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

Nlh Express Limited CREWE


Nlh Express started in year 2014 as Private Limited Company with registration number 08951130. The Nlh Express company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Crewe at 7-9 Macon Court. Postal code: CW1 6EA. Since September 17, 2019 Nlh Express Limited is no longer carrying the name Swift 2014.

The company has one director. Desmond J., appointed on 17 September 2019. There are currently no secretaries appointed. As of 15 May 2024, there were 2 ex directors - Michael F., Desmond J. and others listed below. There were no ex secretaries.

This company operates within the CW2 8UY postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1140789 . It is located at Nlh Express Ltd, Ketley Business Park, Telford with a total of 3 cars.

Nlh Express Limited Address / Contact

Office Address 7-9 Macon Court
Town Crewe
Post code CW1 6EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08951130
Date of Incorporation Thu, 20th Mar 2014
Industry Unlicensed carrier
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Desmond J.

Position: Director

Appointed: 17 September 2019

Michael F.

Position: Director

Appointed: 30 April 2018

Resigned: 17 September 2019

Desmond J.

Position: Director

Appointed: 20 March 2014

Resigned: 30 April 2018

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats established, there is Desmond J. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Michael F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Desmond J., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Desmond J.

Notified on 17 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michael F.

Notified on 30 April 2018
Ceased on 17 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Desmond J.

Notified on 6 April 2016
Ceased on 30 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Swift 2014 September 17, 2019
Nlh Express October 24, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-11-30
Net Worth438 8118 097       
Balance Sheet
Cash Bank On Hand  2 10454     8 867
Current Assets4429 781215 189129 6076 458   8 360576 393
Debtors 415 080213 085129 5536 4588 3578 3578 3578 360567 526
Net Assets Liabilities  8 097-82 573-83 1518 357  8 36013 416
Other Debtors       8 3608 360192 425
Property Plant Equipment  46 433      18 969
Cash Bank In Hand414 7012 104       
Net Assets Liabilities Including Pension Asset Liability438 8118 097       
Tangible Fixed Assets 58 04146 433       
Reserves/Capital
Called Up Share Capital444       
Profit Loss Account Reserve 38 8078 093       
Shareholder Funds438 8118 097       
Other
Accumulated Depreciation Impairment Property Plant Equipment  24 233      1 721
Additions Other Than Through Business Combinations Property Plant Equipment         49 469
Amounts Owed By Related Parties  73 55580 266     40 855
Amounts Owed To Related Parties         4 450
Average Number Employees During Period  3028    112
Bank Borrowings  2 687       
Creditors  253 526212 18089 609    595 546
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -31 198      
Disposals Property Plant Equipment   -70 666     -28 779
Fixed Assets 58 04146 433      32 569
Increase From Depreciation Charge For Year Property Plant Equipment   6 965     1 721
Investments Fixed Assets         13 600
Investments In Subsidiaries         13 600
Net Current Assets Liabilities4-19 230-38 336-82 573    8 360-19 153
Property Plant Equipment Gross Cost  70 666      20 690
Taxation Social Security Payable  108 796148 086     157 831
Total Borrowings  2 687       
Trade Creditors Trade Payables  13 54359 962     207 794
Trade Debtors Trade Receivables  102 2116 4586 458    334 246
Creditors Due After One Year 93 936        
Creditors Due Within One Year 449 011253 525       
Number Shares Allotted144       
Par Value Share111       
Secured Debts 205 224        
Share Capital Allotted Called Up Paid11        
Tangible Fixed Assets Additions 70 666        
Tangible Fixed Assets Cost Or Valuation 70 666        
Tangible Fixed Assets Depreciation 12 625        
Tangible Fixed Assets Depreciation Charged In Period 12 625        
Total Assets Less Current Liabilities4132 747        
Value Shares Allotted 44       

Transport Operator Data

Nlh Express Ltd
Address Ketley Business Park , Ketley
City Telford
Post code TF1 5JD
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period extended from July 31, 2023 to November 30, 2023
filed on: 25th, March 2024
Free Download (1 page)

Company search