Background WavePink WaveYellow Wave

EXPRESS MANAGEMENT LIMITED (09332108)

EXPRESS MANAGEMENT LIMITED (09332108) is an active UK company. incorporated on 28 November 2014. with registered office in Cannock. The company operates in the Transportation and Storage sector, engaged in licensed carriers and 1 other business activities. EXPRESS MANAGEMENT LIMITED has been registered for 11 years. Current directors include EVANS, Matthew, HURST, Ian John.

Company Number
09332108
Status
active
Type
ltd
Incorporated
28 November 2014
Age
11 years
Address
Leonard House Wimblebury Road, Cannock, WS12 2HU
Industry Sector
Transportation and Storage
Business Activity
Licensed carriers
Directors
EVANS, Matthew, HURST, Ian John
SIC Codes
53201, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPRESS MANAGEMENT LIMITED

EXPRESS MANAGEMENT LIMITED is an active company incorporated on 28 November 2014 with the registered office located in Cannock. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers and 1 other business activity. EXPRESS MANAGEMENT LIMITED was registered 11 years ago.(SIC: 53201, 70100)

Status

active

Active since 11 years ago

Company No

09332108

LTD Company

Age

11 Years

Incorporated 28 November 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

Leonard House Wimblebury Road Littleworth Cannock, WS12 2HU,

Previous Addresses

Fairway Bridgtown Cannock WS11 0DJ
From: 28 November 2014To: 21 April 2016
Timeline

15 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Nov 14
Funding Round
Apr 15
Loan Secured
Oct 15
Funding Round
Nov 15
Loan Secured
Aug 16
Loan Secured
Jul 17
Director Joined
Oct 17
Owner Exit
Jan 20
New Owner
Jan 20
Loan Cleared
Dec 20
Director Left
Mar 25
Funding Round
Jun 25
Funding Round
Mar 26
Funding Round
Mar 26
Director Joined
Mar 26
5
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

EVANS, Matthew

Active
Wimblebury Road, CannockWS12 2HU
Born August 1988
Director
Appointed 10 Oct 2017

HURST, Ian John

Active
Wimblebury Road, CannockWS12 2HU
Born March 1965
Director
Appointed 01 Apr 2026

EVANS, Andrew Forrester

Resigned
Fairoaks Drive, WalsallWS6 6HB
Born July 1957
Director
Appointed 28 Nov 2014
Resigned 31 Jan 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Matthew Evans

Active
Wimblebury Road, CannockWS12 2HU
Born August 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Oct 2018

Mr Andrew Forrester Evans

Ceased
Wimblebury Road, CannockWS12 2HU
Born July 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Oct 2018
Fundings
Financials
Latest Activities

Filing History

43

Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Capital Allotment Shares
21 March 2026
SH01Allotment of Shares
Capital Allotment Shares
21 March 2026
SH01Allotment of Shares
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Capital Allotment Shares
23 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
30 March 2021
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
11 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 May 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 January 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
21 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Capital Allotment Shares
6 November 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2015
MR01Registration of a Charge
Capital Allotment Shares
24 April 2015
SH01Allotment of Shares
Incorporation Company
28 November 2014
NEWINCIncorporation