Express Bingo (discount) Co. Limited WIGAN


Founded in 1968, Express Bingo (discount), classified under reg no. 00937571 is an active company. Currently registered at Unit 7 Hewitt Business Park Winstanley Road WN5 7XB, Wigan the company has been in the business for fifty six years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 18th Dec 1996 Express Bingo (discount) Co. Limited is no longer carrying the name Waltham Forest Press (the).

The firm has one director. Paul C., appointed on 12 February 2015. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Deirdre S. who worked with the the firm until 5 November 2014.

Express Bingo (discount) Co. Limited Address / Contact

Office Address Unit 7 Hewitt Business Park Winstanley Road
Office Address2 Orrell
Town Wigan
Post code WN5 7XB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00937571
Date of Incorporation Wed, 21st Aug 1968
Industry Printing n.e.c.
End of financial Year 31st December
Company age 56 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Paul C.

Position: Director

Appointed: 12 February 2015

Arrowhead Solutions Limited

Position: Corporate Director

Appointed: 05 November 2014

Resigned: 24 July 2021

James S.

Position: Director

Appointed: 17 October 2014

Resigned: 29 January 2015

Deirdre S.

Position: Secretary

Appointed: 22 December 2003

Resigned: 05 November 2014

Hugh C.

Position: Director

Appointed: 04 August 1991

Resigned: 22 December 2003

John S.

Position: Director

Appointed: 04 August 1991

Resigned: 05 November 2014

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we established, there is Paul C. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Arrowhead Solutions Limited that entered Dunmow, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Paul C.

Notified on 5 August 2019
Nature of control: significiant influence or control

Arrowhead Solutions Limited

Unit 9 Flitch Industrial Estate, Chelmsford Road, Dunmow, Essex, CM6 1XJ, England

Legal authority English Law
Legal form Limited Company
Country registered Uk
Place registered Companies House England
Registration number 9166747
Notified on 4 August 2016
Ceased on 4 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Waltham Forest Press (the) December 18, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth52 36421 192-32 098       
Balance Sheet
Cash Bank On Hand  3 2533 4471 9881 2701 2112 0641 1251 670
Debtors17 3556 0702 00216 0116 3808 7338 8912 6424 02810 110
Net Assets Liabilities   -54 538-49 122   -62 821-55 833
Property Plant Equipment  9937455595651 70438 11932 51324 584
Total Inventories  18 07717 82515 30019 62625 67518 32016 84715 760
Cash Bank In Hand6 67311 3823 253       
Current Assets87 15648 89723 332       
Net Assets Liabilities Including Pension Asset Liability52 36421 192-32 098       
Stocks Inventory63 12831 44518 077       
Tangible Fixed Assets1 6601 324993       
Reserves/Capital
Called Up Share Capital82 00082 00082 000       
Profit Loss Account Reserve-29 636-60 808-114 098       
Shareholder Funds52 36421 192-32 098       
Other
Average Number Employees During Period       111
Creditors   90 35573 34965 04850 180105 689117 33497 309
Finished Goods Goods For Resale  18 07717 82515 30019 62625 67518 32016 84715 760
Net Current Assets Liabilities50 70419 868-19 143 -49 681-35 419-14 403-82 663-95 334-69 769
Number Shares Allotted   82 00082 00082 00082 00082 00082 00082 000
Par Value Share   1111111
Total Assets Less Current Liabilities52 36421 192-18 150-52 327-49 122-34 854-12 699-44 544-62 821-45 185
Creditors Due After One Year  13 948       
Creditors Due Within One Year36 45229 02942 475       
Fixed Assets1 6601 324993       
Tangible Fixed Assets Additions 326        
Tangible Fixed Assets Cost Or Valuation17 09317 41917 419       
Tangible Fixed Assets Depreciation15 43316 09516 426       
Tangible Fixed Assets Depreciation Charged In Period 662331       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 24th, April 2023
Free Download (7 pages)

Company search

Advertisements