Beer Gas Express Limited ELLAND


Beer Gas Express started in year 1998 as Private Limited Company with registration number 03644670. The Beer Gas Express company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Elland at Unit B6,warhurst Road. Postal code: HX5 9DF. Since September 18, 2002 Beer Gas Express Limited is no longer carrying the name Beacon Gas Flow.

The company has one director. Sharlene G., appointed on 8 November 2013. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Lyn G. who worked with the the company until 8 August 2020.

This company operates within the HX5 9DF postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1040167 . It is located at Unit B6, Warhurst Road, Elland with a total of 7 cars.

Beer Gas Express Limited Address / Contact

Office Address Unit B6,warhurst Road
Office Address2 Lowfields Business Park
Town Elland
Post code HX5 9DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03644670
Date of Incorporation Tue, 6th Oct 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Sharlene G.

Position: Director

Appointed: 08 November 2013

Dereck B.

Position: Director

Appointed: 09 May 2007

Resigned: 09 July 2009

Joan H.

Position: Director

Appointed: 28 February 2006

Resigned: 25 May 2012

Christine G.

Position: Director

Appointed: 01 March 2004

Resigned: 05 May 2010

On Line Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 06 October 1998

Resigned: 07 October 1998

Janice S.

Position: Director

Appointed: 06 October 1998

Resigned: 01 March 2004

On Line Formations Limited

Position: Corporate Nominee Director

Appointed: 06 October 1998

Resigned: 07 October 1998

Lyn G.

Position: Director

Appointed: 06 October 1998

Resigned: 08 August 2020

Lyn G.

Position: Secretary

Appointed: 06 October 1998

Resigned: 08 August 2020

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we identified, there is William Faye Limited from Elland, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Lyn G. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

William Faye Limited

Unit B6, Lowfields Business Park, Warhurst Road, Elland, West Yorkshire, HX5 9DF, United Kingdom

Legal authority English
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 06242213
Notified on 14 March 2017
Nature of control: 75,01-100% voting rights
75,01-100% shares

Lyn G.

Notified on 6 April 2016
Ceased on 14 March 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Beacon Gas Flow September 18, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand79 90884 28745 45128 18282 120277 340130 335
Current Assets112 746117 42479 19748 704161 086485 524305 344
Debtors28 93329 09629 08316 02274 466203 684170 509
Net Assets Liabilities52 28576 08842 9039 482-48 499238 287130 589
Other Debtors6 3615 000  62 365166 732 
Property Plant Equipment106 80699 68678 06560 79145 18138 86893 013
Total Inventories3 9054 0414 6634 5004 5004 5004 500
Other
Accrued Liabilities Deferred Income4 5682 4002 4002 4002 4004 436 
Accumulated Depreciation Impairment Property Plant Equipment347 461376 685399 054416 328403 477413 748400 318
Additions Other Than Through Business Combinations Property Plant Equipment 22 104   3 95867 902
Average Number Employees During Period   14121212
Bank Borrowings Overdrafts    98 48563 628 
Corporation Tax Payable17 03624 84626 46618 24118 46068 178 
Corporation Tax Recoverable    10 76910 775 
Creditors22 30825 32610 5655 53098 98063 62871 182
Current Tax For Period17 04724 846     
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-1 071-2 106     
Dividends Paid On Shares  1 4041 404   
Finance Lease Liabilities Present Value Total22 30825 32610 5655 530495269 
Fixed Assets108 210101 09079 46962 19546 58540 27294 417
Increase From Depreciation Charge For Year Property Plant Equipment 29 224 17 27412 52410 27112 872
Intangible Assets1 4041 4041 4041 4041 4041 4041 404
Intangible Assets Gross Cost1 404 1 4041 4041 4041 404 
Net Current Assets Liabilities-13 68218 153-12 080-36 38011 868268 526124 735
Number Shares Issued Fully Paid 20     
Other Creditors31 9372 1222 12212 12279 54755 606 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    25 375 26 302
Other Disposals Property Plant Equipment    28 461 27 187
Other Taxation Social Security Payable25 99921 63825 70326 60041 30743 515 
Par Value Share 1     
Property Plant Equipment Gross Cost454 267476 371477 119477 119448 658452 616493 331
Provisions For Liabilities Balance Sheet Subtotal19 93517 82913 92110 8037 9726 88317 381
Taxation Including Deferred Taxation Balance Sheet Subtotal19 93517 82913 92110 8037 9726 88317 381
Tax Tax Credit On Profit Or Loss On Ordinary Activities15 97622 740     
Total Assets Less Current Liabilities94 528119 24367 38925 81558 453308 798219 152
Trade Creditors Trade Payables23 40924 52823 98020 6862 46923 294 
Trade Debtors Trade Receivables22 57224 09629 08316 0221 33226 177 

Transport Operator Data

Unit B6
Address Warhurst Road , Lowfields Business Park
City Elland
Post code HX5 9DF
Vehicles 7

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 12th, July 2023
Free Download (8 pages)

Company search

Advertisements