Ast Express Limited MANCHESTER


Ast Express started in year 2001 as Private Limited Company with registration number 04314774. The Ast Express company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Manchester at Sandfold House. Postal code: M19 3BJ.

Currently there are 2 directors in the the firm, namely Roy W. and Marianne W.. In addition one secretary - Amanda C. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Marianne W. who worked with the the firm until 12 August 2002.

This company operates within the M18 8DB postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1009977 . It is located at Express Buildings, Preston Street, Manchester with a total of 10 carsand 4 trailers.

Ast Express Limited Address / Contact

Office Address Sandfold House
Office Address2 Sandfold Lane
Town Manchester
Post code M19 3BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04314774
Date of Incorporation Thu, 1st Nov 2001
Industry Freight transport by road
End of financial Year 31st October
Company age 23 years old
Account next due date Wed, 31st Jul 2024 (82 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Roy W.

Position: Director

Appointed: 01 January 2008

Amanda C.

Position: Secretary

Appointed: 12 August 2002

Marianne W.

Position: Director

Appointed: 01 November 2001

Andrew E.

Position: Director

Appointed: 10 December 2003

Resigned: 28 February 2005

Drew S.

Position: Director

Appointed: 01 November 2001

Resigned: 12 August 2002

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 01 November 2001

Resigned: 01 November 2001

Marianne W.

Position: Secretary

Appointed: 01 November 2001

Resigned: 12 August 2002

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 01 November 2001

Resigned: 01 November 2001

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats established, there is Marianne W. The abovementioned PSC has significiant influence or control over this company,.

Marianne W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth53 10688 728119 374      
Balance Sheet
Cash Bank On Hand   49 06454 619 72 12360 35163 427
Current Assets252 791248 359248 981294 769354 522302 192399 390391 994942 590
Debtors246 849247 574241 937245 705299 903 327 267331 643879 163
Net Assets Liabilities  119 374180 458278 669331 138341 162240 914321 690
Property Plant Equipment   181 961275 651 359 238455 525442 838
Cash Bank In Hand5 9427857 044      
Net Assets Liabilities Including Pension Asset Liability53 10688 728119 374      
Tangible Fixed Assets15 430143 761224 127      
Reserves/Capital
Called Up Share Capital444      
Profit Loss Account Reserve53 10288 724119 370      
Shareholder Funds53 10688 728119 374      
Other
Accumulated Depreciation Impairment Property Plant Equipment   191 558256 818 373 231475 844623 531
Additions Other Than Through Business Combinations Property Plant Equipment       198 900135 000
Average Number Employees During Period    2424202121
Bank Borrowings Overdrafts      50 00045 88436 350
Creditors  353 734296 272349 942255 610417 466380 684596 505
Deferred Income        192 603
Finance Lease Liabilities Present Value Total       225 921467 233
Fixed Assets15 430143 761224 127181 961275 651284 556359 238  
Increase From Depreciation Charge For Year Property Plant Equipment    65 260  102 613147 687
Loans From Directors      1 2267 750 
Net Current Assets Liabilities37 676-55 033-104 7531 5034 58046 58218 07611 310346 085
Other Creditors      159 188225 921 
Property Plant Equipment Gross Cost   373 519532 469 732 469931 3691 066 369
Provisions For Liabilities Balance Sheet Subtotal   9 1981 562    
Taxation Social Security Payable      95 725179 516114 030
Total Additions Including From Business Combinations Property Plant Equipment    158 950    
Total Assets Less Current Liabilities53 10688 728119 374180 458280 231331 138341 162466 835788 923
Trade Creditors Trade Payables      58 97690 756125 376
Trade Debtors Trade Receivables      327 267331 643879 163
Value-added Tax Payable      52 35156 778128 146
Creditors Due Within One Year215 115303 392353 734      
Tangible Fixed Assets Additions 141 000120 000      
Tangible Fixed Assets Cost Or Valuation112 519253 519373 519      
Tangible Fixed Assets Depreciation97 089109 758149 392      
Tangible Fixed Assets Depreciation Charged In Period 12 66939 634      

Transport Operator Data

Express Buildings
Address Preston Street
City Manchester
Post code M18 8DB
Vehicles 10
Trailers 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 31st, July 2023
Free Download (7 pages)

Company search