Background WavePink WaveYellow Wave

XPRESS SOLUTIONS RECRUITMENT LIMITED (05086863)

XPRESS SOLUTIONS RECRUITMENT LIMITED (05086863) is an active UK company. incorporated on 29 March 2004. with registered office in Newton-Le-Willows. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. XPRESS SOLUTIONS RECRUITMENT LIMITED has been registered for 22 years. Current directors include BARTON, Robert John, BARTON, Terence.

Company Number
05086863
Status
active
Type
ltd
Incorporated
29 March 2004
Age
22 years
Address
Kingdom House Woodlands Park, Newton-Le-Willows, WA12 0HF
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
BARTON, Robert John, BARTON, Terence
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XPRESS SOLUTIONS RECRUITMENT LIMITED

XPRESS SOLUTIONS RECRUITMENT LIMITED is an active company incorporated on 29 March 2004 with the registered office located in Newton-Le-Willows. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. XPRESS SOLUTIONS RECRUITMENT LIMITED was registered 22 years ago.(SIC: 78200)

Status

active

Active since 22 years ago

Company No

05086863

LTD Company

Age

22 Years

Incorporated 29 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

21 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 20 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

Kingdom House Woodlands Park Ashton Road Newton-Le-Willows, WA12 0HF,

Previous Addresses

25 Queen Street Oldham OL1 1rd
From: 9 May 2012To: 24 April 2019
25 Queen Street Oldham OL1 1RL
From: 29 March 2004To: 9 May 2012
Timeline

11 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Apr 19
Director Left
Apr 19
Share Issue
Apr 19
Owner Exit
May 19
Loan Secured
May 21
Loan Secured
Feb 23
Director Joined
May 24
Loan Cleared
Jun 25
Loan Secured
Sept 25
Loan Cleared
Oct 25
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BARTON, Terence

Active
Woodlands Park, Newton-Le-WillowsWA12 0HF
Secretary
Appointed 12 Apr 2019

BARTON, Robert John

Active
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born September 1987
Director
Appointed 28 May 2024

BARTON, Terence

Active
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born March 1955
Director
Appointed 12 Apr 2019

SANDERSON, Geoffrey

Resigned
The Stables, RochdaleOL16 4PT
Secretary
Appointed 29 Mar 2004
Resigned 30 May 2016

SANDERSON, Sarah

Resigned
Woodlands Park, Newton-Le-WillowsWA12 0HF
Secretary
Appointed 30 May 2016
Resigned 12 Apr 2019

ACS SECRETARIES LIMITED

Resigned
19 Glasgow Road, PaisleyPA1 3QX
Corporate secretary
Appointed 29 Mar 2004
Resigned 29 Mar 2004

SANDERSON, Sarah Victoria

Resigned
Standedge Road, OldhamOL3 5NR
Born August 1975
Director
Appointed 29 Mar 2004
Resigned 12 Apr 2019

ACS NOMINEES LIMITED

Resigned
19 Glasgow Road, PaisleyPA1 3QX
Corporate director
Appointed 29 Mar 2004
Resigned 29 Mar 2004

Persons with significant control

2

1 Active
1 Ceased
Woodlands Park, Newton-Le-WillowsWA12 0HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2019

Miss Sarah Victoria Sanderson

Ceased
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born August 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Mar 2017
Ceased 12 Apr 2019
Fundings
Financials
Latest Activities

Filing History

71

Change Person Director Company With Change Date
13 April 2026
CH01Change of Director Details
Memorandum Articles
10 October 2025
MAMA
Resolution
10 October 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
1 May 2019
SH02Allotment of Shares (prescribed particulars)
Appoint Person Secretary Company With Name Date
24 April 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 April 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 July 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Legacy
11 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 January 2009
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 June 2007
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
29 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2005
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Incorporation Company
29 March 2004
NEWINCIncorporation