Check the

EXPRESS BONDING SERVICES LIMITED

Company
EXPRESS BONDING SERVICES LIMITED (02386963)

EXPRESS BONDING SERVICES

Phone: 01215 520 810
A rating

ABOUT EXPRESS BONDING SERVICES LIMITED

Express Bonding Services Ltd

Founded in 1989, Express Bonding Services Ltd has become an established name in the laminate fabrication market.

We pride ourselves on the service we provide and have continued to meet the demands of all our projects no matter what the specification.

Specialising in flat bonding we are also able to provide services such as postforming, wall panelling, vanity units and have recently enjoyed great success producing educational table-tops using our own range of laminates. For further details on our services please feel free to contact us.

As a company we continue to invest in the future and our overall aim being to meet customer expectations and continue to meet their demands for years to come.

Although we are not the biggest of manufacturers we see this as an advantage as our size allows us to be extremely flexible and lean in production meaning better quality of service at extremely competitive prices.

‘As a family run business we continue to operate with the utmost level of integrity to ensure our reputation remains at the highest level’

KEY FINANCES

Year
2015
Assets
£782.83k ▼ £-113.37k (-12.65 %)
Cash
£135.85k ▼ £-36.84k (-21.33 %)
Liabilities
£287k ▼ £-32.79k (-10.25 %)
Net Worth
£495.83k ▼ £-80.57k (-13.98 %)

REGISTRATION INFO

Company name
EXPRESS BONDING SERVICES LIMITED
Company number
02386963
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 May 1989
Age - 35 years
Home Country
United Kingdom

CONTACTS

Website
www.expressbonding.co.uk
Phones
01215 520 810
01215 520 125
Registered Address
SEVERN HOUSE,
WESTERN ROAD,
OLDBURY,
WEST MIDLANDS,
B69 4LY

ECONOMIC ACTIVITIES

16290
Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

LAST EVENTS

11 Jan 2017
Satisfaction of charge 6 in full
17 Aug 2016
Total exemption small company accounts made up to 31 December 2015
04 May 2016
Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 12

CHARGES

26 April 2004
Status
Satisfied on 11 January 2017
Delivered
13 May 2004
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

19 May 1997
Status
Satisfied on 9 October 2004
Delivered
22 May 1997
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

21 November 1994
Status
Satisfied on 7 June 2002
Delivered
22 November 1994
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

31 July 1992
Status
Satisfied on 7 June 2002
Delivered
4 August 1992
Persons entitled
The Borough Council of Sandwell
Description
Fixed and floating charges over the undertaking and all…

11 May 1990
Status
Satisfied on 19 August 1992
Delivered
16 May 1990
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

13 March 1990
Status
Satisfied on 19 August 1992
Delivered
26 March 1990
Persons entitled

See Also


Last update 2018

EXPRESS BONDING SERVICES LIMITED DIRECTORS

Satwant Singh Gill

  Acting
Role
Secretary
Address
33 School Lane, Radford Semele, Leamington Spa, Warwickshire, CV31 1TQ
Name
GILL, Satwant Singh

Bhupinder Kaur Gill

  Acting
Appointed
01 December 2014
Occupation
Director
Role
Director
Age
61
Nationality
Indian
Address
33 School Lane, Radford Semele, Leamington Spa, Warwickshire, United Kingdom, CV31 1TQ
Country Of Residence
United Kingdom
Name
GILL, Bhupinder Kaur

Dalvir Singh Gill

  Acting
Appointed
31 May 2012
Occupation
Officer Manager
Role
Director
Age
37
Nationality
British
Address
33 School Lane, Radford Semele, Leamington Spa, Warwickshire, United Kingdom, CV31 1TQ
Country Of Residence
United Kingdom
Name
GILL, Dalvir Singh

Satwant Singh Gill

  Acting
Appointed
05 December 1989
Occupation
Managing Director
Role
Director
Age
60
Nationality
British
Address
33 School Lane, Radford Semele, Leamington Spa, Warwickshire, CV31 1TQ
Name
GILL, Satwant Singh

Philippa Jane Gee

  Resigned
Resigned
31 July 1992
Role
Secretary
Address
Willow Lodge Longton Road, Barlaston, Stoke On Trent, ST12 9AU
Name
GEE, Philippa Jane

Michala Black

  Resigned
Resigned
31 July 1992
Role
Director
Age
68
Nationality
British
Address
Charnesford Cottage, 107 The Dale, Ashley, Shropshire, TF9 4NQ
Name
BLACK, Michala

Brenda Eileen Chapman

  Resigned
Appointed
01 January 1997
Resigned
29 May 2012
Occupation
Financial Director
Role
Director
Age
68
Nationality
British
Address
6 Mayfair Grove, Priorslee, Telford, Salop, TF2 9GJ
Name
CHAPMAN, Brenda Eileen

Philippa Jane Gee

  Resigned
Resigned
31 July 1992
Occupation
Company Secretary
Role
Director
Age
70
Nationality
British
Address
Willow Lodge Longton Road, Barlaston, Stoke On Trent, ST12 9AU
Country Of Residence
United Kingdom
Name
GEE, Philippa Jane

Adrian John Pettifer

  Resigned
Appointed
01 February 1990
Resigned
31 December 1996
Occupation
Sales & Marketing Director
Role
Director
Age
86
Nationality
British
Address
100 Lime Avenue, Leamington Spa, Warwickshire, CV32 7DQ
Name
PETTIFER, Adrian John

REVIEWS


Check The Company
Excellent according to the company’s financial health.