Expart Limited RINGWOOD


Founded in 1987, Expart, classified under reg no. 02174071 is an active company. Currently registered at Unit 4E Gp Centre Forest Gate Business Park BH24 3FF, Ringwood the company has been in the business for 37 years. Its financial year was closed on 30th March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 2 directors in the the company, namely Michael B. and Alastair N.. In addition one secretary - Danielle S. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Alastair N. who worked with the the company until 30 September 2021.

Expart Limited Address / Contact

Office Address Unit 4E Gp Centre Forest Gate Business Park
Office Address2 Yeoman Road
Town Ringwood
Post code BH24 3FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02174071
Date of Incorporation Tue, 6th Oct 1987
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 30th March
Company age 37 years old
Account next due date Sat, 30th Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Michael B.

Position: Director

Appointed: 30 September 2021

Danielle S.

Position: Secretary

Appointed: 30 September 2021

Alastair N.

Position: Director

Appointed: 01 February 2000

Peter S.

Position: Director

Resigned: 11 April 2018

Alastair N.

Position: Secretary

Appointed: 01 February 2000

Resigned: 30 September 2021

Kenneth A.

Position: Director

Appointed: 31 December 1991

Resigned: 01 February 2000

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats found, there is Alastair N. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Peter S. This PSC owns 25-50% shares. Then there is Alastair N., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Alastair N.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Peter S.

Notified on 6 April 2016
Ceased on 11 April 2018
Nature of control: 25-50% shares

Alastair N.

Notified on 11 April 2018
Ceased on 11 April 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth33 66120 396       
Balance Sheet
Cash Bank On Hand 12 532 13 27512 47458 61211 46857 43521 024
Current Assets231 148210 644361 404335 608538 060472 753662 602874 026850 767
Debtors194 122146 050329 515272 659474 618409 545591 552731 685799 777
Net Assets Liabilities 19 87018 93434 07936 17937 0831 157996107 742
Other Debtors 15 36920 38228 8774 1004 1004 1004 1004 100
Property Plant Equipment 7 3782 96518 84149 67438 66222 63013 881 
Total Inventories 52 06231 88949 67450 9684 59659 58284 90629 966
Cash Bank In Hand4 57112 532       
Net Assets Liabilities Including Pension Asset Liability33 66120 396       
Stocks Inventory32 45552 062       
Tangible Fixed Assets9 2747 378       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve33 56120 296       
Shareholder Funds33 66120 396       
Other
Accrued Liabilities Deferred Income 2 3503 5502 1502 3542 3905 5396 7243 388
Accumulated Depreciation Impairment Property Plant Equipment 73 24477 70485 513105 107114 774132 530152 814162 937
Additions Other Than Through Business Combinations Property Plant Equipment  4723 68550 427    
Amounts Owed To Directors  30 8001 250     
Average Number Employees During Period 54444545
Bank Overdrafts  10 117      
Corporation Tax Payable 38 00031 00046 12440 94045 11329 07847 15585 653
Creditors 197 626345 43562 42627 457123 338316 444428 137496 474
Increase From Depreciation Charge For Year Property Plant Equipment  4 4607 80919 59419 06917 75620 2841 366
Net Current Assets Liabilities24 38713 01815 96977 66413 962121 759294 971415 252354 293
Number Shares Issued Fully Paid  100100100100100100100
Other Creditors 1 2307681 5831 6872 1721 2208 08610 441
Other Inventories 52 06231 88949 67450 968    
Other Remaining Borrowings   62 42627 457123 33829 226217 074260 080
Par Value Share 1 111111
Property Plant Equipment Gross Cost 80 62280 669104 354154 781153 436155 160166 69527 542
Provisions For Liabilities Balance Sheet Subtotal 526       
Taxation Social Security Payable 4 4733 3482 6184 858    
Total Assets Less Current Liabilities 20 39618 93496 50563 636160 421317 601429 133367 822
Total Borrowings  10 11762 42627 457    
Trade Creditors Trade Payables 151 573265 852171 126439 290272 450298 450172 969194 829
Trade Debtors Trade Receivables 129 615308 279242 802429 193316 373524 028672 089723 387
Amount Specific Advance Or Credit Directors 221 3 300 54 00018 4907 078 
Amount Specific Advance Or Credit Made In Period Directors 221 3 300 252 483108 789184 256 
Amount Specific Advance Or Credit Repaid In Period Directors  -221 3 300198 483144 299195 6687 078
Company Contributions To Money Purchase Plans Directors 22 0005 000      
Director Remuneration 44 98924 595      
Merchandise    50 9684 59659 58284 90629 966
Other Taxation Social Security Payable    4 8584 9293 6486 0647 122
Prepayments    4 6114 3644 0974 3083 992
Recoverable Value-added Tax    36 71430 70840 83744 11068 298
Total Additions Including From Business Combinations Property Plant Equipment     17 4601 72411 5352 225
Disposals Decrease In Depreciation Impairment Property Plant Equipment     9 402   
Disposals Property Plant Equipment     18 805   
Creditors Due Within One Year206 761197 626       
Fixed Assets9 2747 378       
Number Shares Allotted100100       
Value Shares Allotted100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 6th, December 2023
Free Download (11 pages)

Company search