Company Information for EXPRESSION TINTS LTD
C/O Wilkinson And Partners Fairfax House, 6a Mill Field Road, Cottingley Business Park, Bingley, BD16 1PY,
|
Company Registration Number
06590164
Private Limited Company
Active |
Company Name | |
---|---|
EXPRESSION TINTS LTD | |
Legal Registered Office | |
C/O Wilkinson And Partners Fairfax House, 6a Mill Field Road Cottingley Business Park Bingley BD16 1PY Other companies in BD17 | |
Company Number | 06590164 | |
---|---|---|
Company ID Number | 06590164 | |
Date formed | 2008-05-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-30 | |
Latest return | 2023-02-10 | |
Return next due | 2024-02-24 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB210839135 |
Last Datalog update: | 2024-03-22 12:05:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ZOFIA ALLEN |
||
JAMES ALLEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
Exchequer Secretaries Limited |
Company Secretary | ||
Exchequer Directors Limited |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EXPRESSION AUTOMOTIVE LTD | Director | 2010-09-13 | CURRENT | 2010-09-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Mr James Allen as a person with significant control on 2023-02-21 | ||
Director's details changed for Mr James Allen on 2023-02-21 | ||
CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr James Allen on 2020-05-26 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ZOFIA ALLEN on 2020-05-26 | |
PSC04 | Change of details for Mr James Allen as a person with significant control on 2020-05-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/20 FROM C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon BD17 7AX United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/19 FROM 10 Mercury Quays Ashley Lane, Shipley Bradford West Yorkshire BD17 7DB | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/19, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ZOFIA ALLEN on 2019-02-18 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr James Allen on 2016-09-27 | |
LATEST SOC | 10/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JAMES ALLEN | |
LATEST SOC | 13/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/02/13 ANNUAL RETURN FULL LIST | |
AR01 | 21/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for James Allen on 2010-05-12 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/05/09 TO 31/03/09 | |
363a | Return made up to 12/05/09; full list of members | |
88(2) | Ad 12/05/08\gbp si 99@1=99\gbp ic 1/100\ | |
288a | DIRECTOR APPOINTED JAMES ALLEN | |
288a | SECRETARY APPOINTED ZOFIA ALLEN | |
288b | APPOINTMENT TERMINATED SECRETARY EXCHEQUER SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR EXCHEQUER DIRECTORS LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.35 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.11 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets
Creditors Due Within One Year | 2011-04-01 | £ 786 |
---|
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXPRESSION TINTS LTD
Called Up Share Capital | 2013-03-31 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 100 |
Called Up Share Capital | 2011-04-01 | £ 100 |
Current Assets | 2013-03-31 | £ 10,635 |
Current Assets | 2012-03-31 | £ 505 |
Current Assets | 2011-04-01 | £ 505 |
Debtors | 2013-03-31 | £ 10,635 |
Debtors | 2012-03-31 | £ 505 |
Debtors | 2011-04-01 | £ 505 |
Fixed Assets | 2013-03-31 | £ 566 |
Fixed Assets | 2012-03-31 | £ 0 |
Shareholder Funds | 2013-03-31 | £ 7,946 |
Shareholder Funds | 2012-03-31 | £ -281 |
Shareholder Funds | 2011-04-01 | £ 281 |
Tangible Fixed Assets | 2013-03-31 | £ 566 |
Tangible Fixed Assets | 2012-03-31 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as EXPRESSION TINTS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |