Company NameExpress Technical Services Limited
DirectorKhalisur Rahman
Company StatusActive
Company Number04446451
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Khalisur Rahman
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Guinness Court
Mansell Street
London
E1 8AB
Secretary NameDilwara-Moni Rahman
NationalityBritish
StatusResigned
Appointed24 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address15 Guinness Court
Mansell Street
London
E1 8AB

Contact

Websiteetsuk.co.uk
Telephone0845 2997167
Telephone regionUnknown

Location

Registered AddressOffice 1724 321-323 High Road
Chadwell Heath
Romford
RM6 6AX
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardWhalebone
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dilwara-moni Rahman
50.00%
Ordinary
1 at £1Khalisur Rahman
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,170
Cash£5,997
Current Liabilities£23,824

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
1 July 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
25 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
5 January 2022Registered office address changed from 78a Oakdene Road Orpington Kent BR5 2AW England to Office 1724 321-323 High Road Chadwell Heath Romford RM6 6AX on 5 January 2022 (1 page)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 June 2021Micro company accounts made up to 31 March 2020 (3 pages)
30 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
18 July 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 November 2017Notification of Khalisur Rahman as a person with significant control on 11 November 2017 (2 pages)
11 November 2017Notification of Khalisur Rahman as a person with significant control on 11 November 2017 (2 pages)
28 October 2017Termination of appointment of Dilwara-Moni Rahman as a secretary on 20 October 2017 (1 page)
28 October 2017Termination of appointment of Dilwara-Moni Rahman as a secretary on 20 October 2017 (1 page)
26 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 June 2016Registered office address changed from 15 Guinness Court Mansell Street London E1 8AB to 78a Oakdene Road Orpington Kent BR5 2AW on 10 June 2016 (1 page)
10 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(4 pages)
10 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(4 pages)
10 June 2016Registered office address changed from 15 Guinness Court Mansell Street London E1 8AB to 78a Oakdene Road Orpington Kent BR5 2AW on 10 June 2016 (1 page)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
25 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 June 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(4 pages)
26 June 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 May 2010Director's details changed for Khalisur Rahman on 24 May 2010 (2 pages)
27 May 2010Director's details changed for Khalisur Rahman on 24 May 2010 (2 pages)
27 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 June 2009Return made up to 24/05/09; full list of members (3 pages)
22 June 2009Return made up to 24/05/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 June 2008Return made up to 24/05/08; full list of members (3 pages)
5 June 2008Return made up to 24/05/08; full list of members (3 pages)
14 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 May 2007Return made up to 24/05/07; full list of members (2 pages)
24 May 2007Return made up to 24/05/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 June 2006Return made up to 24/05/06; full list of members (6 pages)
29 June 2006Return made up to 24/05/06; full list of members (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 May 2005Return made up to 24/05/05; full list of members (2 pages)
26 May 2005Return made up to 24/05/05; full list of members (2 pages)
15 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
15 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
4 June 2004Return made up to 24/05/04; full list of members (6 pages)
4 June 2004Return made up to 24/05/04; full list of members (6 pages)
10 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
10 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
24 June 2003Return made up to 24/05/03; full list of members (6 pages)
24 June 2003Return made up to 24/05/03; full list of members (6 pages)
17 June 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
17 June 2002Ad 29/05/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 June 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
17 June 2002Ad 29/05/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 May 2002Incorporation (16 pages)
24 May 2002Incorporation (16 pages)