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

Ex-press Processing Limited RAMSBOTTOM


Ex-Press Processing Limited was officially closed on 2022-03-22. Ex-press Processing was a private limited company that was situated at 14 Market Place, Ramsbottom, BL0 9HT, Lancashire. Its full net worth was estimated to be approximately 238889 pounds, while the fixed assets that belonged to the company totalled up to 72338 pounds. This company (formally started on 1999-11-03) was run by 3 directors and 1 secretary.
Director Mary H. who was appointed on 09 December 2021.
Director Nadine A. who was appointed on 17 February 2004.
Director Gregory H. who was appointed on 06 June 2000.
Among the secretaries, we can name: Nadine A. appointed on 06 June 2000.

The company was officially classified as "other business support service activities not elsewhere classified" (82990). The most recent confirmation statement was filed on 2021-11-03 and last time the accounts were filed was on 31 December 2020. 2015-11-03 is the date of the most recent annual return.

Ex-press Processing Limited Address / Contact

Office Address 14 Market Place
Town Ramsbottom
Post code BL0 9HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03870739
Date of Incorporation Wed, 3rd Nov 1999
Date of Dissolution Tue, 22nd Mar 2022
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Thu, 17th Nov 2022
Last confirmation statement dated Wed, 3rd Nov 2021

Company staff

Mary H.

Position: Director

Appointed: 09 December 2021

Nadine A.

Position: Director

Appointed: 17 February 2004

Nadine A.

Position: Secretary

Appointed: 06 June 2000

Gregory H.

Position: Director

Appointed: 06 June 2000

Daniel D.

Position: Nominee Secretary

Appointed: 03 November 1999

Resigned: 19 October 2000

Daniel D.

Position: Director

Appointed: 03 November 1999

Resigned: 19 October 2000

People with significant control

Gregory H.

Notified on 3 November 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth238 89097 722149 859256 223563 371     
Balance Sheet
Cash Bank In Hand108 84034 84381 093205 042281 290     
Cash Bank On Hand    281 290346 559350 065315 729236 64833
Current Assets222 54588 327161 454272 432592 556435 844433 924397 150303 06933
Debtors113 70553 48480 36167 390311 26689 28583 85981 42166 421 
Intangible Fixed Assets1111      
Other Debtors    235 74771 84766 42166 42166 421 
Tangible Fixed Assets72 33753 79140 10635 772      
Net Assets Liabilities Including Pension Asset Liability238 89097 722        
Reserves/Capital
Called Up Share Capital11122     
Profit Loss Account Reserve463 888322 720374 857481 220788 368     
Shareholder Funds238 89097 722149 859256 223563 371     
Other
Creditors    29 1851 32116 3211 32120029
Creditors Due Within One Year53 15944 39751 70251 98229 185     
Dividends Paid      70 000   
Fixed Assets72 33853 79240 10735 773      
Intangible Fixed Assets Aggregate Amortisation Impairment10 99910 99910 99910 999      
Intangible Fixed Assets Amortisation Decrease Increase On Disposals    10 999     
Intangible Fixed Assets Cost Or Valuation11 00011 00011 00011 000      
Intangible Fixed Assets Disposals    11 000     
Investments     133 044    
Investments Fixed Assets     133 04419 904   
Loans To Associates     -52 98219 904-19 904  
Loans To Associates Joint Ventures Participating Interests     68 044    
Net Current Assets Liabilities169 38643 930109 752220 450563 371434 523417 603395 829302 8694
Number Shares Allotted 1111     
Number Shares Issued Fully Paid     1    
Other Creditors    2 2601 32116 3211 32120029
Other Investments Other Than Loans     65 000    
Other Reserves -224 999-224 999-224 999-224 999     
Other Taxation Social Security Payable    24 837     
Par Value Share 11111    
Profit Loss     4 196-60 060   
Share Capital Allotted Called Up Paid11111     
Tangible Fixed Assets Additions 5 7793 4658 6747 154     
Tangible Fixed Assets Cost Or Valuation640 739646 518584 795593 469      
Tangible Fixed Assets Depreciation568 402592 727544 689557 697      
Tangible Fixed Assets Depreciation Charged In Period 24 32514 45313 00816 097     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  62 491 573 794     
Tangible Fixed Assets Disposals  65 188 600 623     
Total Assets Less Current Liabilities241 72497 722149 859256 223563 371567 567437 507395 829302 8694
Trade Creditors Trade Payables    2 088     
Trade Debtors Trade Receivables    75 51917 43817 43815 000  
Creditors Due After One Year2 834         
Other Aggregate Reserves-224 999-224 999        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
New director was appointed on 2021-12-09
filed on: 14th, December 2021
Free Download (2 pages)

Company search