Ba Express Limited LONGFIELD


Founded in 2013, Ba Express, classified under reg no. 08771410 is an active company. Currently registered at 20 The Laurels DA3 7HH, Longfield the company has been in the business for 11 years. Its financial year was closed on 30th April and its latest financial statement was filed on 2022-04-30.

There is a single director in the company at the moment - Thiago D., appointed on 12 November 2013. In addition, a secretary was appointed - Valeria R., appointed on 16 March 2020. As of 11 May 2024, there was 1 ex director - Adalton D.. There were no ex secretaries.

Ba Express Limited Address / Contact

Office Address 20 The Laurels
Town Longfield
Post code DA3 7HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08771410
Date of Incorporation Tue, 12th Nov 2013
Industry Unlicensed carrier
End of financial Year 30th April
Company age 11 years old
Account next due date Wed, 31st Jan 2024 (101 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Valeria R.

Position: Secretary

Appointed: 16 March 2020

Thiago D.

Position: Director

Appointed: 12 November 2013

Adalton D.

Position: Director

Appointed: 01 November 2018

Resigned: 16 March 2020

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats established, there is Thiago D. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Valeria R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Adalton D., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Thiago D.

Notified on 12 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Valeria R.

Notified on 16 March 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Adalton D.

Notified on 1 November 2018
Ceased on 16 March 2020
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 2014-11-302015-11-302016-11-302017-11-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-2715 9103 164      
Balance Sheet
Current Assets 67264 592  76 318240 869188 036176 223
Net Assets Liabilities  3 16413 3451 57846817328 951100
Cash Bank On Hand   15 644 2 770   
Debtors  55 805140 204139 57473 548   
Property Plant Equipment   47 637113 09288 324   
Cash Bank In Hand 6728 787      
Net Assets Liabilities Including Pension Asset Liability-2715 9103 164      
Tangible Fixed Assets 11 30011 249      
Reserves/Capital
Called Up Share Capital111      
Profit Loss Account Reserve-2725 9093 163      
Shareholder Funds-2715 9103 164      
Other
Amount Specific Advance Or Credit Directors     4 614  10 784
Amount Specific Advance Or Credit Made In Period Directors     4 614  10 784
Amount Specific Advance Or Credit Repaid In Period Directors      4 614  
Average Number Employees During Period     2222
Creditors  -72 677-172 252103 89890 93472 627274 807168 861
Fixed Assets 11 30011 249  88 32492 009400 863398 320
Net Current Assets Liabilities-271-5 390-8 085-16 40435 676-14 616-19 209-97 105-229 359
Total Assets Less Current Liabilities-2715 9103 16431 233148 76873 70872 800303 758168 961
Provisions For Liabilities Balance Sheet Subtotal    21 48716 782   
Number Shares Allotted 11 100100   
Par Value Share 11 11   
Creditors Due Within One Year2716 06272 677      
Share Capital Allotted Called Up Paid111      
Tangible Fixed Assets Additions 15 5125 163      
Tangible Fixed Assets Cost Or Valuation 15 51220 675      
Tangible Fixed Assets Depreciation 4 2129 426      
Tangible Fixed Assets Depreciation Charged In Period 4 2125 214      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2023-04-09
filed on: 11th, April 2023
Free Download (3 pages)

Company search