Express Uniform Ltd. CHEADLE


Founded in 2016, Express Uniform, classified under reg no. 10003135 is an active company. Currently registered at Langer & Co Ltd SK8 1PY, Cheadle the company has been in the business for 8 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on 2023-01-31.

The company has 3 directors, namely Deepak K., Sarika K. and Mridhu K.. Of them, Mridhu K. has been with the company the longest, being appointed on 19 December 2017 and Deepak K. has been with the company for the least time - from 12 March 2024. As of 23 May 2024, there was 1 ex director - Sarika K.. There were no ex secretaries.

Express Uniform Ltd. Address / Contact

Office Address Langer & Co Ltd
Office Address2 8-10 Gatley Road
Town Cheadle
Post code SK8 1PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10003135
Date of Incorporation Fri, 12th Feb 2016
Industry Retail sale of clothing in specialised stores
End of financial Year 31st January
Company age 8 years old
Account next due date Thu, 31st Oct 2024 (161 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Deepak K.

Position: Director

Appointed: 12 March 2024

Sarika K.

Position: Director

Appointed: 13 May 2020

Mridhu K.

Position: Director

Appointed: 19 December 2017

Sarika K.

Position: Director

Appointed: 12 February 2016

Resigned: 30 April 2020

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats researched, there is Mridhu K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Sarika K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mridhu K.

Notified on 28 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sarika K.

Notified on 6 April 2016
Ceased on 30 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand9 7475 4137 582    
Current Assets35 80554 26261 09587 934219 590204 910191 994
Debtors4 0234114 965    
Net Assets Liabilities8 91710 73620 10831 63978 49087 770118 105
Other Debtors3 2624393 426    
Property Plant Equipment6064551 217    
Total Inventories22 03547 99948 548    
Other
Accrued Liabilities3 690695     
Accrued Liabilities Not Expressed Within Creditors Subtotal  7107309851 1201 145
Accumulated Depreciation Impairment Property Plant Equipment151303683    
Average Number Employees During Period2222223
Bank Borrowings Overdrafts33157480    
Corporation Tax Payable 2 8122 943    
Creditors27 36743 45541 97358 756104 78898 05984 106
Depreciation Rate Used For Property Plant Equipment  20    
Finished Goods Goods For Resale22 03547 999     
Fixed Assets 4551 2173 94011 71520 37640 515
Increase From Depreciation Charge For Year Property Plant Equipment 151380    
Loans From Directors4949 361     
Net Current Assets Liabilities8 43810 36819 83229 178114 802106 851111 075
Nominal Value Allotted Share Capital11     
Number Shares Allotted 1     
Other Creditors15 00015 00033 169    
Other Taxation Social Security Payable  195    
Par Value Share 11    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      3 187
Property Plant Equipment Gross Cost7577571 900    
Provisions For Liabilities Balance Sheet Subtotal 872317491 7663 5007 394
Taxation Including Deferred Taxation Balance Sheet Subtotal12787     
Taxation Social Security Payable2 7702 373     
Total Assets Less Current Liabilities9 04410 82321 04933 118126 517127 227151 590
Trade Creditors Trade Payables5 08215 4525 586    
Trade Debtors Trade Receivables7614111 539    

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control
New director was appointed on 2024-03-12
filed on: 12th, March 2024
Free Download (2 pages)

Company search

Advertisements