Company NameExpress Locum Limited
DirectorSana Shuaib
Company StatusActive
Company Number07196965
CategoryPrivate Limited Company
Incorporation Date19 March 2010(14 years, 1 month ago)
Previous NameMr Locum Express Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMrs Sana Shuaib
Date of BirthJuly 1985 (Born 38 years ago)
NationalityEnglish
StatusCurrent
Appointed19 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Cheadle Road
Cheadle Hulme
Cheshire
SK8 5EU

Location

Registered AddressSuite 9b, Turner Business Centre Greengate
Middleton
Manchester
M24 1RU
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Mohammed Shuaib Ishaq
100.00%
Ordinary

Financials

Year2014
Net Worth£6,410
Cash£16,667
Current Liabilities£10,258

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

31 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
4 April 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
23 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 October 2021Registered office address changed from 45 Cheadle Road Cheadle Hulme Cheadle SK8 5EU England to Suite 9B, Turner Business Centre Greengate Middleton Manchester M24 1RU on 7 October 2021 (1 page)
7 April 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
28 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
9 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
10 February 2020Registered office address changed from V13 the Vaults Market Place Bolton BL1 2AL England to 45 Cheadle Road Cheadle Hulme Cheadle SK8 5EU on 10 February 2020 (1 page)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 October 2019Registered office address changed from 45 Cheadle Road Cheadle Hulme Cheshire SK8 5EU to V13 the Vaults Market Place Bolton BL1 2AL on 24 October 2019 (1 page)
25 June 2019Compulsory strike-off action has been discontinued (1 page)
23 June 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
11 June 2019First Gazette notice for compulsory strike-off (1 page)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 May 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
24 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 May 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
20 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
14 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
25 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
15 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 June 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
1 June 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
5 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
27 April 2010Company name changed mr locum express LIMITED\certificate issued on 27/04/10
  • RES15 ‐ Change company name resolution on 2010-04-16
(2 pages)
27 April 2010Change of name notice (2 pages)
27 April 2010Company name changed mr locum express LIMITED\certificate issued on 27/04/10
  • RES15 ‐ Change company name resolution on 2010-04-16
(2 pages)
27 April 2010Change of name notice (2 pages)
19 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)