Manchester Road
Hollinwood
Oldham
OL9 7NZ
Secretary Name | Mr Lindsay Selwyn Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2001(same day as company formation) |
Role | Company Director (Proposed) |
Country of Residence | England |
Correspondence Address | 1a Wilton Street Manchester Road Hollinwood Oldham OL9 7NZ |
Director Name | Nicholas James Jones |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2006(5 years, 6 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Wilton Street Manchester Road Hollinwood Oldham OL9 7NZ |
Director Name | Ms Deena Jones |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 February 2017(15 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a The Old Bank, 1a Wilton Street Manchester Road Oldham OL9 7NZ |
Director Name | Mrs Hayley Deena Rooney |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 February 2017(15 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Wilton Street Manchester Road Hollinwood Oldham OL9 7NZ |
Director Name | Mr Eric Norman Richards |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 The Priors Lowdham Nottingham Nottinghamshire NG14 7BA |
Director Name | John Charles Morris |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(1 year after company formation) |
Appointment Duration | 14 years, 11 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Wilton Street Manchester Road Hollinwood Oldham OL9 7NZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.expressfire.com |
---|---|
Email address | [email protected] |
Telephone | 0161 6885050 |
Telephone region | Manchester |
Registered Address | 4 Salmon Fields Business Village Royton Oldham OL2 6HT |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Royton South |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
1.5k at £1 | John Charles Morris 49.47% Ordinary |
---|---|
1.5k at £1 | Mr Lindsay Jones 49.47% Ordinary |
33 at £1 | Mr Lindsay Jones & John Charles Morris 1.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | £348,093 |
Cash | £44,162 |
Current Liabilities | £662,304 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
10 February 2017 | Delivered on: 1 March 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
10 February 2017 | Delivered on: 20 February 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
23 March 2006 | Delivered on: 11 April 2006 Persons entitled: Cattles Invoice Finance LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all specified debts being any debt (assigned or purported to be assigned to the factor pursuant to the agreement) which fails to vest absolutely and effectively in the factor for any reason; the other debts being all amounts of indebtedness owing or becoming due to the company on any account whatsoever (other than the specified debts) together with all associated rights pertaining to such amounts of indebtedness; by way of floating charge, the floating assets being the whole of the company's undertaking and all its property assets and rights whatsoever and wheresoever. See the mortgage charge document for full details. Outstanding |
1 November 2004 | Delivered on: 4 November 2004 Satisfied on: 12 July 2008 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
23 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
21 May 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
21 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
23 May 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
28 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
26 March 2018 | Director's details changed for Mrs Hayley Deena Rooney on 19 March 2018 (2 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 August 2017 | Satisfaction of charge 2 in full (5 pages) |
11 August 2017 | Satisfaction of charge 2 in full (5 pages) |
10 April 2017 | Satisfaction of charge 041832110004 in full (4 pages) |
10 April 2017 | Satisfaction of charge 041832110004 in full (4 pages) |
7 April 2017 | Change of share class name or designation (2 pages) |
7 April 2017 | Change of share class name or designation (2 pages) |
4 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
4 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
3 April 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
3 April 2017 | Memorandum and Articles of Association (9 pages) |
3 April 2017 | Memorandum and Articles of Association (9 pages) |
3 April 2017 | Resolutions
|
3 April 2017 | Resolutions
|
3 April 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
3 March 2017 | Appointment of Ms Deena Jones as a director on 28 February 2017 (2 pages) |
3 March 2017 | Appointment of Ms Deena Jones as a director on 28 February 2017 (2 pages) |
2 March 2017 | Termination of appointment of John Charles Morris as a director on 28 February 2017 (1 page) |
2 March 2017 | Appointment of Mrs Hayley Deena Rooney as a director on 28 February 2017 (2 pages) |
2 March 2017 | Appointment of Mrs Hayley Deena Rooney as a director on 28 February 2017 (2 pages) |
2 March 2017 | Termination of appointment of John Charles Morris as a director on 28 February 2017 (1 page) |
1 March 2017 | Registration of charge 041832110004, created on 10 February 2017 (22 pages) |
