Company NameExpress Drinks Ltd
DirectorsMajid Narimani Rad and Inderpaal Singh Jutty
Company StatusActive
Company Number08305359
CategoryPrivate Limited Company
Incorporation Date23 November 2012(11 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Majid Narimani Rad
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(7 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2a Blaydon Park
Chainbridge Road
Blaydon-On-Tyne
Tyne & Wear
NE21 5ST
Director NameMr Inderpaal Singh Jutty
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2022(9 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 2a Blaydon Park
Chainbridge Road
Blaydon-On-Tyne
Tyne & Wear
NE21 5ST
Director NameMr Edwin Rayne
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 West Meadows
Chopwell
Newcastle Upon Tyne
NE17 7BG
Director NameMrs Judith Ann Rayne
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(4 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 West Meadows
Chopwell
Newcastle Upon Tyne
NE17 7BG
Director NameMr Majid Narimani Rad
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2020(7 years, 7 months after company formation)
Appointment Duration1 day (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Naylor Court
Patterson Street
Blaydon-On-Tyne
Tyne And Wear
NE21 5SD
Director NameMr Edwin Rayne
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2020(7 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Naylor Court
Patterson Street
Blaydon-On-Tyne
Tyne And Wear
NE21 5SD

Location

Registered AddressUnit 2a Blaydon Park
Chainbridge Road
Blaydon-On-Tyne
Tyne & Wear
NE21 5ST
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside

Shareholders

100 at £1Edwin Rayne
100.00%
Ordinary

Financials

Year2014
Net Worth£110,690
Cash£37,516
Current Liabilities£330,334

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return19 November 2023 (5 months ago)
Next Return Due3 December 2024 (7 months, 2 weeks from now)

Charges

24 January 2013Delivered on: 7 February 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

24 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
19 January 2023Confirmation statement made on 19 November 2022 with updates (4 pages)
13 January 2023Termination of appointment of Majid Narimani Rad as a director on 1 January 2023 (1 page)
13 January 2023Notification of Inderpaal Singh Jutty as a person with significant control on 1 January 2023 (2 pages)
13 January 2023Cessation of Majid Narimani Rad as a person with significant control on 1 January 2023 (1 page)
27 May 2022Appointment of Mr Inderpaal Singh Jutty as a director on 26 May 2022 (2 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
16 December 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
17 September 2021Registered office address changed from Unit 2a Naylor Court Patterson Street Patterson Street Blaydon-on-Tyne Tyne and Wear NE21 5st England to Unit 2a Blaydon Park Chainbridge Road Blaydon-on-Tyne Tyne & Wear NE21 5st on 17 September 2021 (1 page)
15 September 2021Registered office address changed from Unit 3 Naylor Court Patterson Street Blaydon-on-Tyne Tyne and Wear NE21 5SD to Unit 2a Naylor Court Patterson Street Patterson Street Blaydon-on-Tyne Tyne and Wear NE21 5st on 15 September 2021 (1 page)
19 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
11 January 2021Termination of appointment of Edwin Rayne as a director on 4 January 2021 (1 page)
11 January 2021Cessation of Edwin Rayne as a person with significant control on 4 January 2021 (1 page)
11 January 2021Confirmation statement made on 19 November 2020 with updates (4 pages)
11 January 2021Notification of Majid Narimani Rad as a person with significant control on 4 January 2021 (2 pages)
25 November 2020Previous accounting period shortened from 30 November 2020 to 30 June 2020 (1 page)
24 September 2020Termination of appointment of Majid Narimani Rad as a director on 1 July 2020 (1 page)
24 September 2020Appointment of Mr Majid Narimani Rad as a director on 1 July 2020 (2 pages)
24 September 2020Director's details changed for Mr Majid Narimani Rad on 17 September 2020 (2 pages)
26 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
13 August 2020Appointment of Mr Edwin Rayne as a director on 13 August 2020 (2 pages)
16 July 2020Termination of appointment of Edwin Rayne as a director on 30 June 2020 (1 page)
16 July 2020Appointment of Mr Majid Narimani Rad as a director on 30 June 2020 (2 pages)
21 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
22 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
21 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
5 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
15 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
15 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
29 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
15 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
5 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
5 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
17 July 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
17 July 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
19 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(3 pages)
19 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(3 pages)
16 October 2014Termination of appointment of Judith Ann Rayne as a director on 1 June 2014 (1 page)
16 October 2014Termination of appointment of Judith Ann Rayne as a director on 1 June 2014 (1 page)
16 October 2014Termination of appointment of Judith Ann Rayne as a director on 1 June 2014 (1 page)
1 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
1 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
9 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
9 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
29 April 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 100
(3 pages)
29 April 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 100
(3 pages)
29 April 2013Appointment of Mrs Judith Ann Rayne as a director (2 pages)
29 April 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 100
(3 pages)
29 April 2013Appointment of Mrs Judith Ann Rayne as a director (2 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 November 2012Incorporation (20 pages)
23 November 2012Incorporation (20 pages)