Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0EG
Director Name | Mr Gary David Taylor |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2018(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Express Engineering Kingsway North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0EG |
Director Name | Mr William Germaney |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(5 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Express Engineering Kingsway North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0EG |
Director Name | Mr Gary Thirlwell |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(5 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Express Engineering Kingsway North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0EG |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Director Name | Mr Hugh Benson Welch |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2013(2 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 August 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Director Name | Mr Nigel Davison |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2013(2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Express Engineering Kingsway North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0EG |
Director Name | Mr Christopher Scott Thompson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2013(2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Express Engineering Kingsway North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0EG |
Director Name | Mr Michael Vincent Blakey |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2013(2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Express Engineering Kingsway North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0EG |
Director Name | Mr Iain Oates |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2014(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 August 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | C/O Express Engineering Kingsway North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0EG |
Director Name | Mr Eric James Lewis |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2017(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Express Engineering Kingsway North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0EG |
Director Name | Mr Mark James Morgan Bevan |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Express Engineering Kingsway North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0EG |
Director Name | Mr John Patterson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2018(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2019) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | C/O Express Engineering Kingsway North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0EG |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2013(same day as company formation) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Website | express-engineering.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4872021 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C/O Express Engineering Kingsway North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0EG |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Express Engineering (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 5 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months from now) |
5 May 2023 | Delivered on: 10 May 2023 Persons entitled: Igf Business Credit Limited Classification: A registered charge Outstanding |
---|---|
28 June 2019 | Delivered on: 16 July 2019 Persons entitled: Ldc (Managers) Limited as Security Trustee Classification: A registered charge Outstanding |
28 April 2017 | Delivered on: 4 May 2017 Persons entitled: Ldc (Managers) Limited (as Security Trustee) Classification: A registered charge Outstanding |
28 April 2017 | Delivered on: 4 May 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Each security obligor charges and agrees to charge all of its present and future right, title and interest in and to the following assets which are at any time owned by it, or in which it from time to time has an interest:. (A) by way of first legal mortgage the specified real property;. (B) by way of first fixed charge:. (I) all real property and all interests in real property not charged by clause 5.1(a);. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land;. (Iii) the proceeds of sale of all real property other than specified real property;. (Iv) by way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 3 (details of security assets); and. (V) by way of first fixed charge all intellectual property (if any) not charged by clause 5.1(q).. "Specified real property" means the estates and interests in freehold, leasehold and other immovable property (if any) specified in part 1 of schedule 3 (details of security assets), together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof;. (C) the benefit of all covenants given in respect thereof; and. (D) any other real property which shawbrook may designate as "specified real property".. "Intellectual property" means all present and future intellectual property rights;. "Intellectual property rights" means:. (A) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (B) the benefit of all applications and rights to use such assets of each security obligor. Outstanding |
27 November 2013 | Delivered on: 28 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: As further described in clause 4.2 of the omnibus guarantee and set-off agreement , a charge over the company’s credit balances (as defined within the omnibus guarantee and set-off agreement). Notification of addition to or amendment of charge. Outstanding |
9 October 2013 | Delivered on: 14 October 2013 Persons entitled: Ldc (Managers) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
9 October 2013 | Delivered on: 15 October 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: As more particularly described in clause 3 of the debenture, a debenture taking fixed and floating charges over all the assets and undertaking (present and future) of timec 1419 limited. Notification of addition to or amendment of charge. Outstanding |
9 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
---|---|
7 February 2020 | Accounts for a small company made up to 30 September 2019 (13 pages) |
16 July 2019 | Registration of charge 085808280006, created on 28 June 2019 (75 pages) |
9 July 2019 | Full accounts made up to 30 September 2018
|
5 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
3 April 2019 | Termination of appointment of Mark James Morgan Bevan as a director on 31 March 2019 (1 page) |
