-
EXPRESS LOGISTICS (HARROW) LTD - Unit D Ventura Park Old Parkbury Lane, Colney Street, St. Albans, AL2 2DB, United Kingdom
Company Information
- Company registration number
- 07556965
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit D Ventura Park Old Parkbury Lane
- Colney Street
- St. Albans
- AL2 2DB
- England Unit D Ventura Park Old Parkbury Lane, Colney Street, St. Albans, AL2 2DB, England UK
Management
- Managing Directors
- ALLDAY, Alan Leonard
- ALLDAY, David John
- Company secretaries
- GRADY, Marie Anne
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-03-09
- Age Of Company 2011-03-09 13 years
- SIC/NACE
- 49410
Ownership
- Beneficial Owners
- Mr Alan Leonard Allday
- Mr David John Allday
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Annual Return
- Due Date: 2025-03-23
- Last Date: 2024-03-09
-
EXPRESS LOGISTICS (HARROW) LTD Company Description
- EXPRESS LOGISTICS (HARROW) LTD is a ltd registered in United Kingdom with the Company reg no 07556965. Its current trading status is "live". It was registered 2011-03-09. It has declared SIC or NACE codes as "49410". It has 2 directors and 1 secretary.It can be contacted at Unit D Ventura Park Old Parkbury Lane .
Get EXPRESS LOGISTICS (HARROW) LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Express Logistics (Harrow) Ltd - Unit D Ventura Park Old Parkbury Lane, Colney Street, St. Albans, AL2 2DB, United Kingdom
- 2011-03-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for EXPRESS LOGISTICS (HARROW) LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-03-14) - CS01
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-03-14) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2023-09-23) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-03-17) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2022-12-02) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-12-08) - AA
-
confirmation-statement-with-no-updates (2021-05-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-01-04) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-03-20) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-04) - AD01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-06-07) - AA
-
confirmation-statement-with-no-updates (2019-03-20) - CS01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2019-01-21) - CVA3
-
liquidation-voluntary-arrangement-completion (2019-12-03) - CVA4
keyboard_arrow_right 2018
-
termination-secretary-company-with-name-termination-date (2018-01-18) - TM02
-
accounts-with-accounts-type-total-exemption-full (2018-04-25) - AA
-
accounts-with-accounts-type-total-exemption-full (2018-03-28) - AA
-
confirmation-statement-with-updates (2018-03-22) - CS01
-
notification-of-a-person-with-significant-control (2018-01-18) - PSC01
-
appoint-person-secretary-company-with-name-date (2018-01-18) - AP03
-
appoint-person-director-company-with-name-date (2018-01-18) - AP01
keyboard_arrow_right 2017
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2017-12-10) - CVA1
-
accounts-with-accounts-type-total-exemption-small (2017-04-12) - AA
-
confirmation-statement-with-updates (2017-03-10) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-03-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-09) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-30) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-06) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-03) - AR01
-
termination-director-company-with-name (2013-09-24) - TM01
-
appoint-person-director-company-with-name (2013-09-24) - AP01
-
mortgage-create-with-deed-with-charge-number (2013-10-19) - MR01
-
termination-secretary-company-with-name (2013-10-02) - TM02
-
appoint-person-secretary-company-with-name (2013-10-02) - AP03
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-13) - AR01
keyboard_arrow_right 2011
-
incorporation-company (2011-03-09) - NEWINC