EXPRESS HANDLING SERVICES LIMITED

Register to unlock more data on OkredoRegister

EXPRESS HANDLING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03446540

Incorporation date

08/10/1997

Size

Small

Contacts

Registered address

Registered address

2-4 Packhorse Road, Gerrards Cross, Buckinghamshire SL9 7QECopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1997)
dot icon13/02/2026
Appointment of Hamish Aird Fraser as a director on 2026-02-11
dot icon12/02/2026
Appointment of Hamish Aird Fraser as a secretary on 2026-02-11
dot icon11/02/2026
Termination of appointment of Paul Thomas Brady as a secretary on 2026-02-07
dot icon11/02/2026
Termination of appointment of Paul Thomas Brady as a director on 2026-02-07
dot icon15/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon04/08/2025
Accounts for a small company made up to 2024-06-30
dot icon27/06/2025
Change of name notice
dot icon27/06/2025
Certificate of change of name
dot icon20/06/2025
Appointment of Mr Paul Thomas Brady as a secretary on 2025-06-19
dot icon21/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon05/03/2024
Appointment of Mr Guy Andrew Charles Innes Bridges as a director on 2024-03-01
dot icon12/02/2024
Accounts for a small company made up to 2023-06-30
dot icon19/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon21/06/2023
Accounts for a small company made up to 2022-06-30
dot icon24/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon09/08/2022
Certificate of change of name
dot icon09/08/2022
Change of name notice
dot icon25/03/2022
Accounts for a small company made up to 2021-06-30
dot icon18/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon16/12/2020
Accounts for a small company made up to 2020-06-30
dot icon22/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon05/01/2020
Accounts for a small company made up to 2019-06-30
dot icon14/10/2019
Confirmation statement made on 2019-10-08 with updates
dot icon22/01/2019
Director's details changed for Mr Paul Thomas Brady on 2019-01-22
dot icon22/01/2019
Change of details for Bridges Worldwide Plc as a person with significant control on 2019-01-17
dot icon22/01/2019
Registered office address changed from PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 2019-01-22
dot icon02/01/2019
Accounts for a small company made up to 2018-06-30
dot icon10/10/2018
Confirmation statement made on 2018-10-08 with updates
dot icon11/12/2017
Accounts for a small company made up to 2017-06-30
dot icon09/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon08/01/2017
Full accounts made up to 2016-06-30
dot icon21/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon23/12/2015
Current accounting period shortened from 2016-09-30 to 2016-06-30
dot icon08/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon25/11/2015
Previous accounting period shortened from 2015-10-31 to 2015-09-30
dot icon23/11/2015
Resolutions
dot icon05/11/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon27/10/2015
Termination of appointment of Charles Chitolie as a director on 2015-10-02
dot icon27/10/2015
Termination of appointment of Nigel Bernard Wilkinson as a secretary on 2015-10-02
dot icon27/10/2015
Appointment of Mr Paul Thomas Brady as a director on 2015-10-02
dot icon22/10/2015
Registered office address changed from 113 Kingsley Road Hounslow Middlesex TW3 4AJ to PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 2015-10-22
dot icon13/10/2015
Certificate of change of name
dot icon06/08/2015
Resolutions
dot icon13/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon13/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon12/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon07/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon11/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-10-31
dot icon22/11/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-10-31
dot icon10/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon27/01/2010
Total exemption small company accounts made up to 2009-10-31
dot icon27/10/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon27/10/2009
Director's details changed for Mr Charles Chitolie on 2009-10-27
dot icon13/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon14/10/2008
Return made up to 08/10/08; full list of members
dot icon11/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon25/10/2007
Return made up to 08/10/07; no change of members
dot icon19/01/2007
Total exemption small company accounts made up to 2006-10-31
dot icon26/10/2006
Return made up to 08/10/06; full list of members
dot icon06/01/2006
Total exemption small company accounts made up to 2005-10-31
dot icon19/10/2005
Return made up to 08/10/05; full list of members
dot icon21/03/2005
Total exemption small company accounts made up to 2004-10-31
dot icon14/10/2004
Return made up to 08/10/04; full list of members
dot icon31/03/2004
Total exemption small company accounts made up to 2003-10-31
dot icon06/10/2003
Return made up to 08/10/03; full list of members
dot icon14/03/2003
New director appointed
dot icon01/03/2003
New director appointed
dot icon26/02/2003
Secretary resigned
dot icon26/02/2003
Director resigned
dot icon24/02/2003
Total exemption small company accounts made up to 2002-10-31
dot icon17/02/2003
New secretary appointed
dot icon10/12/2002
Registered office changed on 10/12/02 from: lincoln house 7 culmington road london W13 9NB
dot icon11/11/2002
Return made up to 08/10/02; full list of members
dot icon22/03/2002
Total exemption full accounts made up to 2001-10-31
dot icon01/11/2001
Return made up to 08/10/01; full list of members
dot icon19/03/2001
Full accounts made up to 2000-10-31
dot icon22/11/2000
Return made up to 08/10/00; full list of members
dot icon17/05/2000
Full accounts made up to 1999-10-31
dot icon08/12/1999
Return made up to 08/10/99; full list of members
dot icon14/07/1999
Resolutions
dot icon14/07/1999
Accounts for a dormant company made up to 1998-10-31
dot icon26/02/1999
New secretary appointed
dot icon26/02/1999
Director resigned
dot icon26/02/1999
Secretary resigned
dot icon26/02/1999
New director appointed
dot icon12/11/1998
Return made up to 08/10/98; full list of members
dot icon11/11/1998
Ad 01/10/97--------- £ si 100@1=100 £ ic 1/101
dot icon27/10/1997
New secretary appointed
dot icon27/10/1997
New director appointed
dot icon27/10/1997
Registered office changed on 27/10/97 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon13/10/1997
Secretary resigned
dot icon13/10/1997
Director resigned
dot icon08/10/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
20.72K
-
0.00
132.12K
-
2022
6
52.76K
-
0.00
241.65K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fraser, Hamish Aird
Director
11/02/2026 - Present
2
Fraser, Hamish Aird
Secretary
11/02/2026 - Present
-
Brady, Paul Thomas
Director
02/10/2015 - 07/02/2026
6
Brady, Paul Thomas
Secretary
19/06/2025 - 07/02/2026
-
Bridges, Guy Andrew Charles Innes
Director
01/03/2024 - Present
8

Persons with Significant Control

0

No PSC data available.

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 EXPRESS HANDLING SERVICES LIMITED

EXPRESS HANDLING SERVICES LIMITED is an(a) Active company incorporated on 08/10/1997 with the registered office located at 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire SL9 7QE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EXPRESS HANDLING SERVICES LIMITED?

toggle

EXPRESS HANDLING SERVICES LIMITED is currently Active. It was registered on 08/10/1997 .

Where is EXPRESS HANDLING SERVICES LIMITED located?

toggle

EXPRESS HANDLING SERVICES LIMITED is registered at 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire SL9 7QE.

What does EXPRESS HANDLING SERVICES LIMITED do?

toggle

EXPRESS HANDLING SERVICES LIMITED operates in the Cargo handling for air transport activities (52.24/2 - SIC 2007) sector.

What is the latest filing for EXPRESS HANDLING SERVICES LIMITED?

toggle

The latest filing was on 13/02/2026: Appointment of Hamish Aird Fraser as a director on 2026-02-11.