Chorlton Road
Manchester
M15 4AL
Secretary Name | Hakim Braik |
---|---|
Nationality | Algerian |
Status | Resigned |
Appointed | 12 March 2007(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 October 2008) |
Role | Accountant |
Correspondence Address | 191 Thorn Court Salford M6 5FL |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.ecul.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8820666 |
Telephone region | Manchester |
Registered Address | Express Cargo Uk Ltd Unit 2 92 Chorlton Road Manchester M15 4AL |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
1 at £1 | Alla Mahmmud 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,233 |
Cash | £2,771 |
Current Liabilities | £25,604 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
27 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
27 November 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
13 September 2023 | Registered office address changed from Unit C 88 - 90 Chorlton Road Manchester M15 4AL to Express Cargo Uk Ltd Unit 2 92 Chorlton Road Manchester M15 4AL on 13 September 2023 (1 page) |
10 January 2023 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
9 August 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
5 April 2022 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
12 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
30 April 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
21 September 2020 | Micro company accounts made up to 29 February 2020 (3 pages) |
13 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
7 June 2019 | Unaudited abridged accounts made up to 28 February 2019 (8 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
18 October 2018 | Unaudited abridged accounts made up to 28 February 2018 (8 pages) |
5 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
15 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
24 October 2016 | Micro company accounts made up to 29 February 2016 (6 pages) |
24 October 2016 | Micro company accounts made up to 29 February 2016 (6 pages) |
23 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
5 May 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
5 May 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
5 May 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
28 March 2014 | Total exemption small company accounts made up to 28 February 2014 (10 pages) |
28 March 2014 | Total exemption small company accounts made up to 28 February 2014 (10 pages) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
29 March 2013 | Total exemption small company accounts made up to 28 February 2013 (10 pages) |
29 March 2013 | Total exemption small company accounts made up to 28 February 2013 (10 pages) |
8 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
27 March 2012 | Total exemption small company accounts made up to 29 February 2012 (10 pages) |
27 March 2012 | Total exemption small company accounts made up to 29 February 2012 (10 pages) |
22 March 2012 | Registered office address changed from Unit C 88 - 90 Chorlton Road Manchester M15 4AN United Kingdom on 22 March 2012 (1 page) |
22 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Registered office address changed from Unit C 88 - 90 Chorlton Road Manchester M15 4AN United Kingdom on 22 March 2012 (1 page) |
2 November 2011 | Total exemption small company accounts made up to 28 February 2011 (11 pages) |
2 November 2011 | Total exemption small company accounts made up to 28 February 2011 (11 pages) |
18 March 2011 | Registered office address changed from C/O Mr Alla Mahmud 54 Kippax Street Manchester M14 7WE United Kingdom on 18 March 2011 (1 page) |
18 March 2011 | Registered office address changed from C/O Mr Alla Mahmud 54 Kippax Street Manchester M14 7WE United Kingdom on 18 March 2011 (1 page) |
2 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
8 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
7 October 2010 | Registered office address changed from 40 Nell Lane Manchester M21 7SN United Kingdom on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from 40 Nell Lane Manchester M21 7SN United Kingdom on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from 40 Nell Lane Manchester M21 7SN United Kingdom on 7 October 2010 (1 page) |
22 May 2010 | Director's details changed for Alla Mahmud on 28 February 2010 (2 pages) |
22 May 2010 | Director's details changed for Alla Mahmud on 28 February 2010 (2 pages) |
22 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
22 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
23 April 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
30 March 2009 | Location of debenture register (1 page) |
30 March 2009 | Location of register of members (1 page) |
30 March 2009 | Location of register of members (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from 54 kippax street manchester M14 7WE (1 page) |
30 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
30 March 2009 | Registered office changed on 30/03/2009 from 40 nell lane manchester lancashire M21 7SN united kingdom (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from 54 kippax street manchester M14 7WE (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from 40 nell lane manchester lancashire M21 7SN united kingdom (1 page) |
30 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
30 March 2009 | Location of debenture register (1 page) |
30 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
23 October 2008 | Appointment terminated secretary hakim braik (1 page) |
23 October 2008 | Appointment terminated secretary hakim braik (1 page) |
14 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
14 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
16 May 2007 | Company name changed express cargo 99 LTD\certificate issued on 16/05/07 (2 pages) |
16 May 2007 | Company name changed express cargo 99 LTD\certificate issued on 16/05/07 (2 pages) |
3 May 2007 | New secretary appointed (2 pages) |
3 May 2007 | New secretary appointed (2 pages) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | Secretary resigned (1 page) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
28 February 2007 | Incorporation (13 pages) |
28 February 2007 | Incorporation (13 pages) |