Check the

EXPRESS SERVICES (BECKENHAM) LIMITED

Company
EXPRESS SERVICES (BECKENHAM) LIMITED (06059398)

EXPRESS SERVICES (BECKENHAM)

Phone: 02087 786 289
A⁺ rating

ABOUT EXPRESS SERVICES (BECKENHAM) LIMITED

Express Services has over 25 years’ experience of partnering with commercial organisations to deliver high-quality 24 hour reactive and preventative plumbing, drainage and heating services across London and the Home Counties. We provide a high specification service to all of our clients, offering a professional and prompt response every time. Our comprehensive range of services includes emergency repairs, maintenance, diagnostics, installations and Landlord Certification. At Express Services we are proud of our team whose wealth of knowledge and experience enables us to tackle even the most challenging tasks.

KEY FINANCES

Year
2016
Assets
£279.88k ▲ £46.67k (20.01 %)
Cash
£44.82k ▼ £-19.38k (-30.19 %)
Liabilities
£152.75k ▲ £20.94k (15.88 %)
Net Worth
£127.13k ▲ £25.74k (25.38 %)

REGISTRATION INFO

Company name
EXPRESS SERVICES (BECKENHAM) LIMITED
Company number
06059398
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Jan 2007
Age - 18 years
Home Country
United Kingdom

CONTACTS

Website
www.express-serv.com
Phones
02087 786 289
Registered Address
36A HIGH STREET,
EDENBRIDGE,
TN8 5AJ

ECONOMIC ACTIVITIES

43999
Other specialised construction activities n.e.c.

LAST EVENTS

23 Jan 2017
Confirmation statement made on 19 January 2017 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 100

See Also


Last update 2018

EXPRESS SERVICES (BECKENHAM) LIMITED DIRECTORS

Sally Carey

  Acting PSC
Appointed
15 November 2011
Role
Secretary
Address
3 New Town Cottages, Charcott, Tonbridge, Kent, England, TN11 8LL
Name
CAREY, Sally
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Mark Andrew Carey

  Acting PSC
Appointed
19 January 2007
Occupation
Plumber
Role
Director
Age
56
Nationality
British
Address
3 New Town Cottages, Charcott, Tonbridge, Kent, England, TN11 8LL
Country Of Residence
United Kingdom
Name
CAREY, Mark Andrew
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Sally Carey

  Acting
Appointed
01 November 2012
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
3 New Town Cottages, Charcott, Tonbridge, Kent, England, TN11 8LL
Country Of Residence
United Kingdom
Name
CAREY, Sally

Veronica Hyde

  Resigned
Appointed
19 January 2007
Resigned
15 November 2011
Role
Secretary
Address
19 Viewfield Road, Bexley, Kent, Great Britain, DA5 3FE
Name
HYDE, Veronica

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
19 January 2007
Resigned
19 January 2007
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

Maureen Aldredge

  Resigned
Appointed
01 September 2011
Resigned
01 November 2012
Occupation
Retired
Role
Director
Age
75
Nationality
British
Address
2 Cherry Grove, Tonbridge, Kent, United Kingdom, TN10 4NA
Country Of Residence
United Kingdom
Name
ALDREDGE, Maureen

Keith George Carey

  Resigned
Appointed
19 January 2007
Resigned
18 November 2007
Occupation
Plumbing Contractor
Role
Director
Age
77
Nationality
British
Address
18 Chesham Road, London, SE20 7RH
Name
CAREY, Keith George

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
19 January 2007
Resigned
19 January 2007
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


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