Twente Express Limited LICHFIELD


Twente Express started in year 1983 as Private Limited Company with registration number 01707421. The Twente Express company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Lichfield at Unit 1 Liberty Park. Postal code: WS14 9HY.

At the moment there are 4 directors in the the firm, namely Jesper P., Alexander B. and Christian J. and others. In addition one secretary - Derek W. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Shawn P. who worked with the the firm until 15 April 1998.

This company operates within the WS8 7TE postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0189992 . It is located at Lichfield House, Coppice Side Industrial Estate, Walsall with a total of 12 carsand 12 trailers.

Twente Express Limited Address / Contact

Office Address Unit 1 Liberty Park
Office Address2 Burton Old Road
Town Lichfield
Post code WS14 9HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01707421
Date of Incorporation Thu, 17th Mar 1983
Industry Freight transport by road
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Derek W.

Position: Secretary

Appointed: 27 May 2021

Jesper P.

Position: Director

Appointed: 13 April 2021

Alexander B.

Position: Director

Appointed: 13 April 2021

Christian J.

Position: Director

Appointed: 13 April 2021

Michael L.

Position: Director

Appointed: 13 April 2021

Shawn P.

Position: Director

Resigned: 13 April 2021

Heinrich D.

Position: Director

Appointed: 13 April 2021

Resigned: 31 January 2024

Stuart L.

Position: Director

Appointed: 30 May 2019

Resigned: 16 December 2019

Robert C.

Position: Director

Appointed: 29 September 2016

Resigned: 13 April 2021

Matthew V.

Position: Director

Appointed: 14 December 2015

Resigned: 20 May 2016

Russell G.

Position: Director

Appointed: 01 March 2002

Resigned: 07 June 2002

Peter H.

Position: Director

Appointed: 02 January 2001

Resigned: 13 April 2021

Ian H.

Position: Director

Appointed: 02 January 2001

Resigned: 31 August 2001

Stuart K.

Position: Director

Appointed: 01 September 1999

Resigned: 30 September 2005

Trevor P.

Position: Director

Appointed: 15 April 1998

Resigned: 13 April 2021

Mary H.

Position: Director

Appointed: 12 July 1991

Resigned: 30 November 1994

Shawn P.

Position: Secretary

Appointed: 12 July 1991

Resigned: 15 April 1998

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we found, there is Ntg Ebrex Uk Ltd from Great Yarmouth, England. This PSC is categorised as "a 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 Trevor P. This PSC has significiant influence or control over the company,.

Ntg Ebrex Uk Ltd

Unit 5 Malory Road, Beacon Park, Great Yarmouth, Norfolk, NR31 7DT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 05682479
Notified on 13 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Trevor P.

Notified on 6 April 2016
Ceased on 13 April 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth790 899915 995933 463       
Balance Sheet
Cash Bank In Hand153 660123 08688 211       
Cash Bank On Hand  88 21177 972150 534248 995230 137514 305157 251 
Current Assets1 474 6711 659 4931 705 8741 677 6931 934 5631 219 7921 179 3311 629 048586 460326 956
Debtors1 321 0111 536 4071 617 6631 599 7211 784 029970 797949 1941 104 359429 209326 956
Net Assets Liabilities  933 463972 7961 055 629388 652432 957550 093382 807341 766
Net Assets Liabilities Including Pension Asset Liability790 899915 995933 463       
Other Debtors  764 887780 697781 12017 86242 50760 08032 02532 442
Property Plant Equipment  39 31419 82614 40634 35879 71282 76259 44735 195
Tangible Fixed Assets54 07058 91339 314       
Total Inventories       10 384  
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve790 799915 895933 363       
Shareholder Funds790 899915 995933 463       
Other
Accumulated Depreciation Impairment Property Plant Equipment  199 861220 779217 420220 221199 693206 127157 175181 427
Amounts Owed By Group Undertakings         294 514
Average Number Employees During Period  33343638393728 
Bank Borrowings Overdrafts  887    45 000  
Creditors  2 613724 723893 34015 02841 81669 4523 1184 685
Creditors Due After One Year23 2719 7102 613       
Creditors Due Within One Year706 371785 501806 012       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    18 2257 14333 95018 00073 354 
Disposals Property Plant Equipment    18 2257 14333 95018 00073 143 
Dividends Paid    12 153779 95611 121   
Finance Lease Liabilities Present Value Total  2 6132 206 15 02841 81624 4523 1184 685
Increase Decrease In Property Plant Equipment     28 94655 410   
Increase From Depreciation Charge For Year Property Plant Equipment   20 91814 8669 94413 42224 43424 40224 252
Net Current Assets Liabilities768 300873 992899 862952 9701 041 223369 322395 061550 516335 901317 592
Number Shares Allotted 100100       
Number Shares Issued Fully Paid   100100100100100100 
Other Creditors  156 19754 665132 772117 03496 804105 8129 337 
Other Taxation Social Security Payable  93 478105 064126 669123 061104 607192 35666 272 
Par Value Share 11111111 
Profit Loss    94 986112 97955 426117 136-167 286 
Property Plant Equipment Gross Cost  239 175240 605231 826254 579279 405288 889216 622 
Provisions For Liabilities Balance Sheet Subtotal  3 100    13 7339 4236 336
Provisions For Liabilities Charges8 2007 2003 100       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation224 237255 010239 175       
Tangible Fixed Assets Depreciation170 167196 097199 861       
Total Additions Including From Business Combinations Property Plant Equipment   1 4309 44629 89658 77627 484876 
Total Assets Less Current Liabilities822 370932 905939 176972 7961 055 629403 680474 773633 278395 348352 787
Trade Creditors Trade Payables  548 759562 788633 899601 788563 348758 000153 227 
Trade Debtors Trade Receivables  852 776819 0241 002 909952 935906 6871 044 279397 184 

Transport Operator Data

Lichfield House
Address Coppice Side Industrial Estate , Brownhills
City Walsall
Post code WS8 7EX
Vehicles 12
Trailers 12

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 28th, September 2023
Free Download (10 pages)

Company search