Background WavePink WaveYellow Wave

EXPRESS UTILITIES LIMITED (04135367)

EXPRESS UTILITIES LIMITED (04135367) is an active UK company. incorporated on 4 January 2001. with registered office in Bury St. Edmunds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EXPRESS UTILITIES LIMITED has been registered for 25 years. Current directors include BRETT, Richard Mark, FITZSIMONS, Neil Gerard, HOCKMAN, Samuel and 3 others.

Company Number
04135367
Status
active
Type
ltd
Incorporated
4 January 2001
Age
25 years
Address
Synergy House Windmill Avenue, Bury St. Edmunds, IP30 9UP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRETT, Richard Mark, FITZSIMONS, Neil Gerard, HOCKMAN, Samuel, HOLMES, Dewi Mark, LINSDELL, Clive Eric, TROUNSON, John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPRESS UTILITIES LIMITED

EXPRESS UTILITIES LIMITED is an active company incorporated on 4 January 2001 with the registered office located in Bury St. Edmunds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EXPRESS UTILITIES LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04135367

LTD Company

Age

25 Years

Incorporated 4 January 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

EXPRESS PIPE LAYING & REPAIRS LIMITED
From: 4 January 2001To: 12 February 2021
Contact
Address

Synergy House Windmill Avenue Woolpit Bury St. Edmunds, IP30 9UP,

Previous Addresses

Essex House 4 Astra Centre Harlow Essex CM20 2BN England
From: 31 August 2018To: 28 February 2020
Unit 3 Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE
From: 22 August 2012To: 31 August 2018
C/O Unit 3, Unit 3 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE United Kingdom
From: 15 August 2012To: 22 August 2012
Unit 1 the Homestead Tylers Road Roydon Essex CM19 5LJ
From: 4 January 2001To: 15 August 2012
Timeline

19 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jan 01
Director Joined
Sept 13
Loan Cleared
Dec 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Apr 20
Owner Exit
Mar 21
Director Joined
Apr 21
Director Left
May 21
Director Left
Aug 22
Loan Cleared
Sept 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Dec 23
Director Joined
Mar 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

MUMFORD, Christopher

Active
Windmill Avenue, Bury St. EdmundsIP30 9UP
Secretary
Appointed 18 Feb 2020

BRETT, Richard Mark

Active
Windmill Avenue, Bury St. EdmundsIP30 9UP
Born June 1985
Director
Appointed 28 Jul 2023

FITZSIMONS, Neil Gerard

Active
Windmill Avenue, Bury St. EdmundsIP30 9UP
Born January 1978
Director
Appointed 18 Feb 2020

HOCKMAN, Samuel

Active
Windmill Avenue, Bury St. EdmundsIP30 9UP
Born September 1982
Director
Appointed 31 Mar 2025

HOLMES, Dewi Mark

Active
Windmill Avenue, Bury St. EdmundsIP30 9UP
Born April 1981
Director
Appointed 27 Apr 2020

LINSDELL, Clive Eric

Active
Windmill Avenue, Bury St. EdmundsIP30 9UP
Born March 1962
Director
Appointed 18 Feb 2020

TROUNSON, John

Active
Windmill Avenue, Bury St. EdmundsIP30 9UP
Born December 1966
Director
Appointed 18 Feb 2020

HOOKWAY, Carol Ruth

Resigned
Westcroft, ElsenhamCM22 6DF
Secretary
Appointed 04 Jan 2001
Resigned 18 Feb 2020

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 04 Jan 2001
Resigned 04 Jan 2001

BARTLETT, Mark Elliott

Resigned
Dale Gardens, SandhurstGU47 8LA
Born August 1967
Director
Appointed 16 Sept 2013
Resigned 25 Aug 2022

CORNEY, Darryl John

Resigned
Windmill Avenue, Bury St. EdmundsIP30 9UP
Born May 1960
Director
Appointed 18 Feb 2020
Resigned 28 Jul 2023

HINDLE, Nicola Ruth

Resigned
Windmill Avenue, Bury St. EdmundsIP30 9UP
Born April 1976
Director
Appointed 14 Apr 2021
Resigned 20 Dec 2023

HOOKWAY, Roy

Resigned
Westcroft, ElsenhamCM22 6DF
Born August 1963
Director
Appointed 04 Jan 2001
Resigned 18 Feb 2020

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 04 Jan 2001
Resigned 04 Jan 2001

THEOBALD, Robert Stephen

Resigned
Windmill Avenue, Bury St. EdmundsIP30 9UP
Born September 1959
Director
Appointed 18 Feb 2020
Resigned 28 May 2021

Persons with significant control

2

1 Active
1 Ceased
Windmill Avenue, Bury St. EdmundsIP30 9UP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2021
4 Astra Centre, HarlowCM20 2BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Mar 2021
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 September 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
26 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Resolution
12 February 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
20 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 February 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 February 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 February 2020
TM02Termination of Secretary
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2018
AAAnnual Accounts
Change To A Person With Significant Control
31 August 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Medium
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts Amended With Accounts Type Small
17 October 2014
AAMDAAMD
Accounts With Accounts Type Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 August 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 September 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Legacy
15 January 2007
288cChange of Particulars
Legacy
15 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 September 2006
AAAnnual Accounts
Legacy
18 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 August 2005
AAAnnual Accounts
Legacy
24 May 2005
287Change of Registered Office
Legacy
20 April 2005
395Particulars of Mortgage or Charge
Legacy
29 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 August 2004
AAAnnual Accounts
Legacy
29 March 2004
225Change of Accounting Reference Date
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 June 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Legacy
3 January 2003
395Particulars of Mortgage or Charge
Legacy
27 December 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
26 June 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Legacy
15 January 2002
287Change of Registered Office
Legacy
28 December 2001
395Particulars of Mortgage or Charge
Legacy
23 January 2001
88(2)R88(2)R
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
287Change of Registered Office
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
288bResignation of Director or Secretary
Incorporation Company
4 January 2001
NEWINCIncorporation