Express Engines Ltd is a private limited company that can be found at C/O Bridgestones Limited, 125-127 Union Street, Oldham OL1 1TE. Its total net worth is estimated to be around 0 pounds, and the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2017-11-13, this 6-year-old company is run by 1 director. Director Mohammed S., appointed on 13 November 2017. The company is officially classified as "retail trade of motor vehicle parts and accessories" (Standard Industrial Classification: 45320). According to CH information there was a change of name on 2018-08-09 and their previous name was Uk Spares North West Ltd. The last confirmation statement was sent on 2020-11-12 and the due date for the subsequent filing is 2021-11-26. Furthermore, the accounts were filed on 30 November 2018 and the next filing is due on 30 November 2020.
Express Engines Ltd Address / Contact
Office Address
C/o Bridgestones Limited
Office Address2
125-127 Union Street
Town
Oldham
Post code
OL1 1TE
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11060104
Date of Incorporation
Mon, 13th Nov 2017
Industry
Retail trade of motor vehicle parts and accessories
Change of registered address from C/O Bridgestones Limited 125-127 Union Street Oldham OL1 1TE on 2023/12/05 to C/O Bridgestones Limited 2 Cromwell Court Brunswick Street Oldham OL1 1ET
filed on: 5th, December 2023
address
Free Download
(2 pages)
Type
Category
Free download
AD01
Change of registered address from C/O Bridgestones Limited 125-127 Union Street Oldham OL1 1TE on 2023/12/05 to C/O Bridgestones Limited 2 Cromwell Court Brunswick Street Oldham OL1 1ET
filed on: 5th, December 2023
address
Free Download
(2 pages)
AD01
Change of registered address from 74 Broadway Street Oldham OL8 1LR England on 2022/04/15 to 125-127 Union Street Oldham OL1 1TE
filed on: 15th, April 2022
address
Free Download
(2 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 14th, September 2021
gazette
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 27th, April 2021
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 2020/11/12
filed on: 24th, April 2021
confirmation statement
Free Download
(3 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 2019/11/12
filed on: 6th, January 2020
confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on 2018/11/30
filed on: 9th, August 2019
accounts
Free Download
(4 pages)
CS01
Confirmation statement with no updates 2018/11/12
filed on: 25th, January 2019
confirmation statement
Free Download
(3 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2018/08/09
filed on: 9th, August 2018
resolution
Free Download
(3 pages)
CH01
On 2018/01/10 director's details were changed
filed on: 10th, January 2018
officers
Free Download
(2 pages)
AD01
Change of registered address from Unit 2 Gould Street Oldham OL1 3LL England on 2017/12/14 to 74 Broadway Street Oldham OL8 1LR
filed on: 14th, December 2017
address
Free Download
(1 page)
NEWINC
Company registration
filed on: 13th, November 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.