Express Tools Limited BOURNEMOUTH


Express Tools started in year 2005 as Private Limited Company with registration number 05418844. The Express Tools company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Bournemouth at Ebenezer House. Postal code: BH2 5QJ.

The company has 4 directors, namely Paula K., Matthew M. and Valerie S. and others. Of them, Valerie S., Malcolm S. have been with the company the longest, being appointed on 8 April 2005 and Paula K. has been with the company for the least time - from 11 September 2023. As of 9 June 2024, there were 2 ex secretaries - Mark M., Valerie S. and others listed below. There were no ex directors.

Express Tools Limited Address / Contact

Office Address Ebenezer House
Office Address2 5a Poole Road
Town Bournemouth
Post code BH2 5QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05418844
Date of Incorporation Fri, 8th Apr 2005
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st May
Company age 19 years old
Account next due date Thu, 29th Feb 2024 (101 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Paula K.

Position: Director

Appointed: 11 September 2023

Matthew M.

Position: Director

Appointed: 17 February 2022

Valerie S.

Position: Director

Appointed: 08 April 2005

Malcolm S.

Position: Director

Appointed: 08 April 2005

Mark M.

Position: Secretary

Appointed: 06 February 2011

Resigned: 21 May 2020

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 08 April 2005

Resigned: 08 April 2005

Valerie S.

Position: Secretary

Appointed: 08 April 2005

Resigned: 06 February 2011

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 08 April 2005

Resigned: 08 April 2005

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we identified, there is Malcolm S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Valerie S. This PSC owns 25-50% shares and has 25-50% voting rights.

Malcolm S.

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

Valerie S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-302014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth2552 084           
Balance Sheet
Cash Bank On Hand      1 7103 5161 838    
Current Assets14 08615 18314 80016 06016 0609 78811 47814 0864 6694 09742 83424 76013 214
Debtors7 8176 4233 5527 7207 7202 5309 76810 5702 831    
Net Assets Liabilities      -460-19 437-19 972-26 297-33 390-37 016-37 408
Other Debtors       1 584     
Property Plant Equipment      1 3581 0181 027    
Cash Bank In Hand6 2698 76011 2488 3408 3407 2581 710      
Intangible Fixed Assets105 00097 50090 00082 50082 50075 00067 500      
Net Assets Liabilities Including Pension Asset Liability2552 0841716 2186 218166-460      
Tangible Fixed Assets1 3391 3041 6001 2001 2009001 358      
Reserves/Capital
Called Up Share Capital101101101101101101101      
Profit Loss Account Reserve1541 983706 1176 11765-561      
Shareholder Funds2552 084           
Other
Accrued Liabilities Deferred Income         2 3992 3991 3491 213
Accumulated Amortisation Impairment Intangible Assets      82 50090 00097 500    
Accumulated Depreciation Impairment Property Plant Equipment      5 9726 3126 654    
Additions Other Than Through Business Combinations Property Plant Equipment        351    
Average Number Employees During Period      2222222
Bank Borrowings       8 709     
Bank Overdrafts       7 81319 297    
Creditors      80 79685 83278 16876 164112 58592 11473 174
Fixed Assets106 33998 80491 60083 70083 70075 90068 85861 01853 52745 77038 76031 68723 765
Increase From Amortisation Charge For Year Intangible Assets       7 5007 500    
Increase From Depreciation Charge For Year Property Plant Equipment       340342    
Intangible Assets      67 50060 00052 500    
Intangible Assets Gross Cost      150 000150 000150 000    
Net Current Assets Liabilities-106 084-96 720-91 429-77 482-77 482-75 734-69 318-71 746-73 499-72 067-69 751-67 354-59 960
Other Creditors      1 4261 2351 243    
Property Plant Equipment Gross Cost      7 3307 3307 681    
Taxation Social Security Payable      9 0397 0066 131    
Total Assets Less Current Liabilities2552 084    -460-10 728-19 972-23 898-30 991-35 667-36 195
Trade Creditors Trade Payables      43 59441 23127 433    
Trade Debtors Trade Receivables      9 7688 9862 831    
Creditors Due Within One Year Total Current Liabilities120 170111 903           
Intangible Fixed Assets Aggregate Amortisation Impairment45 00052 50060 000 67 50075 00082 500      
Intangible Fixed Assets Amortisation Charged In Period 7 5007 500 7 5007 5007 500      
Intangible Fixed Assets Cost Or Valuation150 000150 000150 000 150 000150 000150 000      
Tangible Fixed Assets Additions 400829   910      
Tangible Fixed Assets Cost Or Valuation5 1915 5916 420 6 4206 4207 330      
Tangible Fixed Assets Depreciation3 8524 2874 820 5 2205 5205 972      
Tangible Fixed Assets Depreciation Charge For Period 435           
Capital Employed 2 0841716 2186 218166-460      
Creditors Due Within One Year 111 903106 22993 54293 54285 52280 796      
Number Shares Allotted  1 111      
Par Value Share  1 111      
Share Capital Allotted Called Up Paid 111111      
Tangible Fixed Assets Depreciation Charged In Period  533 400300452      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 15th, January 2024
Free Download (3 pages)

Company search

Advertisements