Express Bonding Services Limited OLDBURY


Express Bonding Services started in year 1989 as Private Limited Company with registration number 02386963. The Express Bonding Services company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Oldbury at Severn House. Postal code: B69 4LY.

The firm has 2 directors, namely Bhupinder G., Dalvir G.. Of them, Dalvir G. has been with the company the longest, being appointed on 31 May 2012 and Bhupinder G. has been with the company for the least time - from 1 December 2014. As of 29 April 2024, there were 5 ex directors - Brenda C., Michala B. and others listed below. There were no ex secretaries.

This company operates within the B69 4LY postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0266680 . It is located at Severn House, Western Road, Oldbury with a total of 2 cars.

Express Bonding Services Limited Address / Contact

Office Address Severn House
Office Address2 Western Road
Town Oldbury
Post code B69 4LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02386963
Date of Incorporation Fri, 19th May 1989
Industry Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Bhupinder G.

Position: Director

Appointed: 01 December 2014

Dalvir G.

Position: Director

Appointed: 31 May 2012

Satwant G.

Position: Secretary

Resigned: 09 September 2023

Brenda C.

Position: Director

Appointed: 01 January 1997

Resigned: 29 May 2012

Michala B.

Position: Director

Appointed: 13 April 1992

Resigned: 31 July 1992

Philippa G.

Position: Director

Appointed: 13 April 1992

Resigned: 31 July 1992

Adrian P.

Position: Director

Appointed: 01 February 1990

Resigned: 31 December 1996

Satwant G.

Position: Director

Appointed: 05 December 1989

Resigned: 09 September 2023

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we found, there is Satwant G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Bhupinder G. This PSC owns 25-50% shares and has 25-50% voting rights.

Satwant G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Bhupinder G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth374 303411 205441 896556 022713 505       
Balance Sheet
Cash Bank In Hand1 03492455 459172 696135 854       
Cash Bank On Hand    135 854332 978283 430341 609354 035611 328704 3791 075 796
Current Assets488 228533 660682 695896 195782 829801 205974 496998 553856 750988 8351 303 3951 485 781
Debtors359 573410 257529 697595 787591 538373 053575 350503 266394 405282 944451 533360 058
Net Assets Liabilities    713 505786 620815 382860 055852 985942 3371 124 9971 202 889
Net Assets Liabilities Including Pension Asset Liability374 303411 205441 896556 022713 505       
Other Debtors      314 750309 525143 155110 163180 643109 791
Property Plant Equipment    281 681275 533214 847217 326300 109223 214203 858192 442
Stocks Inventory127 621122 47997 539127 71255 437       
Tangible Fixed Assets101 414165 365205 640163 398281 681       
Total Inventories    55 43795 174115 716153 678108 31094 563147 48349 927
Reserves/Capital
Called Up Share Capital1212121212       
Profit Loss Account Reserve374 240411 142441 833555 959713 442       
Shareholder Funds374 303411 205441 896556 022713 505       
Other
Accounting Period Subsidiary 2 012 2 0142 015       
Accrued Liabilities      6 7016 8957 2837 1067 2308 150
Accumulated Depreciation Impairment Property Plant Equipment    173 616223 009287 139359 935440 022527 720519 540571 960
Average Number Employees During Period     23232020212119
Capital Redemption Reserve5151515151       
Corporation Tax Payable      20 23810 293 33 32331 48418 056
Creditors    20 000245 863117 00081 00045 0009 000338 769169 000
Creditors Due After One Year50 00074 000184 000164 00020 000       
Creditors Due Within One Year352 464389 395384 503319 795287 003       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     13 638 10 38821 739 74 505 
Disposals Property Plant Equipment     15 200 99 72922 450 136 668 
Dividends Paid     10 000      
Fixed Assets301 414365 365355 640163 398281 681       
Increase From Depreciation Charge For Year Property Plant Equipment     63 03164 13083 184101 82687 69866 32552 420
Investments Fixed Assets200 000200 000150 000         
Net Current Assets Liabilities135 764144 265298 192576 400495 826555 342750 907758 168632 936751 757964 6261 222 203
Number Shares Allotted 12121212       
Other Remaining Borrowings      117 00081 00045 0009 0009 000169 000
Other Taxation Social Security Payable      40 82341 13345 87260 60635 21469 512
Par Value Share 1111       
Prepayments Accrued Income      10 33211 79010 83513 66310 70628 781
Profit Loss     83 115      
Property Plant Equipment Gross Cost    455 297498 542501 986577 261740 131750 934723 398764 402
Provisions For Liabilities Balance Sheet Subtotal    44 00244 25533 37234 43935 06023 63443 48742 756
Provisions For Liabilities Charges12 87524 42527 93619 77644 002       
Secured Debts40 375           
Share Capital Allotted Called Up Paid1212121212       
Tangible Fixed Assets Additions 82 77980 6023 366185 463       
Tangible Fixed Assets Cost Or Valuation361 165443 944472 784366 650455 297       
Tangible Fixed Assets Depreciation259 751279 561267 144203 252173 616       
Tangible Fixed Assets Depreciation Charged In Period 19 81025 23732 73945 041       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  37 65496 63174 677       
Tangible Fixed Assets Disposals  52 744109 50096 816       
Total Additions Including From Business Combinations Property Plant Equipment     58 4453 444175 004185 32010 803109 13241 004
Total Assets Less Current Liabilities437 178509 630653 832739 798777 507830 875965 754975 494933 045974 9711 168 4841 414 645
Trade Creditors Trade Payables      119 827146 064134 659100 043255 841115 860
Trade Debtors Trade Receivables      250 268181 951239 105157 808260 184221 486
Corporation Tax Recoverable        1 3101 310  

Transport Operator Data

Severn House
Address Western Road
City Oldbury
Post code B69 4LY
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 8th, September 2023
Free Download (9 pages)

Company search

Advertisements