Short Run Express Limited COLINDALE


Short Run Express started in year 1996 as Private Limited Company with registration number 03257999. The Short Run Express company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Colindale at 5 Technology Park. Postal code: NW9 6BX.

The company has one director. Valerie S., appointed on 3 March 2003. There are currently no secretaries appointed. At present 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.

Short Run Express Limited Address / Contact

Office Address 5 Technology Park
Office Address2 Colindeep Lane
Town Colindale
Post code NW9 6BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03257999
Date of Incorporation Wed, 2nd Oct 1996
Industry Non-trading company
End of financial Year 31st October
Company age 28 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Valerie S.

Position: Director

Appointed: 03 March 2003

Montiverdi Limited

Position: Corporate Secretary

Appointed: 07 January 2014

Resigned: 15 September 2019

S M Secretaries Limited

Position: Corporate Secretary

Appointed: 03 March 2003

Resigned: 07 January 2014

Mary S.

Position: Secretary

Appointed: 03 October 1998

Resigned: 03 March 2003

Geoffrey S.

Position: Director

Appointed: 03 October 1998

Resigned: 03 March 2003

Geoffrey S.

Position: Secretary

Appointed: 25 April 1997

Resigned: 03 October 1998

Mary S.

Position: Secretary

Appointed: 02 October 1996

Resigned: 25 April 1997

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 02 October 1996

Resigned: 02 October 1996

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 October 1996

Resigned: 02 October 1996

Mary S.

Position: Director

Appointed: 02 October 1996

Resigned: 03 October 1998

Geoffrey S.

Position: Director

Appointed: 02 October 1996

Resigned: 25 April 1997

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats researched, there is Valerie S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Valerie S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-44 536-44 536-44 536      
Balance Sheet
Cash Bank On Hand  13131313131313
Cash Bank In Hand131313      
Reserves/Capital
Called Up Share Capital102102102      
Profit Loss Account Reserve-44 638-44 638-44 638      
Shareholder Funds-44 536-44 536-44 536      
Other
Creditors  44 54944 54944 54944 54944 54944 54944 549
Net Current Assets Liabilities-44 536-44 536-44 536-44 536-44 536-44 536-44 536-44 536-44 536
Other Creditors  44 54944 54944 54944 54944 54944 54944 549
Creditors Due Within One Year44 54944 54944 549      
Number Shares Allotted 102102      
Par Value Share 11      
Share Capital Allotted Called Up Paid102102102      
Total Assets Less Current Liabilities-44 536-44 536-44 536-44 536-44 536-44 536-44 536  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Dormant company accounts made up to October 31, 2022
filed on: 17th, July 2023
Free Download (7 pages)

Company search

Advertisements