Express Uk Services Limited SAFFRON WALDEN


Founded in 1994, Express Uk Services, classified under reg no. 02890051 is an active company. Currently registered at Summer House Arkesden Road CB11 4QU, Saffron Walden the company has been in the business for thirty years. Its financial year was closed on 31st January and its latest financial statement was filed on 2023-01-31.

There is a single director in the company at the moment - Jeremy S., appointed on 21 April 1994. In addition, a secretary was appointed - Iain D., appointed on 12 March 2004. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Express Uk Services Limited Address / Contact

Office Address Summer House Arkesden Road
Office Address2 Clavering
Town Saffron Walden
Post code CB11 4QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02890051
Date of Incorporation Fri, 21st Jan 1994
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st January
Company age 30 years old
Account next due date Thu, 31st Oct 2024 (183 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Iain D.

Position: Secretary

Appointed: 12 March 2004

Jeremy S.

Position: Director

Appointed: 21 April 1994

Adam A.

Position: Secretary

Appointed: 20 January 2003

Resigned: 12 March 2004

Gregory T.

Position: Secretary

Appointed: 27 July 2001

Resigned: 20 January 2003

Harry B.

Position: Secretary

Appointed: 09 September 1998

Resigned: 27 July 2001

Simon F.

Position: Secretary

Appointed: 11 August 1997

Resigned: 09 September 1998

Harry B.

Position: Secretary

Appointed: 09 August 1996

Resigned: 11 August 1997

Simon F.

Position: Secretary

Appointed: 13 June 1995

Resigned: 09 August 1996

Adrian B.

Position: Director

Appointed: 31 May 1994

Resigned: 13 June 1995

Egonis P.

Position: Director

Appointed: 24 May 1994

Resigned: 31 October 1994

Jeremy S.

Position: Secretary

Appointed: 21 April 1994

Resigned: 13 June 1995

Yvonne W.

Position: Nominee Director

Appointed: 21 January 1994

Resigned: 21 April 1994

Harold W.

Position: Nominee Secretary

Appointed: 21 January 1994

Resigned: 21 April 1994

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats discovered, there is Jeremy S. This PSC and has 25-50% shares. The second one in the PSC register is Lisa S. This PSC owns 25-50% shares.

Jeremy S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Lisa S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-01-31
filed on: 27th, October 2023
Free Download (4 pages)

Company search

Advertisements