Slough
Berkshire
SL3 7JU
Secretary Name | Mr Naresh Gogna |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mulberry Drive Slough Berkshire SL3 7JU |
Director Name | Mr Jayantilal Govindbhai Patel |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2004(8 years, 1 month after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 278 Northfield Avenue London W5 4UB |
Director Name | Mr Mohammed Ashraf Maved |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 14 April 2010(13 years, 8 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Unit 25 Phoenix Distribution Park Phoenix Way Heston Middlesex TW5 9NB |
Director Name | Peter Boyce |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Lindinis Avenue Salford M6 5AB |
Director Name | Mr Sarinder Singh Dalal |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kidwill House 59 Old Slade Lane Richings Park Iver Buckinghamshire SL0 9DX |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Website | globalexpress.uk.com |
---|
Registered Address | Unit 25 Phoenix Distribution Park Phoenix Way Heston Middlesex TW5 9NB |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Heston West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Intercontinent Couriers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £60,791 |
Cash | £8,766 |
Current Liabilities | £52,166 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (2 months, 3 weeks from now) |
17 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
---|---|
23 May 2023 | Previous accounting period shortened from 30 June 2023 to 31 March 2023 (1 page) |
14 February 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
19 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
19 January 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
27 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
19 March 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
28 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
4 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
22 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
13 May 2019 | Director's details changed for Mr Jayantilal Govindbhai Patel on 10 May 2019 (2 pages) |
21 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
16 July 2018 | Confirmation statement made on 16 July 2018 with updates (4 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
4 August 2017 | Confirmation statement made on 26 July 2017 with updates (3 pages) |
4 August 2017 | Confirmation statement made on 26 July 2017 with updates (3 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
14 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
2 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
10 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Termination of appointment of Sarinder Dalal as a director (1 page) |
10 May 2012 | Termination of appointment of Sarinder Dalal as a director (1 page) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
12 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (7 pages) |
12 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
11 March 2011 | Section 519 (1 page) |
11 March 2011 | Section 519 (1 page) |
2 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (7 pages) |
16 April 2010 | Appointment of Mr Mohammed Ashraf Maved as a director (2 pages) |
16 April 2010 | Appointment of Mr Mohammed Ashraf Maved as a director (2 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
15 October 2009 | Registered office address changed from Unit 1 Barton Business Park Candor Street Eccles Manchester M30 0QR on 15 October 2009 (1 page) |
15 October 2009 | Registered office address changed from Unit 1 Barton Business Park Candor Street Eccles Manchester M30 0QR on 15 October 2009 (1 page) |
15 October 2009 | Annual return made up to 26 July 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 26 July 2009 with a full list of shareholders (4 pages) |
18 May 2009 | Appointment terminated director peter boyce (1 page) |
18 May 2009 | Appointment terminated director peter boyce (1 page) |
28 March 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
28 March 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
10 September 2008 | Return made up to 26/07/08; full list of members (4 pages) |
10 September 2008 | Return made up to 26/07/08; full list of members (4 pages) |
2 May 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
2 May 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
19 September 2007 | Return made up to 26/07/07; full list of members (3 pages) |
19 September 2007 | Return made up to 26/07/07; full list of members (3 pages) |
10 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
10 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
9 August 2006 | Return made up to 26/07/06; full list of members (3 pages) |
9 August 2006 | Return made up to 26/07/06; full list of members (3 pages) |
8 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
8 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
15 August 2005 | Return made up to 26/07/05; full list of members (3 pages) |
15 August 2005 | Return made up to 26/07/05; full list of members (3 pages) |
3 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
3 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | New director appointed (2 pages) |
16 August 2004 | Return made up to 26/07/04; full list of members (8 pages) |
16 August 2004 | Return made up to 26/07/04; full list of members (8 pages) |
6 July 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
6 July 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
20 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
20 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
20 March 2003 | Registered office changed on 20/03/03 from: unit 25 phoenix distribution park phoenix way heston middlesex TW5 9ND (1 page) |
20 March 2003 | Registered office changed on 20/03/03 from: unit 25 phoenix distribution park phoenix way heston middlesex TW5 9ND (1 page) |
16 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
16 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
31 May 2002 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
31 May 2002 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: 261 northfield avenue london W5 4UA (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: 261 northfield avenue london W5 4UA (1 page) |
30 May 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
30 May 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
22 November 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
22 November 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
31 July 2001 | Return made up to 26/07/01; full list of members (7 pages) |
31 July 2001 | Return made up to 26/07/01; full list of members (7 pages) |
2 October 2000 | Return made up to 26/07/00; full list of members
|
2 October 2000 | Return made up to 26/07/00; full list of members
|
31 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
30 December 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
30 December 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
20 September 1999 | Return made up to 26/07/99; full list of members (6 pages) |
20 September 1999 | Return made up to 26/07/99; full list of members (6 pages) |
19 October 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
19 October 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
5 October 1998 | Return made up to 26/07/98; full list of members (6 pages) |
5 October 1998 | Return made up to 26/07/98; full list of members (6 pages) |
12 November 1997 | Return made up to 26/07/97; full list of members (8 pages) |
12 November 1997 | Return made up to 26/07/97; full list of members (8 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New secretary appointed;new director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New secretary appointed;new director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
23 August 1996 | Secretary resigned (1 page) |
23 August 1996 | Resolutions
|
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Secretary resigned (1 page) |
23 August 1996 | Registered office changed on 23/08/96 from: 81A corbets tey road upminster essex RM14 2AJ (1 page) |
23 August 1996 | Resolutions
|
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Registered office changed on 23/08/96 from: 81A corbets tey road upminster essex RM14 2AJ (1 page) |
19 August 1996 | Company name changed rainbird enterprises LTD\certificate issued on 19/08/96 (2 pages) |
19 August 1996 | Company name changed rainbird enterprises LTD\certificate issued on 19/08/96 (2 pages) |
26 July 1996 | Incorporation (16 pages) |
26 July 1996 | Incorporation (16 pages) |