XTRA EXPRESS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/08/2525 August 2025 NewTotal exemption full accounts made up to 2024-08-30

View Document

24/02/2524 February 2025 Registration of charge 067900730010, created on 2025-02-07

View Document

24/02/2524 February 2025 Registration of charge 067900730008, created on 2025-02-07

View Document

24/02/2524 February 2025 Registration of charge 067900730009, created on 2025-02-07

View Document

19/02/2519 February 2025 Registration of charge 067900730007, created on 2025-02-07

View Document

19/02/2519 February 2025 Registered office address changed from 21 Rigg View Stainsacre Whitby North Yorkshire YO22 4NR United Kingdom to 5 Mulgrave View Stainsacre Whitby YO22 4NX on 2025-02-19

View Document

27/01/2527 January 2025 Satisfaction of charge 1 in full

View Document

27/01/2527 January 2025 Satisfaction of charge 2 in full

View Document

27/01/2527 January 2025 Satisfaction of charge 4 in full

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

18/12/2418 December 2024 Change of details for Mr Ahsin Ali Hussain as a person with significant control on 2023-12-16

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

08/07/248 July 2024 Second filing of Confirmation Statement dated 2022-12-15

View Document

08/07/248 July 2024 Second filing of Confirmation Statement dated 2023-12-15

View Document

26/06/2426 June 2024 Termination of appointment of Charlene Brand as a director on 2024-06-26

View Document

26/06/2426 June 2024 Cessation of Charlene Gibbon as a person with significant control on 2024-06-26

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-08-30

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

24/07/2324 July 2023 Total exemption full accounts made up to 2022-08-30

View Document

08/03/238 March 2023 Director's details changed for Mrs Charlene Gibbon on 2023-03-07

View Document

23/02/2323 February 2023 Second filing of Confirmation Statement dated 2022-12-15

View Document

20/02/2320 February 2023 Second filing of Confirmation Statement dated 2022-12-15

View Document

20/02/2320 February 2023 Second filing of Confirmation Statement dated 2022-12-15

View Document

20/02/2320 February 2023 Second filing of Confirmation Statement dated 2022-12-15

View Document

16/02/2316 February 2023 Termination of appointment of Charlene Gibbon as a director on 2023-02-16

View Document

16/02/2316 February 2023 Appointment of Mrs Charlene Gibbon as a director on 2023-02-16

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-15 with no updates

View Document

11/11/2211 November 2022 Appointment of Mrs Charlene Gibbon as a director on 2022-11-11

View Document

29/09/2229 September 2022 Appointment of Mr Ahsin Ali Hussain as a director on 2022-09-28

View Document

29/09/2229 September 2022 Notification of Ahsin Ali Hussain as a person with significant control on 2022-09-28

View Document

29/09/2229 September 2022 Termination of appointment of Charlene Gibbon as a director on 2022-09-28

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

12/05/2212 May 2022 Termination of appointment of Ahsin Ali Hussain as a director on 2022-05-01

View Document

12/05/2212 May 2022 Cessation of Ahsin Ali Hussain as a person with significant control on 2022-02-01

View Document

28/02/2228 February 2022 Registered office address changed from 21 Rigg View Stainsacre Whitby North Yorkshire YO22 4NR United Kingdom to 21 Rigg View Stainsacre Whitby North Yorkshire YO22 4NR on 2022-02-28

View Document

28/02/2228 February 2022 Director's details changed for Mr Ahsin Ali Hussain on 2022-02-28

View Document

28/02/2228 February 2022 Change of details for Mr Ahsin Ali Hussain as a person with significant control on 2022-02-28

View Document

28/02/2228 February 2022 Registered office address changed from 3-4 Wharfside the Boatyard Worlsey Manchester M28 2WN England to 21 21, Rigg View Stainsacre Whitby North Yorkshire YO22 4NR on 2022-02-28

View Document

28/02/2228 February 2022 Registered office address changed from 21 21, Rigg View Stainsacre Whitby North Yorkshire YO22 4NR United Kingdom to 21 Rigg View Stainsacre Whitby North Yorkshire YO22 4NR on 2022-02-28

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-15 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2020-08-30

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

23/12/2023 December 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 DISS40 (DISS40(SOAD))

View Document

09/12/209 December 2020 DIRECTOR APPOINTED MRS CHARLENE GIBBON

View Document

02/12/202 December 2020 REGISTERED OFFICE CHANGED ON 02/12/2020 FROM 1A CHALONER STREET GUISBOROUGH CLEVELAND TS14 6QD

View Document

10/11/2010 November 2020 FIRST GAZETTE

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

30/04/1830 April 2018 PREVEXT FROM 31/07/2017 TO 31/08/2017

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/04/1729 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

19/01/1719 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AHSIN ALI HUSSAIN / 19/01/2017

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

23/07/1623 July 2016 DISS40 (DISS40(SOAD))

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AHSIN ALI HUSSAIN / 21/01/2016

View Document

29/01/1629 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

06/07/156 July 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

29/04/1529 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/04/1422 April 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual return made up to 13 January 2013 with full list of shareholders

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / AHSIN HUSSAIN / 31/03/2014

View Document

02/11/132 November 2013 DISS40 (DISS40(SOAD))

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/07/1324 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

18/04/1318 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR ELIANNE HUSSAIN

View Document

30/03/1230 March 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / AHSIN HUSSAIN / 13/01/2012

View Document

30/03/1230 March 2012 REGISTERED OFFICE CHANGED ON 30/03/2012 FROM, 1-2 XTRA EXPRESS LTD, RAGLAN TERRACE, WHITBY, UK, YO21 1PS, UK

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, SECRETARY ELIANNE HUSSAIN

View Document

01/11/111 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/11/111 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

26/10/1126 October 2011 PREVEXT FROM 31/01/2011 TO 31/07/2011

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELIANNE TREMBATH / 03/06/2011

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / AHSIN HUSSAIN / 03/06/2011

View Document

21/03/1121 March 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual return made up to 13 January 2010 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/03/1118 March 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

28/09/1028 September 2010 STRUCK OFF AND DISSOLVED

View Document

15/06/1015 June 2010 FIRST GAZETTE

View Document

19/04/1019 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIANNE TREMBATH / 18/04/2010

View Document

12/03/0912 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/03/0911 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/03/097 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/03/097 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/01/0913 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company