-
FIVEWAYS EXPRESS LIMITED - 1, Beauchamp Court, Victors Way, Barnet, United Kingdom
Company Information
- Company registration number
- 05161776
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1
- Beauchamp Court
- Victors Way
- Barnet
- EN5 5TZ
- England 1, Beauchamp Court, Victors Way, Barnet, EN5 5TZ, England UK
Management
- Managing Directors
- DELANEY, Paul Christopher
- LANGLEY, William Bernard
- ZARKOS, Alison Margaret
- Company secretaries
- LANGLEY, William Bernard
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-06-23
- Age Of Company 2004-06-23 20 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mr William Bernard Langley
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2017-12-31
- Last Date: 2016-03-31
- Annual Return
- Due Date: 2018-07-07
- Last Date: 2017-06-23
-
FIVEWAYS EXPRESS LIMITED Company Description
- FIVEWAYS EXPRESS LIMITED is a ltd registered in United Kingdom with the Company reg no 05161776. Its current trading status is "live". It was registered 2004-06-23. It has declared SIC or NACE codes as "82990". It has 3 directors and 1 secretary. The latest accounts are filed up to 31/03/2011.It can be contacted at 1 .
Get FIVEWAYS EXPRESS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fiveways Express Limited - 1, Beauchamp Court, Victors Way, Barnet, United Kingdom
- 2004-06-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FIVEWAYS EXPRESS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-05-21) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-06-04) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-affairs (2018-04-04) - LIQ02
-
gazette-notice-compulsory (2018-04-10) - GAZ1
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-22) - AD01
-
change-person-director-company-with-change-date (2018-03-07) - CH01
-
appoint-person-director-company-with-name-date (2018-02-16) - AP01
-
resolution (2018-04-04) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2018-04-04) - 600
-
change-person-secretary-company-with-change-date (2018-03-07) - CH03
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-23) - CS01
-
change-person-director-company-with-change-date (2017-06-01) - CH01
-
change-person-secretary-company-with-change-date (2017-06-01) - CH03
-
accounts-with-accounts-type-total-exemption-small (2017-02-27) - AA
keyboard_arrow_right 2016
-
gazette-notice-compulsory (2016-09-20) - GAZ1
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-21) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-09-21) - AR01
-
gazette-filings-brought-up-to-date (2016-09-24) - DISS40
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-06) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-09) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-09) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-31) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-26) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-06-14) - AD01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-09) - AR01
-
termination-secretary-company-with-name (2012-07-05) - TM02
-
appoint-person-secretary-company-with-name (2012-07-05) - AP03
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-05) - AR01
-
termination-director-company-with-name (2011-03-15) - TM01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-12-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-13) - AR01
-
change-person-director-company-with-change-date (2010-08-13) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-01-13) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-full (2009-01-14) - AA
-
legacy (2009-07-06) - 363a
keyboard_arrow_right 2008
-
legacy (2008-06-23) - 363a
-
accounts-with-accounts-type-total-exemption-full (2008-01-10) - AA
-
legacy (2008-12-22) - 287
keyboard_arrow_right 2007
-
legacy (2007-08-07) - 363s
-
accounts-with-accounts-type-total-exemption-full (2007-02-03) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-02-02) - AA
-
legacy (2006-03-08) - 288a
-
legacy (2006-09-08) - 363s
-
legacy (2006-04-25) - 395
keyboard_arrow_right 2005
-
legacy (2005-08-24) - 287
-
legacy (2005-07-20) - 363s
keyboard_arrow_right 2004
-
legacy (2004-11-18) - 225
-
legacy (2004-11-18) - 288a
-
legacy (2004-11-18) - 288b
-
legacy (2004-11-03) - 288b
-
legacy (2004-11-02) - 287
-
legacy (2004-09-07) - 288a
-
legacy (2004-08-10) - 288b
-
incorporation-company (2004-06-23) - NEWINC