Company NameExpress Heating & Plumbing Ltd
DirectorCasey James Mudie
Company StatusActive
Company NumberSC447633
CategoryPrivate Limited Company
Incorporation Date15 April 2013(11 years ago)
Previous NameExpress Energy Solutions Ltd

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Director

Director NameMr Casey James Mudie
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Willows Tealing
Dundee
DD4 0QZ
Scotland

Contact

Websitewww.expressenergysolutions.co.uk
Email address[email protected]
Telephone01382 819049
Telephone regionDundee

Location

Registered AddressThe Willows
Tealing
Dundee
DD4 0QZ
Scotland
ConstituencyDundee East
WardMonifieth and Sidlaw

Shareholders

100 at £0.01Casey Mudie
100.00%
Ordinary

Financials

Year2014
Net Worth£17,145
Cash£27,833
Current Liabilities£43,522

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

4 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
12 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
25 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
23 June 2018Compulsory strike-off action has been discontinued (1 page)
20 June 2018Registered office address changed from Unit 2 Old Glamis Road Estate 40 Old Glamis Road Dundee DD3 8JQ to The Willows Tealing Dundee DD4 0QZ on 20 June 2018 (1 page)
20 June 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
20 June 2018Registered office address changed from The Willows Tealing Dundee DD4 0QZ Scotland to The Willows Tealing Dundee DD4 0QZ on 20 June 2018 (1 page)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
28 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-01
(3 pages)
19 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-01
(3 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(3 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(3 pages)
20 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
22 April 2015Registered office address changed from 307 Kingsway Dundee DD3 8LQ to Unit 2 Old Glamis Road Estate 40 Old Glamis Road Dundee DD3 8JQ on 22 April 2015 (1 page)
22 April 2015Registered office address changed from 307 Kingsway Dundee DD3 8LQ to Unit 2 Old Glamis Road Estate 40 Old Glamis Road Dundee DD3 8JQ on 22 April 2015 (1 page)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
24 April 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
24 April 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
24 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
15 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)