S Express Car Sales Ltd DEESIDE


S Express Car Sales started in year 2015 as Private Limited Company with registration number 09467741. The S Express Car Sales company has been functioning successfully for nine years now and its status is active. The firm's office is based in Deeside at 50 Welsh Road. Postal code: CH5 2HT.

The firm has one director. Rzgar R., appointed on 24 October 2017. There are currently no secretaries appointed. As of 9 May 2024, there were 2 ex directors - Rzgar R., Sarbust K. and others listed below. There were no ex secretaries.

S Express Car Sales Ltd Address / Contact

Office Address 50 Welsh Road
Office Address2 Garden City
Town Deeside
Post code CH5 2HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09467741
Date of Incorporation Tue, 3rd Mar 2015
Industry Sale of used cars and light motor vehicles
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 7th Nov 2023 (2023-11-07)
Last confirmation statement dated Mon, 24th Oct 2022

Company staff

Rzgar R.

Position: Director

Appointed: 24 October 2017

Rzgar R.

Position: Director

Appointed: 28 January 2016

Resigned: 31 January 2017

Sarbust K.

Position: Director

Appointed: 03 March 2015

Resigned: 24 October 2017

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we established, there is Sarbust K. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Rzgar R. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Sarbust K., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Sarbust K.

Notified on 27 October 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Rzgar R.

Notified on 24 October 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Sarbust K.

Notified on 10 April 2016
Ceased on 24 October 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth7 30423 856      
Balance Sheet
Cash Bank On Hand 10 56033 398     
Current Assets46 85153 599129 422185 476171 651291 530234 731235 094
Debtors 33 78933 789     
Net Assets Liabilities 23 85665 32580 065139 253156 079202 491214 867
Other Debtors 33 78933 789     
Property Plant Equipment 4 0403 434     
Total Inventories 9 25062 235     
Cash Bank In Hand30 601       
Net Assets Liabilities Including Pension Asset Liability7 30423 856      
Stocks Inventory16 250       
Tangible Fixed Assets2 406       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve7 204       
Shareholder Funds7 30423 856      
Other
Version Production Software     2 021 2 023
Accrued Liabilities Not Expressed Within Creditors Subtotal   8 0003 6413 653  
Accumulated Depreciation Impairment Property Plant Equipment 1 1381 744     
Average Number Employees During Period 4666667
Creditors 33 78367 531103 42153 732108 38668 06351 710
Finished Goods Goods For Resale 9 25062 235     
Fixed Assets2 4064 0403 4346 01024 97526 58835 82331 483
Increase From Depreciation Charge For Year Property Plant Equipment  606     
Loans From Directors 15 51711 257     
Net Current Assets Liabilities38 49135 33361 89182 055117 919183 144166 668183 384
Other Creditors 5001 985     
Property Plant Equipment Gross Cost 5 1785 178     
Taxation Social Security Payable 17 76626 543     
Total Assets Less Current Liabilities40 89739 37365 32588 065142 894209 732202 491214 867
Trade Creditors Trade Payables  27 746     
Creditors Due After One Year33 59315 517      
Creditors Due Within One Year8 36018 266      
Tangible Fixed Assets Additions2 831       
Tangible Fixed Assets Cost Or Valuation2 831       
Tangible Fixed Assets Depreciation425       
Tangible Fixed Assets Depreciation Charged In Period425       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Tue, 24th Oct 2023
filed on: 24th, November 2023
Free Download (3 pages)

Company search

Advertisements