Company NameExpress Promotional Services Ltd
DirectorNicolas Charles Davies
Company StatusActive
Company Number02615336
CategoryPrivate Limited Company
Incorporation Date29 May 1991(32 years, 11 months ago)
Previous NameEngineering Pricing Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nicolas Charles Davies
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16a Jacomb Close
Lower Broadheath
Worcester
WR2 6SQ
Secretary NameHelen Clare Davies
NationalityBritish
StatusCurrent
Appointed27 October 2004(13 years, 5 months after company formation)
Appointment Duration19 years, 6 months
RoleSchool Teacher
Correspondence Address16a Jacomb Close
Lower Broadheath
Worcester
Worcestershire
WR2 6SQ
Director NameWayne Ballinger
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address34 Sanctuary Close
St Johns
Worcester
Worcestershire
WR2 5PY
Director NameMr Nicolas Charles Davies
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(same day as company formation)
RoleSelf Employed Contractor
Country of ResidenceUnited Kingdom
Correspondence Address16a Jacomb Close
Lower Broadheath
Worcester
WR2 6SQ
Director NameMr Christopher Holland
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Farmbrook Close
Bromyard Road St Johns
Worcester
Worcestershire
WR2 5UG
Secretary NameDerrick Charles Davies
NationalityBritish
StatusResigned
Appointed17 September 1993(2 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 27 October 2004)
RoleSelf Employed
Correspondence AddressTrusar Martley Road
Lower Broadheath
Worcester
WR2 6QG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O The Accountancy Partnership Twelve Quays House
Egerton Wharf
Wirral
CH41 1LD
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Shareholders

510 at £1N.c. Davies
51.00%
Ordinary
46 at £1D.c. Davies
4.60%
Ordinary
222 at £1G. Davies
22.20%
Ordinary
222 at £1H.c. Davies
22.20%
Ordinary

Financials

Year2014
Net Worth-£301
Cash£781
Current Liabilities£13,088

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return26 July 2023 (9 months, 1 week ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Filing History

26 July 2023Confirmation statement made on 26 July 2023 with updates (4 pages)
30 May 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 30 April 2022 (2 pages)
4 July 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 30 April 2021 (2 pages)
1 July 2021Micro company accounts made up to 30 April 2020 (2 pages)
24 June 2021Registered office address changed from 110 Corve Street Ludlow Shropshire SY8 1DJ to C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD on 24 June 2021 (1 page)
10 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
29 May 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 30 April 2019 (6 pages)
29 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
19 March 2019Micro company accounts made up to 30 April 2018 (6 pages)
1 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (7 pages)
30 May 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
23 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2,000
(4 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2,000
(4 pages)
23 October 2015Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
23 October 2015Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
23 October 2015Statement of capital following an allotment of shares on 23 October 2015
  • GBP 1,000
(3 pages)
23 October 2015Statement of capital following an allotment of shares on 23 October 2015
  • GBP 1,000
(3 pages)
22 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(4 pages)
2 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(4 pages)
7 January 2015Statement of capital following an allotment of shares on 18 September 2014
  • GBP 1,000
(4 pages)
7 January 2015Statement of capital following an allotment of shares on 18 September 2014
  • GBP 1,000
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 150
(4 pages)
9 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 150
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 May 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
20 April 2011Registered office address changed from 53 Mill Street Ludlow Shropshire SY8 1BB on 20 April 2011 (1 page)
20 April 2011Registered office address changed from 53 Mill Street Ludlow Shropshire SY8 1BB on 20 April 2011 (1 page)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Mr Nicolas Charles Davies on 28 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Nicolas Charles Davies on 28 May 2010 (2 pages)
3 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 September 2009Ad 05/09/09\gbp si 50@1=50\gbp ic 100/150\ (2 pages)
10 September 2009Ad 05/09/09\gbp si 50@1=50\gbp ic 100/150\ (2 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 September 2009Company name changed engineering pricing services LIMITED\certificate issued on 11/09/09 (2 pages)
9 September 2009Company name changed engineering pricing services LIMITED\certificate issued on 11/09/09 (2 pages)
24 June 2009Return made up to 29/05/09; full list of members (3 pages)
24 June 2009Return made up to 29/05/09; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 June 2008Return made up to 29/05/08; full list of members (3 pages)
3 June 2008Return made up to 29/05/08; full list of members (3 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 June 2007Return made up to 29/05/07; full list of members (2 pages)
8 June 2007Return made up to 29/05/07; full list of members (2 pages)
30 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 May 2006Return made up to 29/05/06; full list of members (2 pages)
31 May 2006Return made up to 29/05/06; full list of members (2 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 June 2005Return made up to 29/05/05; full list of members (2 pages)
12 June 2005Return made up to 29/05/05; full list of members (2 pages)
2 November 2004New secretary appointed (2 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 November 2004Secretary resigned (1 page)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 November 2004Secretary resigned (1 page)
2 November 2004New secretary appointed (2 pages)
8 June 2004Return made up to 29/05/04; full list of members (6 pages)
8 June 2004Return made up to 29/05/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
4 February 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
19 June 2003Return made up to 29/05/03; full list of members (6 pages)
19 June 2003Return made up to 29/05/03; full list of members (6 pages)
19 December 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
19 December 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
6 June 2002Return made up to 29/05/02; full list of members (6 pages)
6 June 2002Return made up to 29/05/02; full list of members (6 pages)
28 December 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
28 December 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
11 July 2001Return made up to 29/05/01; full list of members (6 pages)
11 July 2001Return made up to 29/05/01; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 31 December 1999 (7 pages)
29 December 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 August 2000Accounts for a small company made up to 31 December 1998 (6 pages)
9 August 2000Accounts for a small company made up to 31 December 1998 (6 pages)
15 June 2000Return made up to 29/05/00; full list of members (6 pages)
15 June 2000Return made up to 29/05/00; full list of members (6 pages)
24 August 1999Return made up to 29/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 August 1999Return made up to 29/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 April 1999Accounts for a small company made up to 31 December 1997 (6 pages)
13 April 1999Accounts for a small company made up to 31 December 1997 (6 pages)
31 October 1998Accounts for a small company made up to 31 December 1996 (5 pages)
31 October 1998Accounts for a small company made up to 31 December 1996 (5 pages)
4 June 1998Return made up to 29/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 June 1998Return made up to 29/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 June 1997Return made up to 29/05/97; no change of members (4 pages)
12 June 1997Return made up to 29/05/97; no change of members (4 pages)
2 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
2 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
13 September 1996Return made up to 29/05/96; full list of members (6 pages)
13 September 1996Return made up to 29/05/96; full list of members (6 pages)
13 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
13 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
2 October 1995Auditor's resignation (2 pages)
2 October 1995Auditor's resignation (2 pages)
26 May 1995Return made up to 29/05/95; full list of members (6 pages)
26 May 1995Return made up to 29/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)