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
-
Check the company
-
UK
-
Sandwell
- Company name
- EXPRESS BONDING SERVICES LIMITED
- Company number
- 02386963
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
19 May 1989
Age - 36 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
- 62
- 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
- 38
- 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
- 61
- 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
- 69
- 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
- 70
- 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
- 71
- 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
- 87
- 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.