A Plus International Express Parcels (UK) Ltd FELTHAM


Founded in 2002, A Plus International Express Parcels (UK), classified under reg no. 04592359 is an active company. Currently registered at Unit 2 TW14 0AF, Feltham the company has been in the business for 22 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 3 directors in the the firm, namely Xun Z., Tian Z. and Bingqian Z.. In addition one secretary - Dan L. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

A Plus International Express Parcels (UK) Ltd Address / Contact

Office Address Unit 2
Office Address2 Nexus Close
Town Feltham
Post code TW14 0AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04592359
Date of Incorporation Mon, 18th Nov 2002
Industry Non-specialised wholesale trade
Industry Licensed carriers
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 10th Nov 2024 (2024-11-10)
Last confirmation statement dated Fri, 27th Oct 2023

Company staff

Xun Z.

Position: Director

Appointed: 20 July 2023

Dan L.

Position: Secretary

Appointed: 01 October 2013

Tian Z.

Position: Director

Appointed: 01 October 2013

Bingqian Z.

Position: Director

Appointed: 15 March 2007

Tian Z.

Position: Secretary

Appointed: 01 June 2008

Resigned: 01 October 2013

Tian Z.

Position: Director

Appointed: 15 March 2007

Resigned: 07 July 2008

Pei L.

Position: Director

Appointed: 10 December 2002

Resigned: 01 June 2008

Pei L.

Position: Secretary

Appointed: 10 December 2002

Resigned: 01 June 2008

Na H.

Position: Director

Appointed: 10 December 2002

Resigned: 01 June 2008

Lingsheng L.

Position: Director

Appointed: 10 December 2002

Resigned: 07 July 2008

Huntsmoor Limited

Position: Corporate Director

Appointed: 18 November 2002

Resigned: 10 December 2002

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 18 November 2002

Resigned: 10 December 2002

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 18 November 2002

Resigned: 10 December 2002

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we established, there is Tian Z. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Bing Z. This PSC owns 75,01-100% shares.

Tian Z.

Notified on 1 January 2018
Nature of control: 75,01-100% shares

Bing Z.

Notified on 6 April 2016
Ceased on 1 January 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth148 272151 651       
Balance Sheet
Cash Bank On Hand  272 892105 769136 387131 6281 408 219218 656158 059
Current Assets461 221513 109767 349385 302484 285337 0042 196 052727 407660 999
Debtors327 192410 376494 457279 533347 898205 376787 833508 751502 940
Net Assets Liabilities  105 65260 98767 17986 099   
Other Debtors  112 70512 748111 291136 705123 311425 809405 843
Property Plant Equipment  89 00254 9849 32918 13713 8509 564 
Cash Bank In Hand134 029102 733       
Net Assets Liabilities Including Pension Asset Liability148 272151 651       
Tangible Fixed Assets59 38485 538       
Reserves/Capital
Called Up Share Capital132 585132 585       
Profit Loss Account Reserve14 78718 166       
Shareholder Funds148 272151 651       
Other
Version Production Software     2 020   
Accrued Liabilities    1 8001 800   
Accumulated Depreciation Impairment Property Plant Equipment  139 428179 651173 86774 46178 74883 03412 397
Additions Other Than Through Business Combinations Property Plant Equipment     13 994   
Average Number Employees During Period  1010991076
Bank Borrowings    5 673    
Bank Borrowings Overdrafts    2 421    
Creditors  29 241379 299420 579269 0432 117 819639 206564 626
Finance Lease Liabilities Present Value Total  29 24140412 885    
Increase From Depreciation Charge For Year Property Plant Equipment   40 22313 5515 1844 2874 2862 799
Net Current Assets Liabilities97 385115 73145 8916 00363 70667 96178 23388 20196 373
Other Creditors  244 43062 62498 66198 34197 278140 903123 935
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    19 335104 591   
Other Disposals Property Plant Equipment    51 439104 591   
Prepayments Accrued Income    27 32630 970   
Property Plant Equipment Gross Cost  228 430234 635183 19692 59892 59814 876 
Taxation Social Security Payable   3099 2007 051   
Total Assets Less Current Liabilities156 769201 269134 89360 98773 03586 09892 08397 765101 651
Trade Creditors Trade Payables  371 038315 962295 612161 2511 587 872356 325231 026
Trade Debtors Trade Receivables  381 752266 785209 28168 671664 52282 94297 097
Amount Specific Advance Or Credit Directors     52 76552 76572 76572 765
Amount Specific Advance Or Credit Made In Period Directors     52 765 20 000 
Amounts Owed To Group Undertakings       4 000205 400
Creditors Due After One Year8 49749 618       
Creditors Due Within One Year363 836397 378       
Number Shares Allotted 132 585       
Other Taxation Social Security Payable  94 650309 7 05115 6644 8924 265
Par Value Share 1       
Payments Received On Account     2 400417 005133 086 
Secured Debts12 93066 503       
Share Capital Allotted Called Up Paid132 585132 585       
Share Premium Account900900       
Tangible Fixed Assets Additions 56 844       
Tangible Fixed Assets Cost Or Valuation124 042180 886       
Tangible Fixed Assets Depreciation64 65895 348       
Tangible Fixed Assets Depreciation Charged In Period 30 690       
Total Additions Including From Business Combinations Property Plant Equipment   6 205     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 15th, September 2023
Free Download (9 pages)

Company search

Advertisements