EXPEDIT DEVELOPMENTS 3 LIMITED

  • Company statusactive
  • Company No12397171
  • Age5 years 6 months Incorporated 10 January 2020
  • Officers2

Address

Empire House, 92-98 Cleveland Street, Doncaster, DN1 3DP, England

EXPEDIT DEVELOPMENTS 3 LIMITED is an active company incorporated on 10 January 2020 and based in Doncaster, England. The company was registered 5 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    41100 Development of building projects

  • Accounts

    Available to 30 January 2025. Next accounts due by 30 October 2025

See filing history on Companies House


Monitor

Latest Activity

Termination Director Company With Name Termination Date

5 Months Ago on 07 Feb 2025

Accounts With Accounts Type Total Exemption Full

6 Months Ago on 30 Jan 2025

Appoint Person Director Company With Name Date

6 Months Ago on 08 Jan 2025

Appoint Person Director Company With Name Date

6 Months Ago on 08 Jan 2025

Mortgage Satisfy Charge Full

6 Months Ago on 08 Jan 2025

Mortgage Satisfy Charge Full

6 Months Ago on 08 Jan 2025

Confirmation Statement With Updates

6 Months Ago on 06 Jan 2025

Cessation Of A Person With Significant Control

6 Months Ago on 06 Jan 2025

Notification Of A Person With Significant Control

6 Months Ago on 06 Jan 2025

Change Account Reference Date Company Previous Shortened

9 Months Ago on 30 Oct 2024

Termination Director Company With Name Termination Date

1 Year Ago on 30 Jul 2024

Termination Director Company With Name Termination Date

1 Year Ago on 30 Jul 2024

Second Filing Of Confirmation Statement With Made Up Date

1 Year Ago on 13 Jun 2024

Second Filing Of Confirmation Statement With Made Up Date

1 Year Ago on 03 Jun 2024

Appoint Person Director Company With Name Date

1 Year Ago on 18 Apr 2024

Appoint Person Director Company With Name Date

1 Year Ago on 18 Apr 2024

Change To A Person With Significant Control

1 Year Ago on 03 Apr 2024

Confirmation Statement With Updates

1 Year Ago on 24 Jan 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 30 Nov 2023

Confirmation Statement With Updates

2 Years Ago on 07 Mar 2023

Accounts With Accounts Type Unaudited Abridged

2 Years Ago on 15 Aug 2022

Cessation Of A Person With Significant Control

3 Years Ago on 13 Jul 2022

Mortgage Create With Deed With Charge Number Charge Creation Date

3 Years Ago on 11 Jul 2022

Mortgage Create With Deed With Charge Number Charge Creation Date

3 Years Ago on 11 Jul 2022

Mortgage Create With Deed With Charge Number Charge Creation Date

3 Years Ago on 11 Jul 2022

People

Officers2

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
TAYLOR, Jeffrey Kevindirector Dec 197202 Dec 2024
THOMPSON, Emma Louisedirector Nov 198302 Dec 2024

PSC (Persons with Significant control)

NameDate of BirthAppointed
Feather Foot Midco Limited 19 Dec 2024
Feather Foot Holdings Ltd 10 Jan 2020
Mr James Richard Mortimore Oct 197810 Jan 2020

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.