Express Radiators (east Anglia) Limited WISBECH


Founded in 1998, Express Radiators (east Anglia), classified under reg no. 03566690 is an active company. Currently registered at 3 Boleness Road PE13 2RB, Wisbech the company has been in the business for twenty six years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 17th November 1998 Express Radiators (east Anglia) Limited is no longer carrying the name Express Radiators (norwich).

The company has 2 directors, namely Brian K., Roy G.. Of them, Brian K., Roy G. have been with the company the longest, being appointed on 1 November 2016. Currently 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.

Express Radiators (east Anglia) Limited Address / Contact

Office Address 3 Boleness Road
Town Wisbech
Post code PE13 2RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03566690
Date of Incorporation Tue, 19th May 1998
Industry Dormant Company
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Brian K.

Position: Director

Appointed: 01 November 2016

Roy G.

Position: Director

Appointed: 01 November 2016

Maurice S.

Position: Director

Appointed: 01 November 2016

Resigned: 06 February 2023

Beryl W.

Position: Secretary

Appointed: 13 April 2006

Resigned: 01 November 2016

John S.

Position: Secretary

Appointed: 21 July 2005

Resigned: 13 April 2006

Murray W.

Position: Director

Appointed: 20 July 1998

Resigned: 18 December 2000

Sterry N.

Position: Director

Appointed: 20 July 1998

Resigned: 31 August 2008

Imc Corporate Nominees (uk) Limited

Position: Corporate Director

Appointed: 19 May 1998

Resigned: 19 May 1998

Beryl W.

Position: Secretary

Appointed: 19 May 1998

Resigned: 21 July 2005

Imc Company Secretarial Services (uk) Limited

Position: Corporate Nominee Secretary

Appointed: 19 May 1998

Resigned: 19 May 1998

David W.

Position: Director

Appointed: 19 May 1998

Resigned: 23 October 2015

Beryl W.

Position: Director

Appointed: 19 May 1998

Resigned: 01 November 2016

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we established, there is Kett Autopaints (Anglia) Limited from Wisbech, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kett Autopaints (Anglia) Limited

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 06011566
Notified on 1 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Express Radiators (norwich) November 17, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand10 22241 7018 546     
Current Assets179 247133 15279 54510 294    
Debtors75 13091 45170 99910 29410 00010 00010 0001
Other Debtors12 2314 2512 394     
Property Plant Equipment13 432       
Total Inventories93 895       
Other
Accumulated Amortisation Impairment Intangible Assets324 000       
Accumulated Depreciation Impairment Property Plant Equipment83 708       
Amounts Owed By Group Undertakings 83 72068 60510 29410 00010 00010 0001
Average Number Employees During Period 2      
Creditors119 54654 3441 251     
Disposals Decrease In Depreciation Impairment Property Plant Equipment 62 328      
Disposals Property Plant Equipment 64 331      
Fixed Assets49 432       
Increase Decrease Due To Transfers Between Classes Property Plant Equipment -32 809      
Increase Decrease Due To Transfers Into Or Out Intangible Assets -360 000      
Increase From Amortisation Charge For Year Intangible Assets 27 000      
Increase From Depreciation Charge For Year Property Plant Equipment 5 523      
Intangible Assets36 000       
Intangible Assets Gross Cost360 000       
Net Current Assets Liabilities59 70178 80878 29410 294    
Other Creditors29 52839 8431 251     
Other Taxation Social Security Payable12 378       
Property Plant Equipment Gross Cost97 140       
Total Assets Less Current Liabilities109 13378 80878 29410 29410 00010 00010 0001
Trade Creditors Trade Payables77 64014 501      
Trade Debtors Trade Receivables62 8993 480      
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment -26 903      
Transfers Into Or Out Intangible Assets Increase Decrease In Amortisation Impairment -351 000      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Resolution
Dormant company accounts reported for the period up to Sunday 31st December 2023
filed on: 28th, March 2024
Free Download (6 pages)

Company search

Advertisements