full list of shareholders (3 pages)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 August 2008Return made up to 04/08/08; full list of members (3 pages)
15 August 2008Return made up to 04/08/08; full list of members (3 pages)
17 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 September 2007Return made up to 04/08/07; no change of members (6 pages)
10 September 2007Return made up to 04/08/07; no change of members (6 pages)
11 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 August 2006Return made up to 04/08/06; full list of members (6 pages)
14 August 2006Return made up to 04/08/06; full list of members (6 pages)
1 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 November 2005Registered office changed on 17/11/05 from: unit 3 zone b chelmsford road industrial estate great dunmow essex CM6 1HD (1 page)
17 November 2005Registered office changed on 17/11/05 from: unit 3 zone b chelmsford road industrial estate great dunmow essex CM6 1HD (1 page)
11 October 2005Return made up to 04/08/05; full list of members
  • 363(287) ‐ Registered office changed on 11/10/05
(6 pages)
11 October 2005Return made up to 04/08/05; full list of members
  • 363(287) ‐ Registered office changed on 11/10/05
(6 pages)
23 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 August 2004Return made up to 04/08/04; full list of members (6 pages)
6 August 2004Return made up to 04/08/04; full list of members (6 pages)
6 January 2004New secretary appointed (2 pages)
6 January 2004Secretary resigned;director resigned (1 page)
6 January 2004New secretary appointed (2 pages)
6 January 2004Secretary resigned;director resigned (1 page)
20 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
20 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
26 August 2003Return made up to 04/08/03; full list of members (7 pages)
26 August 2003Return made up to 04/08/03; full list of members (7 pages)
10 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
10 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
10 August 2002Return made up to 04/08/02; full list of members (7 pages)
10 August 2002Return made up to 04/08/02; full list of members (7 pages)
25 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
25 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
1 August 2001Return made up to 04/08/01; full list of members (6 pages)
1 August 2001Return made up to 04/08/01; full list of members (6 pages)
9 January 2001Ad 30/11/00--------- £ si 78000@1=78000 £ ic 4000/82000 (2 pages)
9 January 2001Ad 30/11/00--------- £ si 78000@1=78000 £ ic 4000/82000 (2 pages)
26 October 2000Nc inc already adjusted 19/10/00 (1 page)
26 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 October 2000Nc inc already adjusted 19/10/00 (1 page)
22 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 September 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 August 1999Return made up to 04/08/99; no change of members (4 pages)
23 August 1999Return made up to 04/08/99; no change of members (4 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
6 August 1998Return made up to 04/08/98; full list of members (6 pages)
6 August 1998Return made up to 04/08/98; full list of members (6 pages)
12 November 1997Accounts for a small company made up to 31 December 1996 (10 pages)
12 November 1997Accounts for a small company made up to 31 December 1996 (10 pages)
3 August 1997Return made up to 04/08/97; full list of members
  • 363(287) ‐ Registered office changed on 03/08/97
(6 pages)
3 August 1997Return made up to 04/08/97; full list of members
  • 363(287) ‐ Registered office changed on 03/08/97
(6 pages)
27 December 1996Accounts for a small company made up to 31 December 1995 (10 pages)
27 December 1996Accounts for a small company made up to 31 December 1995 (10 pages)
17 December 1996Company name changed waltham forest press LIMITED (th e)\certificate issued on 18/12/96 (3 pages)
17 December 1996Company name changed waltham forest press LIMITED (th e)\certificate issued on 18/12/96 (3 pages)
2 September 1996Return made up to 04/08/96; full list of members (6 pages)
2 September 1996Return made up to 04/08/96; full list of members (6 pages)
15 August 1995Return made up to 04/08/95; no change of members (4 pages)
15 August 1995Return made up to 04/08/95; no change of members (4 pages)
21 July 1995Accounts for a small company made up to 31 December 1994 (9 pages)
21 July 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
21 August 1968Incorporation (12 pages)