Cumbria X-press Limited PENRITH


Cumbria X-press started in year 1997 as Private Limited Company with registration number 03310445. The Cumbria X-press company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Penrith at Unit J East Lakes Business Park. Postal code: CA11 9BN. Since Fri, 7th Feb 1997 Cumbria X-press Limited is no longer carrying the name Cumbria Xpress.

The firm has 2 directors, namely Reginald D., Malcolm L.. Of them, Reginald D., Malcolm L. have been with the company the longest, being appointed on 1 March 2007. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the CA11 9BN postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0291415 . It is located at Unit J Gilwilly Trading Estate, Penrith with a total of 17 carsand 8 trailers.

Cumbria X-press Limited Address / Contact

Office Address Unit J East Lakes Business Park
Office Address2 Gilwilly Estate
Town Penrith
Post code CA11 9BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03310445
Date of Incorporation Fri, 31st Jan 1997
Industry Postal activities under universal service obligation
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Reginald D.

Position: Director

Appointed: 01 March 2007

Malcolm L.

Position: Director

Appointed: 01 March 2007

Elizabeth D.

Position: Secretary

Appointed: 01 March 2007

Resigned: 23 March 2023

Linda S.

Position: Director

Appointed: 31 January 1997

Resigned: 01 March 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 January 1997

Resigned: 31 January 1997

John S.

Position: Director

Appointed: 31 January 1997

Resigned: 01 March 2007

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 31 January 1997

Resigned: 31 January 1997

Linda S.

Position: Secretary

Appointed: 31 January 1997

Resigned: 01 March 2007

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we established, there is Cumbria X-Press Holdings Limited from Penrith, United Kingdom. This PSC is categorised as "a private company limited by shares", 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.

Cumbria X-Press Holdings Limited

Unit J East Lakes Business Park Gilwilly Industrial Estate, Penrith, CA11 9BN, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 06057462
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cumbria Xpress February 7, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth361 832380 957       
Balance Sheet
Cash Bank On Hand 57 3047 46720 951  50 01636 86322 559
Current Assets534 222597 833569 838516 992470 754595 517890 143882 164931 265
Debtors499 876540 529562 371496 041470 754595 517840 127845 301908 706
Net Assets Liabilities 380 957379 412297 220507 449328 384269 92457 56285 595
Other Debtors 26 61037 81920 82435 788102 21283 71462 29782 353
Property Plant Equipment 789 277723 978689 8071 041 108973 398931 053217 901327 376
Cash Bank In Hand34 34657 304       
Net Assets Liabilities Including Pension Asset Liability361 832380 957       
Tangible Fixed Assets673 813789 277       
Reserves/Capital
Called Up Share Capital100 000100 000       
Profit Loss Account Reserve261 832280 957       
Shareholder Funds361 832380 957       
Other
Accumulated Depreciation Impairment Property Plant Equipment 447 760480 399513 778289 515341 063403 798340 646296 070
Additions Other Than Through Business Combinations Property Plant Equipment  41 27659 50016 8002 50020 388148 996205 904
Amounts Owed By Related Parties     9 431243 166294 996295 716
Amounts Owed To Related Parties 201 676138 921105 89070 765    
Average Number Employees During Period   373427302420
Bank Borrowings      39 73340 47634 762
Bank Overdrafts    1 89219 639 7051 236
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment   460 856446 865432 872418 878  
Creditors 116 73974 92952 14898 67978 975133 558202 796216 569
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -54 284-38 381-35 347-18 144 -96 529-119 820
Disposals Property Plant Equipment  -73 936-60 292-65 100-18 662 -925 300-141 005
Finance Lease Liabilities Present Value Total 116 73974 92952 14823 6793 97518 82587 320126 807
Financial Commitments Other Than Capital Commitments 49 56433 46723 14897 74063 40429 569342 100251 060
Increase Decrease From Total Impairment Loss Recognised Or Reversed Property Plant Equipment    -252 797    
Increase From Depreciation Charge For Year Property Plant Equipment  86 92371 76063 88169 69262 73533 37775 244
Net Current Assets Liabilities-81 471-34 516-224 316-296 938-412 925-550 010-520 77842 457-25 212
Other Comprehensive Income Expense Net Tax    428 135413 902399 669  
Other Creditors 5 5755 38917 53541 91064 52657 52965 78659 623
Other Remaining Borrowings 243 451210 019285 16275 00075 000114 73375 00055 000
Property Plant Equipment Gross Cost 1 237 0371 204 3771 203 5851 330 6231 314 4631 334 851558 547623 446
Provisions For Liabilities Balance Sheet Subtotal 55 38945 32143 50122 05516 0296 793  
Taxation Social Security Payable 84 50774 87873 385171 399390 263150 25550 870126 177
Total Assets Less Current Liabilities592 342754 761499 662392 869628 183423 388410 275260 358302 164
Total Borrowings 116 73974 92952 14898 67978 975133 558202 796216 569
Total Increase Decrease From Revaluations Property Plant Equipment    175 338    
Trade Creditors Trade Payables 221 371257 222234 031250 014261 775303 940236 835221 053
Trade Debtors Trade Receivables 513 919524 552475 217434 966483 874513 247488 008530 637
Amount Specific Advance Or Credit Directors 14 22420 14713 7901 7677 0994 43015 24534 041
Amount Specific Advance Or Credit Made In Period Directors 48 80448 74049 56734 96030 33430 89844 45044 232
Amount Specific Advance Or Credit Repaid In Period Directors -35 000-43 600-13 000-4 065-8 659-8 775-8 904-25 965
Creditors Due After One Year202 548318 415       
Creditors Due Within One Year615 693632 349       
Fixed Assets673 813789 277       
Number Shares Allotted100 000100 000       
Par Value Share 1       
Provisions For Liabilities Charges27 96255 389       
Value Shares Allotted100 000100 000       

Transport Operator Data

Unit J Gilwilly Trading Estate
City Penrith
Post code CA11 9BN
Vehicles 17
Trailers 8

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 28th, March 2023
Free Download (13 pages)

Company search

Advertisements