Company NameEducation Express Limited
DirectorsAndrew Robert Reid and Martin John Reid
Company StatusActive
Company Number08093653
CategoryPrivate Limited Company
Incorporation Date6 June 2012(11 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Andrew Robert Reid
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorsfield Way Bredbury Industrial Park
Stockport
Cheshire
SK6 2SU
Director NameMr Martin John Reid
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorsfield Way Bredbury Industrial Park
Stockport
Cheshire
SK6 2SU

Contact

Websitewww.headofficesupplies.com

Location

Registered AddressHorsfield Way
Bredbury Industrial Park
Stockport
Cheshire
SK6 2SU
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Egan Reid Stationery Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£455,407
Cash£600
Current Liabilities£1,083,244

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 Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

22 June 2018Delivered on: 28 June 2018
Persons entitled: Close Brothers LTD ("the Security Trustee")

Classification: A registered charge
Outstanding
16 July 2012Delivered on: 27 July 2012
Persons entitled: Roy Harding (As Security Trustee)

Classification: Debenture
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 charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding
13 July 2012Delivered on: 17 July 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
20 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
6 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
7 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
8 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
28 June 2018Registration of charge 080936530003, created on 22 June 2018 (43 pages)
19 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
8 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
16 December 2016Accounts for a small company made up to 31 March 2016 (8 pages)
16 December 2016Accounts for a small company made up to 31 March 2016 (8 pages)
28 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
30 December 2015Accounts for a small company made up to 31 March 2015 (8 pages)
30 December 2015Accounts for a small company made up to 31 March 2015 (8 pages)
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
10 November 2014Accounts for a small company made up to 31 March 2014 (8 pages)
10 November 2014Accounts for a small company made up to 31 March 2014 (8 pages)
17 September 2014Auditor's resignation (1 page)
17 September 2014Auditor's resignation (1 page)
17 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
27 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
27 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
10 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
7 February 2013Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
7 February 2013Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
8 November 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 100
(3 pages)
8 November 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 100
(3 pages)
8 November 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 100
(3 pages)
16 August 2012Registered office address changed from Horsfield Way Bredbury Industrial Park Stockport Cheshire SK6 2SU England on 16 August 2012 (1 page)
16 August 2012Registered office address changed from Horsfield Way Bredbury Industrial Park Stockport Cheshire SK6 2SU England on 16 August 2012 (1 page)
27 July 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
27 July 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 June 2012Incorporation (23 pages)
6 June 2012Incorporation (23 pages)