XPRESS CENTRES LTD - READING
Company Profile | Company Filings |
Overview
XPRESS CENTRES LTD is a Private Limited Company from READING and has the status: In Administration.
XPRESS CENTRES LTD was incorporated 9 years ago on 07/11/2014 and has the registered number: 09300936. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2022.
XPRESS CENTRES LTD was incorporated 9 years ago on 07/11/2014 and has the registered number: 09300936. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2022.
XPRESS CENTRES LTD - READING
This company is listed in the following categories:
45200 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2021 | 31/12/2022 |
Registered Office
C/O KRE CORPORATE RECOVERY LIMITED
READING
BERKSHIRE
RG1 2AN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/11/2021 | 21/11/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW JOHN SLATTERY | Jun 1972 | Australian | Director | 2019-07-19 | CURRENT |
MR CRAIG O'SHAUGHNESSY | Jun 1974 | British | Director | 2017-04-13 | CURRENT |
MR ROBERT WILLIAM FESSLER | Dec 1970 | American | Director | 2019-07-19 | CURRENT |
KT ACCOUNTANTS LTD | Corporate Secretary | 2014-11-07 UNTIL 2017-09-18 | RESIGNED | ||
MR JAMES ROBERT WEDGE | Jun 1974 | British | Director | 2014-11-07 UNTIL 2019-07-19 | RESIGNED |
MR KARL DURHAM | Jun 1970 | British | Director | 2017-04-13 UNTIL 2021-12-17 | RESIGNED |
MR STEVEN JOHN BARRETT | Jan 1974 | British | Director | 2014-11-07 UNTIL 2019-07-19 | RESIGNED |
MRS TRACY JOANNE WEDGE | Secretary | 2014-11-07 UNTIL 2014-11-07 | RESIGNED | ||
BLENCOWES CHARTERED ACCOUNTANTS | Secretary | 2017-09-19 UNTIL 2021-12-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Karl Durham | 2017-04-13 - 2021-12-17 | 6/1970 | Brackley Northamptonshire | Right to appoint and remove directors |
Mr Craig O'Shaughnessy | 2017-04-13 - 2021-12-17 | 6/1974 | Brackley Northamptonshire | Right to appoint and remove directors |
Xpress Vehicle Solutions Limited | 2017-04-13 | Brackley Northamptonshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr James Robert Wedge | 2017-04-06 - 2019-07-19 | 6/1974 | Waterlooville | Right to appoint and remove directors |
Mr Steven John Barrett | 2016-04-06 - 2019-07-19 | 1/1974 | Waterlooville | Right to appoint and remove directors |
J R Wedge Holdings Ltd | 2016-04-06 - 2017-04-13 | Southwick Hampshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Xpress Centres Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-05-01 | 31-07-2019 | £549,335 Cash £-815,768 equity |
Xpress Centres Limited - Accounts to registrar (filleted) - small 18.2 | 2019-05-01 | 31-07-2018 | £63,501 Cash £-916,237 equity |
Xpress Centres Limited - Accounts to registrar (filleted) - small 18.1 | 2018-05-01 | 31-07-2017 | £-629,916 equity |
Xpress Centres Ltd - Abbreviated accounts 16.3 | 2017-04-19 | 31-07-2016 | £2,855 Cash £-144,170 equity |
Xpress Centres Ltd - Abbreviated accounts 16.1 | 2016-05-03 | 31-07-2015 | £9,077 Cash £-5,867 equity |