CHEQUE EXPRESS (STAINES) LIMITED

Register to unlock more data on OkredoRegister

CHEQUE EXPRESS (STAINES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04117380

Incorporation date

30/11/2000

Size

Micro Entity

Contacts

Registered address

Registered address

164 Field End Road, Eastcote HA5 1RHCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2000)
dot icon01/11/2025
Compulsory strike-off action has been discontinued
dot icon29/10/2025
Micro company accounts made up to 2024-11-30
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon24/04/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon13/11/2024
Micro company accounts made up to 2023-11-30
dot icon09/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon22/02/2024
Termination of appointment of Robert Arthur Wilkinson as a secretary on 2024-02-22
dot icon08/11/2023
Micro company accounts made up to 2022-11-30
dot icon19/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon30/11/2022
Micro company accounts made up to 2021-11-30
dot icon17/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon20/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon23/03/2021
Compulsory strike-off action has been discontinued
dot icon22/03/2021
Micro company accounts made up to 2019-11-30
dot icon26/01/2021
First Gazette notice for compulsory strike-off
dot icon13/05/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon31/10/2019
Registered office address changed from 467 Rayners Lane Pinner Middlesex HA5 5ET England to 164 Field End Road Eastcote HA5 1RH on 2019-10-31
dot icon27/08/2019
Micro company accounts made up to 2018-11-30
dot icon15/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon15/04/2019
Director's details changed for Mr Robert Alexander Wilkinson on 2018-10-01
dot icon15/04/2019
Change of details for Mr Robert Alexander Wilkinson as a person with significant control on 2018-10-01
dot icon29/08/2018
Micro company accounts made up to 2017-11-30
dot icon24/07/2018
Registered office address changed from 202 Northolt Road South Harrow Middlesex HA2 0EX to 467 Rayners Lane Pinner Middlesex HA5 5ET on 2018-07-24
dot icon16/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon10/04/2018
Change of details for Mr Robert Alexander Wilkinson as a person with significant control on 2017-04-03
dot icon29/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon02/05/2017
Confirmation statement made on 2017-04-03 with updates
dot icon26/04/2017
Director's details changed for Mr Robert Wilkinson on 2017-04-03
dot icon25/04/2017
Termination of appointment of Elisa Ann Wilkinson as a director on 2017-04-03
dot icon12/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon07/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon15/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2013-11-30
dot icon04/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon29/05/2013
Appointment of Mr Robert Wilkinson as a director
dot icon05/03/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon30/01/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon02/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon08/02/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon02/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon25/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon24/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon12/02/2009
Return made up to 30/11/08; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon16/04/2008
Return made up to 30/11/07; full list of members
dot icon16/04/2008
Director's change of particulars / elisa wilkinson / 10/07/2007
dot icon15/04/2008
Secretary's change of particulars / robert wilkinson / 06/04/2006
dot icon12/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon31/01/2007
Return made up to 30/11/06; full list of members
dot icon03/07/2006
Total exemption small company accounts made up to 2005-11-30
dot icon06/02/2006
Return made up to 30/11/05; full list of members
dot icon12/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon01/07/2005
Full accounts made up to 2003-11-30
dot icon01/03/2005
Return made up to 30/11/04; full list of members
dot icon01/03/2005
Registered office changed on 01/03/05 from: prospect house sheethanger lane hemel hempstead hertfordshire HP3 0BG
dot icon14/01/2005
Full accounts made up to 2002-11-30
dot icon07/12/2004
Compulsory strike-off action has been discontinued
dot icon06/12/2004
Return made up to 30/11/03; full list of members
dot icon02/11/2004
First Gazette notice for compulsory strike-off
dot icon19/12/2003
New secretary appointed
dot icon19/12/2003
Secretary resigned
dot icon19/12/2003
New director appointed
dot icon19/12/2003
Director resigned
dot icon08/12/2002
Return made up to 30/11/02; full list of members
dot icon01/10/2002
Full accounts made up to 2001-11-30
dot icon03/01/2002
Return made up to 30/11/01; full list of members
dot icon07/12/2000
Secretary resigned
dot icon07/12/2000
Director resigned
dot icon07/12/2000
New secretary appointed
dot icon07/12/2000
New director appointed
dot icon30/11/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
102.06K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
30/11/2000 - 30/11/2000
67500
Wilkinson, Robert Alexander
Director
08/05/2013 - Present
3
TEMPLE SECRETARIES LIMITED
Nominee Secretary
30/11/2000 - 30/11/2000
68517
Tomkins, Christine Jessica
Secretary
30/11/2000 - 17/10/2003
-
Tomkins, Michael John
Director
30/11/2000 - 17/10/2003
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHEQUE EXPRESS (STAINES) LIMITED

CHEQUE EXPRESS (STAINES) LIMITED is an(a) Active company incorporated on 30/11/2000 with the registered office located at 164 Field End Road, Eastcote HA5 1RH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHEQUE EXPRESS (STAINES) LIMITED?

toggle

CHEQUE EXPRESS (STAINES) LIMITED is currently Active. It was registered on 30/11/2000 .

Where is CHEQUE EXPRESS (STAINES) LIMITED located?

toggle

CHEQUE EXPRESS (STAINES) LIMITED is registered at 164 Field End Road, Eastcote HA5 1RH.

What does CHEQUE EXPRESS (STAINES) LIMITED do?

toggle

CHEQUE EXPRESS (STAINES) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CHEQUE EXPRESS (STAINES) LIMITED?

toggle

The latest filing was on 01/11/2025: Compulsory strike-off action has been discontinued.