3 April 2019 | Termination of appointment of John Patterson as a director on 31 March 2019 (1 page) |
3 April 2019 | Appointment of Mr Gary Thirlwell as a director on 1 April 2019 (2 pages) |
3 April 2019 | Appointment of Mr William Germaney as a director on 1 April 2019 (2 pages) |
23 November 2018 | Appointment of Mr Gary David Taylor as a director on 23 November 2018 (2 pages) |
23 November 2018 | Appointment of Mr Christopher Scott Thompson as a director on 23 November 2018 (2 pages) |
23 November 2018 | Termination of appointment of Eric James Lewis as a director on 23 November 2018 (1 page) |
5 July 2018 | Full accounts made up to 30 September 2017 (25 pages) |
5 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
19 March 2018 | Appointment of Mr John Patterson as a director on 26 February 2018 (2 pages) |
9 February 2018 | Termination of appointment of Michael Vincent Blakey as a director on 1 February 2018 (1 page) |
9 February 2018 | Appointment of Mr Mark James Morgan Bevan as a director on 1 February 2018 (2 pages) |
7 July 2017 | Full accounts made up to 30 September 2016 (22 pages) |
7 July 2017 | Full accounts made up to 30 September 2016 (22 pages) |
26 June 2017 | Notification of Express Engineering (Holdings) Ltd as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Express Engineering (Holdings) Ltd as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
5 June 2017 | Satisfaction of charge 085808280003 in full (1 page) |
5 June 2017 | Satisfaction of charge 085808280001 in full (1 page) |
5 June 2017 | Satisfaction of charge 085808280001 in full (1 page) |
5 June 2017 | Satisfaction of charge 085808280002 in full (1 page) |
5 June 2017 | Satisfaction of charge 085808280002 in full (1 page) |
5 June 2017 | Satisfaction of charge 085808280003 in full (1 page) |
24 May 2017 | Resolutions
|
24 May 2017 | Resolutions
|
8 May 2017 | Appointment of Mr Eric James Lewis as a director on 28 April 2017 (2 pages) |
8 May 2017 | Termination of appointment of Christopher Scott Thompson as a director on 28 April 2017 (1 page) |
8 May 2017 | Appointment of Mr Eric James Lewis as a director on 28 April 2017 (2 pages) |
8 May 2017 | Termination of appointment of Christopher Scott Thompson as a director on 28 April 2017 (1 page) |
8 May 2017 | Termination of appointment of Nigel Davison as a director on 27 April 2017 (1 page) |
8 May 2017 | Termination of appointment of Nigel Davison as a director on 27 April 2017 (1 page) |
4 May 2017 | Registration of charge 085808280005, created on 28 April 2017 (76 pages) |
4 May 2017 | Registration of charge 085808280004, created on 28 April 2017 (60 pages) |
4 May 2017 | Registration of charge 085808280004, created on 28 April 2017 (60 pages) |
4 May 2017 | Registration of charge 085808280005, created on 28 April 2017 (76 pages) |
13 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
13 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
12 August 2016 | Termination of appointment of Iain Oates as a director on 12 August 2016 (1 page) |
12 August 2016 | Termination of appointment of Iain Oates as a director on 12 August 2016 (1 page) |
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
2 December 2015 | Full accounts made up to 31 March 2015 (23 pages) |
2 December 2015 | Full accounts made up to 31 March 2015 (23 pages) |
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
5 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
5 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
9 October 2014 | Appointment of Mr Iain Oates as a director on 9 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Iain Oates as a director on 9 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Iain Oates as a director on 9 October 2014 (2 pages) |
15 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
3 April 2014 | Registered office address changed from C/O Express Engineering (Thompson) Limited Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EG United Kingdom on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from C/O Express Engineering (Thompson) Limited Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EG United Kingdom on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from C/O Express Engineering (Thompson) Limited Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EG United Kingdom on 3 April 2014 (1 page) |
31 March 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
31 March 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
27 March 2014 | Change of name notice (2 pages) |
27 March 2014 | Company name changed timec 1419 LIMITED\certificate issued on 27/03/14
|
27 March 2014 | Change of name notice (2 pages) |
27 March 2014 | Company name changed timec 1419 LIMITED\certificate issued on 27/03/14
|
28 November 2013 | Registration of charge 085808280003 (31 pages) |
28 November 2013 | Registration of charge 085808280003 (31 pages) |
21 October 2013 | Resolutions
|
21 October 2013 | Resolutions
|
15 October 2013 | Registration of charge 085808280001 (56 pages) |
15 October 2013 | Registration of charge 085808280001 (56 pages) |
14 October 2013 | Registration of charge 085808280002 (84 pages) |
14 October 2013 | Registration of charge 085808280002 (84 pages) |
28 August 2013 | Termination of appointment of Hugh Welch as a director (1 page) |
28 August 2013 | Appointment of Mr Hugh Benson Welch as a director (2 pages) |
28 August 2013 | Appointment of Mr Christopher Scott Thompson as a director (2 pages) |
28 August 2013 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom on 28 August 2013 (1 page) |
28 August 2013 | Termination of appointment of Muckle Secretary Limited as a secretary (1 page) |
28 August 2013 | Appointment of Mr Nigel Davison as a director (2 pages) |
28 August 2013 | Termination of appointment of Muckle Secretary Limited as a secretary (1 page) |
28 August 2013 | Appointment of Mr Nigel Davison as a director (2 pages) |
28 August 2013 | Termination of appointment of Andrew Davison as a director (1 page) |
28 August 2013 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom on 28 August 2013 (1 page) |
28 August 2013 | Termination of appointment of Hugh Welch as a director (1 page) |
28 August 2013 | Appointment of Mr Christopher Scott Thompson as a director (2 pages) |
28 August 2013 | Appointment of Mr Michael Vincent Blakey as a director (2 pages) |
28 August 2013 | Appointment of Mr Hugh Benson Welch as a director (2 pages) |
28 August 2013 | Termination of appointment of Andrew Davison as a director (1 page) |
28 August 2013 | Appointment of Mr Michael Vincent Blakey as a director (2 pages) |
24 June 2013 | Incorporation
|
24 June 2013 | Incorporation
|