Express Workforce Limited

DataGardener
express workforce limited
in liquidation
Micro

Express Workforce Limited

08804980Private Limited With Share Capital

The Tannery 91 Kirkstall Road, Leeds, West Yorkshire, LS31HS
Incorporated

06/12/2013

Company Age

12 years

Directors

1

Employees

2

SIC Code

78109

Risk

not scored

Company Overview

Registration, classification & business activity

Express Workforce Limited (08804980) is a private limited with share capital incorporated on 06/12/2013 (12 years old) and registered in west yorkshire, LS31HS. The company operates under SIC code 78109 - other activities of employment placement agencies.

Express workforce limited is a specialist construction and engineering recruitment agency based in york, north yorkshire.we have extensive recruiting expertise and an in-depth knowledge of the uk construction jobs market with over 20 years of experience, placing construction specialists into a range...

Private Limited With Share Capital
SIC: 78109
Micro
Incorporated 06/12/2013
LS31HS
2 employees

Financial Overview

Total Assets

£21.8K

Liabilities

£61.0K

Net Assets

£-39.2K

Cash

£0

Key Metrics

2

Employees

1

Directors

2

Shareholders

Board of Directors

1

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

63
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-07-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-07-2025
Resolution
Category:Resolution
Date:30-07-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:30-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-04-2024
Change Person Director Company With Change Date
Category:Officers
Date:24-04-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-06-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-12-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-12-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-12-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-12-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-11-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-06-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:05-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2015
Move Registers To Sail Company With New Address
Category:Address
Date:08-12-2015
Change Sail Address Company With New Address
Category:Address
Date:08-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2015
Capital Allotment Shares
Category:Capital
Date:11-03-2015
Capital Name Of Class Of Shares
Category:Capital
Date:23-02-2015
Resolution
Category:Resolution
Date:23-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2015
Appoint Person Director Company With Name
Category:Officers
Date:30-05-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:14-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:27-03-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:24-03-2014
Incorporation Company
Category:Incorporation
Date:06-12-2013

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/10/2026
Filing Date03/07/2025
Latest Accounts31/01/2025

Trading Addresses

21 Henrietta Street, Batley, West Yorkshire, WF175DN
The Tannery, 91 Kirkstall Road, Leeds, LS31HSRegistered

Related Companies

1

Contact

01904435113
info@expressworkforce.co.uk
expressworkforce.co.uk
The Tannery 91 Kirkstall Road, Leeds, West Yorkshire, LS31HS