EXPRESS GIFTS LIMITED
Overview
Company Name | EXPRESS GIFTS LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 04348488 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EXPRESS GIFTS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is EXPRESS GIFTS LIMITED located?
Registered Office Address | Church Bridge House Henry Street BB5 4EE Accrington United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EXPRESS GIFTS LIMITED?
Company Name | From | Until |
---|---|---|
STUDIO RETAIL LIMITED | Nov 20, 2017 | Nov 20, 2017 |
HAMSARD 2445 LIMITED | Jan 07, 2002 | Jan 07, 2002 |
What are the latest accounts for EXPRESS GIFTS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2022 |
Next Accounts Due On | Dec 31, 2022 |
Last Accounts | |
Last Accounts Made Up To | Mar 26, 2021 |
What is the status of the latest confirmation statement for EXPRESS GIFTS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jan 04, 2023 |
Next Confirmation Statement Due | Jan 18, 2023 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 04, 2022 |
Overdue | Yes |
What are the latest filings for EXPRESS GIFTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jan 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Michael Arnaouti as a director on Dec 17, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Arnaouti as a secretary on Dec 17, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Mark Ashcroft as a secretary on Dec 16, 2021 | 1 pages | TM02 | ||||||||||
Termination of appointment of Mark Ashcroft as a director on Dec 16, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 26, 2021 | 1 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 27, 2020 | 1 pages | AA | ||||||||||
Termination of appointment of Philip Binns Maudsley as a director on Mar 26, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 06, 2021 with updates | 3 pages | CS01 | ||||||||||
Change of details for Findel P.L.C. as a person with significant control on Jul 26, 2019 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jan 06, 2020 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 29, 2019 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 07, 2019 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Director's details changed for Mr Philip Binns Maudsley on Apr 02, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mark Ashcroft on Apr 02, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stuart Murdoch Caldwell on Apr 01, 2018 | 2 pages | CH01 | ||||||||||
Change of details for Findel P.L.C. as a person with significant control on Mar 01, 2018 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 2 Gregory Street Hyde Cheshire SK14 4th to Church Bridge House Henry Street Accrington BB5 4EE on Mar 01, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 07, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Who are the officers of EXPRESS GIFTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ARNAOUTI, Michael | Secretary | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | 290653090001 | |||||||
ARNAOUTI, Michael | Director | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | United Kingdom | British | Company Secretary | 539040004 | ||||
CALDWELL, Stuart Murdoch | Director | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | United Kingdom | British | Director | 229000880001 | ||||
ASHCROFT, Mark | Secretary | Gregory Street SK14 4TH Hyde 2 Cheshire United Kingdom | 165369210001 | |||||||
BOLTON, Ivan Joseph, Dr | Secretary | Gregory Street SK14 4TH Hyde 2 Cheshire England | British | 14333000007 | ||||||
HSE SECRETARIES LIMITED | Secretary | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 67382580006 | |||||||
ASHCROFT, Mark | Director | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | United Kingdom | British | Company Secretary | 113691350001 | ||||
CHAPMAN, Keith | Director | Henry Street Church BB5 4EH Accrington Church Bridge House Lancashire | United Kingdom | British | Company Director | 143093130001 | ||||
JOHNSON, David Anthony | Director | Cold Knoll Farm Stanbury BD22 0HH Haworth West Yorkshire | United Kingdom | British | Company Director | 157156750001 | ||||
JOLLY, Patrick Edmund | Director | Hill Top Farm Hill Top Lane Skipton Road, BB18 6JN Earby Lancashire | England | British | Company Director | 75327660001 | ||||
KOWALSKI, Timothy John | Director | Gregory Street SK14 4TH Hyde 2 Cheshire England | Uk | British | Director | 153335190003 | ||||
MAUDSLEY, Philip Binns | Director | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | United Kingdom | British | Company Director | 15967010001 | ||||
SIDDLE, Roger William John | Director | Gregory Street SK14 4TH Hyde 2 Cheshire England | England | British | Director | 46903210001 | ||||
HSE DIRECTORS LIMITED | Director | 7 Devonshire Square Cutlers Gardens EC2M 4YH London England | 73774730002 |
Who are the persons with significant control of EXPRESS GIFTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Studio Retail Group Plc | Apr 06, 2016 | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0