1 March 2017 | Registration of charge 041832110004, created on 10 February 2017 (22 pages) |
20 February 2017 | Registration of charge 041832110003, created on 10 February 2017 (22 pages) |
20 February 2017 | Registration of charge 041832110003, created on 10 February 2017 (22 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
1 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Secretary's details changed for Mr Lindsay Jones on 1 March 2015 (1 page) |
27 March 2015 | Secretary's details changed for Mr Lindsay Jones on 1 March 2015 (1 page) |
27 March 2015 | Secretary's details changed for Mr Lindsay Jones on 1 March 2015 (1 page) |
27 March 2015 | Director's details changed for Nicholas James Jones on 1 October 2009 (2 pages) |
27 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Director's details changed for Nicholas James Jones on 1 October 2009 (2 pages) |
27 March 2015 | Director's details changed for Nicholas James Jones on 1 October 2009 (2 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 April 2013 | Director's details changed for Nicholas James Jones on 1 March 2013 (2 pages) |
10 April 2013 | Director's details changed for Mr Lindsay Jones on 1 March 2013 (2 pages) |
10 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Director's details changed for Mr Lindsay Jones on 1 March 2013 (2 pages) |
10 April 2013 | Director's details changed for John Charles Morris on 1 March 2013 (2 pages) |
10 April 2013 | Director's details changed for Mr Lindsay Jones on 1 March 2013 (2 pages) |
10 April 2013 | Director's details changed for Nicholas James Jones on 1 March 2013 (2 pages) |
10 April 2013 | Director's details changed for John Charles Morris on 1 March 2013 (2 pages) |
10 April 2013 | Director's details changed for John Charles Morris on 1 March 2013 (2 pages) |
10 April 2013 | Director's details changed for Nicholas James Jones on 1 March 2013 (2 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
4 August 2011 | Amended accounts made up to 31 March 2011 (6 pages) |
4 August 2011 | Amended accounts made up to 31 March 2011 (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Nicholas James Jones on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Mr Lindsay Jones on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for John Charles Morris on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for John Charles Morris on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for John Charles Morris on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Nicholas James Jones on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Mr Lindsay Jones on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Mr Lindsay Jones on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Nicholas James Jones on 1 October 2009 (2 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
15 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
10 April 2008 | Director's change of particulars / nicholas jones / 08/05/2007 (1 page) |
10 April 2008 | Director's change of particulars / nicholas jones / 08/05/2007 (1 page) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 April 2007 | Return made up to 20/03/07; full list of members
|
3 April 2007 | Return made up to 20/03/07; full list of members
|
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: 14 market place ramsbottom bury lancashire BL0 9HT (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: 14 market place ramsbottom bury lancashire BL0 9HT (1 page) |
11 May 2006 | Return made up to 20/03/06; full list of members (3 pages) |
11 May 2006 | Return made up to 20/03/06; full list of members (3 pages) |
11 April 2006 | Particulars of mortgage/charge (5 pages) |
11 April 2006 | Particulars of mortgage/charge (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
24 March 2005 | Return made up to 20/03/05; full list of members (3 pages) |
24 March 2005 | Return made up to 20/03/05; full list of members (3 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 November 2004 | Particulars of mortgage/charge (5 pages) |
4 November 2004 | Particulars of mortgage/charge (5 pages) |
26 April 2004 | Resolutions
|
26 April 2004 | £ nc 1000/100000 31/03/02 (1 page) |
26 April 2004 | £ nc 1000/100000 31/03/02 (1 page) |
26 April 2004 | Resolutions
|
30 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
30 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
13 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
13 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
19 April 2002 | Return made up to 20/03/02; full list of members
|
19 April 2002 | Return made up to 20/03/02; full list of members
|
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
18 April 2001 | Registered office changed on 18/04/01 from: unit 4, mersey road industrial estate, failsworth oldham lancashire M35 9LU (1 page) |
18 April 2001 | Registered office changed on 18/04/01 from: unit 4, mersey road industrial estate, failsworth oldham lancashire M35 9LU (1 page) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Secretary resigned (1 page) |
20 March 2001 | Incorporation (17 pages) |
20 March 2001 | Incorporation (17 pages) |