You are here: bizstats.co.uk > a-z index > N list

N.e. Express Ltd HOUGHTON-LE-SPRING


N.e. Express started in year 2004 as Private Limited Company with registration number 05122796. The N.e. Express company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Houghton-le-spring at Unit 14 Cherry Way. Postal code: DH4 5RJ.

The firm has 2 directors, namely Mike H., Mark S.. Of them, Mark S. has been with the company the longest, being appointed on 1 November 2016 and Mike H. has been with the company for the least time - from 13 June 2022. Currenlty, the firm lists one former director, whose name is Heslop M. and who left the the firm on 13 June 2022. In addition, there is one former secretary - Amanda H. who worked with the the firm until 13 June 2022.

This company operates within the DH4 5RJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1043697 . It is located at Unit 14, Cherry Way, Houghton Le Spring with a total of 15 carsand 2 trailers. It has two locations in the UK.

N.e. Express Ltd Address / Contact

Office Address Unit 14 Cherry Way
Office Address2 Dubmire Industrial Estate
Town Houghton-le-spring
Post code DH4 5RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05122796
Date of Incorporation Fri, 7th May 2004
Industry Freight transport by road
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (112 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Mike H.

Position: Director

Appointed: 13 June 2022

Mark S.

Position: Director

Appointed: 01 November 2016

Amanda H.

Position: Secretary

Appointed: 13 May 2004

Resigned: 13 June 2022

Heslop M.

Position: Director

Appointed: 13 May 2004

Resigned: 13 June 2022

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we identified, there is Centrex Group Services Ltd from Milton Keynes, England. This PSC is categorised as "a private limited company", 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 persons with significant control register is Michael H. This PSC owns 25-50% shares. Moving on, there is Amanda H., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Centrex Group Services Ltd

Unit 5 Denbigh Hall, Milton Keynes, MK3 7QT, England

Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 13809255
Notified on 13 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael H.

Notified on 1 May 2017
Ceased on 13 June 2022
Nature of control: 25-50% shares

Amanda H.

Notified on 1 May 2017
Ceased on 13 June 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-312013-10-312018-10-312019-10-312020-10-312021-10-312022-12-31
Net Worth189 075291 625     
Balance Sheet
Cash Bank On Hand  21 03847 97416 60089 912155 166
Current Assets260 348301 430435 204380 116333 611462 107593 822
Debtors193 877211 179166 940195 914189 494246 046318 651
Net Assets Liabilities  107 83540 27938 524214 725374 679
Other Debtors  5 53310 8372135 98412 977
Property Plant Equipment  74 04946 95574 103159 538143 720
Total Inventories  2 0501 6501 5501 5501 550
Cash Bank In Hand62 89888 078     
Net Assets Liabilities Including Pension Asset Liability189 075291 625     
Stocks Inventory3 5732 173     
Tangible Fixed Assets93 115168 226     
Reserves/Capital
Called Up Share Capital22     
Profit Loss Account Reserve189 073291 623     
Shareholder Funds189 075291 625     
Other
Amount Specific Advance Or Credit Directors  338 26 46
Amount Specific Advance Or Credit Made In Period Directors  338 26 46
Amount Specific Advance Or Credit Repaid In Period Directors   338 26 
Accumulated Depreciation Impairment Property Plant Equipment  96 597114 29499 582134 983189 825
Average Number Employees During Period  2523192122
Creditors  393 137383 212368 75423 6114 166
Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 11433 233  
Disposals Property Plant Equipment   10 05841 929  
Increase From Depreciation Charge For Year Property Plant Equipment   19 81118 52135 40154 842
Net Current Assets Liabilities96 432138 55942 067-3 096-35 14399 377251 412
Other Creditors  126 984170 832164 841117 359101 966
Other Taxation Social Security Payable  37 45571 18475 947103 945126 183
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal59 488100 622245 176134 578125 967124 599118 455
Property Plant Equipment Gross Cost  170 646161 249173 685294 521333 545
Provisions For Liabilities Balance Sheet Subtotal  8 2813 58043620 57916 287
Total Additions Including From Business Combinations Property Plant Equipment   66154 365120 83639 024
Total Assets Less Current Liabilities189 547306 785116 11643 85938 960258 915395 132
Trade Creditors Trade Payables  228 698141 196127 966124 76097 595
Trade Debtors Trade Receivables  161 407185 077189 473210 062305 674
Finance Lease Liabilities Present Value Total     23 6114 166
Creditors Due After One Year47215 160     
Creditors Due Within One Year223 404263 493     
Fixed Assets93 115168 226     
Tangible Fixed Assets Additions 96 435     
Tangible Fixed Assets Cost Or Valuation168 885265 320     
Tangible Fixed Assets Depreciation75 77097 094     
Tangible Fixed Assets Depreciation Charged In Period 21 324     

Transport Operator Data

Unit 14
Address Cherry Way , Dubmire Industrial Estate
City Houghton Le Spring
Post code DH4 5RJ
Vehicles 9
Trailers 2
Unit 3
Address Blackthorn Way , Fence Houses
City Houghton Le Spring
Post code DH4 6JN
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 31st, March 2023
Free Download (8 pages)

Company search

Advertisements