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

A.s London Express Transport Limited IPSWICH


A.s London Express Transport started in year 2005 as Private Limited Company with registration number 05355631. The A.s London Express Transport company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Ipswich at 80 Compair Crescent. Postal code: IP2 0EH.

There is a single director in the company at the moment - Andrew S., appointed on 7 February 2005. In addition, a secretary was appointed - Catherine S., appointed on 7 February 2005. As of 13 July 2025, our data shows no information about any ex officers on these positions.

This company operates within the IP6 0PB postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1054740 . It is located at Poplar Farm (yard), Ipswich Road, Ipswich with a total of 14 cars.

A.s London Express Transport Limited Address / Contact

Office Address 80 Compair Crescent
Town Ipswich
Post code IP2 0EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05355631
Date of Incorporation Mon, 7th Feb 2005
Industry Unlicensed carrier
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (194 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Catherine S.

Position: Secretary

Appointed: 07 February 2005

Andrew S.

Position: Director

Appointed: 07 February 2005

Key Legal Services (secretarial) Limited

Position: Corporate Secretary

Appointed: 07 February 2005

Resigned: 07 February 2005

Key Legal Services (nominees) Limited

Position: Corporate Director

Appointed: 07 February 2005

Resigned: 07 February 2005

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we established, there is Andrew S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Andrew S.

Notified on 6 April 2016
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 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-312025-03-31
Balance Sheet
Cash Bank On Hand69 98950 91864 15569 68659 322182 290179 538118 73062 33574 104
Current Assets 254 805289 989322 699265 034386 447364 259314 708239 094230 757
Debtors78 298200 697222 564250 673203 052203 117183 224194 658175 797155 570
Net Assets Liabilities 170 093173 859200 469167 003202 069242 725205 412209 233185 604
Other Debtors  14 19153 536   29 189 4 894
Property Plant Equipment101 860126 054112 126134 100180 502150 584174 256127 759129 294105 159
Total Inventories2 6803 1903 2702 3402 6601 0401 4971 320  
Other
Accumulated Amortisation Impairment Intangible Assets95 52695 52695 52695 52695 52695 52695 52695 52695 526 
Accumulated Depreciation Impairment Property Plant Equipment228 160266 210302 854338 888368 238282 981310 932347 929272 032275 408
Additions Other Than Through Business Combinations Property Plant Equipment    106 88233 97380 130 50 56616 426
Average Number Employees During Period   18171615141413
Bank Borrowings Overdrafts  39 28029 84919 65812 9621 4641 464 34 861
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment78 29899 25857 99193 36858 37578 794    
Corporation Tax Payable16 0358 8859 3865 640 12 4825 4364 046  
Corporation Tax Recoverable    4 698     
Creditors 61 97280 392109 539117 27581 43475 64533 7259 17834 861
Future Minimum Lease Payments Under Non-cancellable Operating Leases      10 5608 4484 224 
Increase From Depreciation Charge For Year Property Plant Equipment 41 81036 64444 17359 87951 88355 01141 15341 06737 458
Intangible Assets Gross Cost95 52695 52695 52695 52695 52695 52695 52695 52695 526 
Net Current Assets Liabilities 127 461168 266201 097132 323160 399168 837136 414113 179133 899
Number Shares Issued Fully Paid  100       
Other Creditors30 38961 97241 11279 69097 61768 47274 18133 7259 17826 118
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 760 8 13930 529137 14127 0604 156116 96434 082
Other Disposals Property Plant Equipment 5 500 8 62531 130149 14928 5069 500124 92837 185
Other Taxation Social Security Payable44 20939 09542 28830 89329 50239 31043 58134 36131 45333 898
Par Value Share  1       
Property Plant Equipment Gross Cost330 020392 264414 980472 988548 740433 564485 188475 688401 326380 567
Provisions For Liabilities Balance Sheet Subtotal 21 45026 14125 18928 54727 48024 72325 03624 06218 593
Total Additions Including From Business Combinations Property Plant Equipment 67 74422 71666 633      
Total Assets Less Current Liabilities 253 515280 392335 197312 825310 983343 093264 173242 473239 058
Trade Creditors Trade Payables41 49649 60837 60441 49633 29474 48037 92240 27333 52628 175
Trade Debtors Trade Receivables208 083200 697208 373197 137198 354203 117183 224165 469175 797150 676

Transport Operator Data

Poplar Farm (yard)
Address Ipswich Road , Gosbeck
City Ipswich
Post code IP6 9SQ
Vehicles 14

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
On Tuesday 14th January 2025 secretary's details were changed
filed on: 14th, January 2025
Free Download (1 page)

Company search