Expedit Developments 2 Limited is a private limited company that can be found at Empire House, 92-98 Cleveland Street, Doncaster DN1 3DP. Its total net worth is valued to be roughly 0 pounds, and the fixed assets that belong to the company come to 0 pounds. Incorporated on 2019-10-24, this 4-year-old company is run by 1 director.
Director Paul R., appointed on 24 October 2019.
The company is officially categorised as "development of building projects" (SIC: 41100).
The last confirmation statement was sent on 2022-10-23 and the date for the next filing is 2023-11-06. Furthermore, the statutory accounts were filed on 31 October 2022 and the next filing should be sent on 31 July 2024.
Office Address | Empire House |
Office Address2 | 92-98 Cleveland Street |
Town | Doncaster |
Post code | DN1 3DP |
Country of origin | United Kingdom |
Registration Number | 12278532 |
Date of Incorporation | Thu, 24th Oct 2019 |
Industry | Development of building projects |
End of financial Year | 31st October |
Company age | 5 years old |
Account next due date | Wed, 31st Jul 2024 (63 days left) |
Account last made up date | Mon, 31st Oct 2022 |
Next confirmation statement due date | Mon, 6th Nov 2023 (2023-11-06) |
Last confirmation statement dated | Sun, 23rd Oct 2022 |
The register of PSCs that own or have control over the company includes 2 names. As we discovered, there is Feather Foot Holdings Ltd from Doncaster, England. This PSC is classified as "a private limited company", 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. Another entity in the PSC register is James M. This PSC owns 25-50% shares and has 25-50% voting rights.
Feather Foot Holdings Ltd
Empire House Cleveland Street, Doncaster, County Durham, DN1 3DP, England
Legal authority | England And Wales |
Legal form | Private Limited Company |
Country registered | United Kingdom |
Place registered | United Kingdom |
Registration number | 09847625 |
Notified on | 24 October 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
James M.
Notified on | 24 October 2019 |
Ceased on | 2 February 2022 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2020-10-31 | 2021-10-31 | 2022-10-31 |
Balance Sheet | |||
Cash Bank On Hand | 447 278 | 11 | 2 241 |
Current Assets | 3 710 258 | 4 030 091 | 4 212 217 |
Debtors | 15 870 | 130 901 | 23 766 |
Total Inventories | 3 247 110 | 3 899 179 | 4 186 210 |
Other | |||
Creditors | 4 617 956 | 6 111 326 | 4 724 121 |
Net Current Assets Liabilities | -907 698 | -2 081 235 | -511 904 |
Nominal Value Shares Issued Specific Share Issue | 1 | ||
Number Shares Issued Fully Paid | 1 | 1 | 1 |
Other Remaining Borrowings | 4 192 550 | 5 936 111 | 4 040 000 |
Par Value Share | 1 | 1 | 1 |
Total Assets Less Current Liabilities | -907 698 | -2 081 235 | -511 904 |
Type | Category | Free download | |
---|---|---|---|
PSC05 |
Change to a person with significant control Wednesday 2nd February 2022 filed on: 3rd, April 2024 |
persons with significant control | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy