You are here: bizstats.co.uk > a-z index > B list > BD list

Bda Nightexpress Limited BIRMINGHAM


Founded in 1984, Bda Nightexpress, classified under reg no. 01821106 is an active company. Currently registered at Unit 2 West Midlands Freeport Airport Cargo B26 3QD, Birmingham the company has been in the business for fourty years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31. Since 2014-01-14 Bda Nightexpress Limited is no longer carrying the name N.e. Nightexpress.

The company has 3 directors, namely Andrew L., Lars R. and Adam M.. Of them, Lars R., Adam M. have been with the company the longest, being appointed on 28 February 2022 and Andrew L. has been with the company for the least time - from 12 May 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bda Nightexpress Limited Address / Contact

Office Address Unit 2 West Midlands Freeport Airport Cargo
Office Address2 Birmingham Airport
Town Birmingham
Post code B26 3QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01821106
Date of Incorporation Fri, 1st Jun 1984
Industry Service activities incidental to air transportation
End of financial Year 31st December
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Andrew L.

Position: Director

Appointed: 12 May 2022

Lars R.

Position: Director

Appointed: 28 February 2022

Adam M.

Position: Director

Appointed: 28 February 2022

Nigel W.

Position: Director

Appointed: 31 March 2021

Resigned: 28 February 2022

Jonathan S.

Position: Director

Appointed: 31 March 2021

Resigned: 28 February 2022

The Secretarial Company Limited

Position: Corporate Secretary

Appointed: 03 December 2019

Resigned: 31 March 2021

Graham M.

Position: Director

Appointed: 11 March 2019

Resigned: 31 March 2021

Edward W.

Position: Director

Appointed: 11 March 2019

Resigned: 31 March 2021

Stephen C.

Position: Director

Appointed: 15 April 2017

Resigned: 31 January 2018

Alison B.

Position: Director

Appointed: 31 January 2015

Resigned: 11 March 2019

Kevin T.

Position: Secretary

Appointed: 31 January 2015

Resigned: 03 December 2019

Kevin T.

Position: Director

Appointed: 01 June 2014

Resigned: 31 March 2021

Steven C.

Position: Director

Appointed: 31 May 2013

Resigned: 19 March 2018

Stephen W.

Position: Director

Appointed: 31 May 2013

Resigned: 31 January 2015

Ian D.

Position: Director

Appointed: 31 May 2013

Resigned: 11 March 2019

Stephen W.

Position: Secretary

Appointed: 31 May 2013

Resigned: 31 January 2015

Yvonne B.

Position: Secretary

Appointed: 09 April 1992

Resigned: 31 May 2013

Matthias D.

Position: Director

Appointed: 09 April 1992

Resigned: 31 May 2013

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats established, there is Carousel Logistics Limited from West Malling, United Kingdom. This PSC is classified as "a private limited company", has significiant influence or control over the company. This PSC has significiant influence or control over this company,. Another one in the PSC register is Ian D. This PSC .

Carousel Logistics Limited

Cripps Llp 23 Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4UA, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 01908712
Notified on 11 March 2019
Nature of control: significiant influence or control

Ian D.

Notified on 7 April 2016
Ceased on 11 March 2019
Nature of control: right to appoint and remove directors

Company previous names

N.e. Nightexpress January 14, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand58 913225 373
Current Assets2 309 8833 081 263
Debtors2 250 9702 855 890
Net Assets Liabilities-3 684 868-3 777 481
Other Debtors1 935 5202 535 793
Property Plant Equipment109 175163 312
Other
Accrued Liabilities Deferred Income80 06055 917
Accumulated Depreciation Impairment Property Plant Equipment121 287193 276
Administrative Expenses2 597 687556 845
Average Number Employees During Period56 
Cost Sales3 144 4302 376 353
Creditors6 103 9267 022 056
Finance Lease Liabilities Present Value Total1 188 
Fixed Assets109 175163 312
Gross Profit Loss1 191 906464 232
Increase From Depreciation Charge For Year Property Plant Equipment 71 989
Interest Payable Similar Charges Finance Costs1 368 
Net Current Assets Liabilities-3 794 043-3 940 793
Operating Profit Loss-1 405 781-92 613
Other Creditors5 890 0746 835 019
Prepayments Accrued Income119 16380 191
Profit Loss On Ordinary Activities After Tax-1 941 102-92 613
Profit Loss On Ordinary Activities Before Tax-1 407 149-92 613
Property Plant Equipment Gross Cost230 462356 588
Taxation Social Security Payable31 57995 498
Tax Tax Credit On Profit Or Loss On Ordinary Activities533 953 
Total Additions Including From Business Combinations Property Plant Equipment 126 126
Total Assets Less Current Liabilities-3 684 868-3 777 481
Trade Creditors Trade Payables101 02535 622
Trade Debtors Trade Receivables196 287239 906
Turnover Revenue4 336 3362 840 585

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 15th, January 2024
Free Download (31 pages)

Company search

Advertisements