Expedite Design Services Limited CARDIFF


Founded in 2014, Expedite Design Services, classified under reg no. 09231506 is an active company. Currently registered at First Floor, Unit 8 CF15 7NE, Cardiff the company has been in the business for ten years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on Monday 31st October 2022.

Currently there are 2 directors in the the company, namely Andrew W. and Andrew A.. In addition one secretary - Liliana A. - is with the firm. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Expedite Design Services Limited Address / Contact

Office Address First Floor, Unit 8
Office Address2 Green Meadow Springs Business Park
Town Cardiff
Post code CF15 7NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09231506
Date of Incorporation Tue, 23rd Sep 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Liliana A.

Position: Secretary

Appointed: 24 May 2019

Andrew W.

Position: Director

Appointed: 23 September 2014

Andrew A.

Position: Director

Appointed: 23 September 2014

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats established, there is Andrew W. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Expedite Holding Group Ltd that put Cardiff, Wales as the address. This PSC has a legal form of "a limited", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Andrew A., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Andrew W.

Notified on 23 September 2016
Nature of control: significiant influence or control

Expedite Holding Group Ltd

8 Village Way, Tongwynlais, Cardiff, CF15 7NE, Wales

Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered Companies House
Registration number 10245740
Notified on 23 September 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Andrew A.

Notified on 23 September 2016
Ceased on 5 February 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth31 91856 127      
Balance Sheet
Cash Bank On Hand 33 72043 36727 37212 02996 946151 12477 828
Current Assets101 659191 269263 791226 732203 441268 267322 221354 442
Debtors88 137157 549220 424199 360191 412171 321171 097276 614
Net Assets Liabilities 56 12766 66167 85955 08792 849111 932141 803
Other Debtors 4 9314 7233 45311 1784 55828 02223 675
Property Plant Equipment 10 5426 7286 4244 0665 38623 09423 258
Cash Bank In Hand13 52233 720      
Net Assets Liabilities Including Pension Asset Liability31 91856 127      
Tangible Fixed Assets8 65610 542      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve31 81856 027      
Shareholder Funds31 91856 127      
Other
Accrued Liabilities  9 4709 547    
Accumulated Depreciation Impairment Property Plant Equipment 7 29913 66619 58424 62828 20736 12045 452
Additions Other Than Through Business Combinations Property Plant Equipment  2 5535 614 4 89925 6219 496
Amounts Owed By Related Parties  8 8468 846 9 4289 42817 723
Amounts Owed To Group Undertakings    23 365   
Amounts Owed To Related Parties 10 484      
Average Number Employees During Period 69107889
Bank Borrowings Overdrafts   7 850   27 635
Corporation Tax Payable    1 18016 32813 522 
Creditors 143 60235 94426 24612 57947 431100 00057 053
Increase From Depreciation Charge For Year Property Plant Equipment  6 3675 9185 0443 5797 9139 332
Net Current Assets Liabilities24 99347 66797 15588 90164 373135 694193 226180 017
Other Creditors 8 2371 35726 24612 57947 431100 00057 053
Other Remaining Borrowings 38 61035 94426 246    
Other Taxation Social Security Payable   65 81158 06963 97275 40964 024
Prepayments  2 7143 453    
Property Plant Equipment Gross Cost 17 84120 39426 00828 69433 59359 21468 710
Provisions For Liabilities Balance Sheet Subtotal 2 0821 2781 2207738004 3884 419
Taxation Social Security Payable 57 21368 18365 811    
Total Assets Less Current Liabilities33 64958 209103 88395 32568 439141 080216 320203 275
Total Borrowings 38 61035 94426 246    
Trade Creditors Trade Payables 21 3589 98943 20036 90334 77134 79679 877
Trade Debtors Trade Receivables 149 508204 141187 061180 234157 335133 647235 216
Amount Specific Advance Or Credit Directors 4 9314 723 7 815   
Amount Specific Advance Or Credit Made In Period Directors 4 931 1 5007 815   
Amount Specific Advance Or Credit Repaid In Period Directors -10 573-208-6 223    
Amounts Owed By Group Undertakings   8 846    
Total Additions Including From Business Combinations Property Plant Equipment    2 686   
Consideration For Shares Issued30       
Creditors Due Within One Year76 666143 602      
Fixed Assets8 65610 542      
Nominal Value Shares Issued1       
Number Shares Allotted100100      
Number Shares Issued30       
Par Value Share11      
Provisions For Liabilities Charges1 7312 082      
Value Shares Allotted100100      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 31st, July 2023
Free Download (10 pages)

Company search

Advertisements