Express Hire (dorset) Limited WIMBORNE


Express Hire (dorset) started in year 2002 as Private Limited Company with registration number 04538543. The Express Hire (dorset) company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Wimborne at 6 Poole Road. Postal code: BH21 1QE.

The firm has one director. Judith T., appointed on 23 September 2002. There are currently no secretaries appointed. As of 29 April 2024, there was 1 ex secretary - Dennis P.. There were no ex directors.

This company operates within the BH16 6HS postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1013625 . It is located at Slepe Farm (storage Area), Slepe, Poole with a total of 3 carsand 2 trailers.

Express Hire (dorset) Limited Address / Contact

Office Address 6 Poole Road
Town Wimborne
Post code BH21 1QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04538543
Date of Incorporation Wed, 18th Sep 2002
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Thomas & Woolven

Position: Corporate Secretary

Appointed: 21 October 2010

Judith T.

Position: Director

Appointed: 23 September 2002

Bh21 Ltd

Position: Corporate Secretary

Appointed: 01 March 2010

Resigned: 21 October 2010

Elson Company Secretarial Limited

Position: Corporate Secretary

Appointed: 30 November 2006

Resigned: 01 March 2010

Dennis P.

Position: Secretary

Appointed: 23 September 2002

Resigned: 30 November 2006

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 18 September 2002

Resigned: 26 September 2002

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 18 September 2002

Resigned: 26 September 2002

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats researched, there is Judith T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Judith T.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth373 738408 554505 103637 728      
Balance Sheet
Cash Bank On Hand   47 84980 81445 65311 106370 203253 730188 370
Current Assets167 821288 030303 861443 406422 479424 366495 396895 309840 505852 360
Debtors167 813232 962280 228374 750313 665309 006415 605460 959496 775526 645
Net Assets Liabilities   637 728682 286723 963733 914732 635941 8571 078 217
Other Debtors   35 88944 92954 09352 37156 20164 031110 659
Property Plant Equipment   1 476 9671 641 0012 081 1202 144 8462 178 9922 283 8283 008 384
Total Inventories   20 80728 00069 70768 68564 14790 000137 345
Cash Bank In Hand855 06823 63347 849      
Net Assets Liabilities Including Pension Asset Liability373 738408 554505 103637 728      
Stocks Inventory   20 807      
Tangible Fixed Assets930 524961 6541 147 1751 476 967      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve128 082162 898259 447392 072      
Shareholder Funds373 738408 554505 103637 728      
Other
Accumulated Depreciation Impairment Property Plant Equipment   852 9361 092 7391 535 1912 059 5242 347 5312 876 3613 036 797
Average Number Employees During Period      21161616
Bank Borrowings Overdrafts      51 50390 00066 00048 000
Creditors   628 472683 7381 043 966920 2991 145 7571 127 9171 574 981
Increase From Depreciation Charge For Year Property Plant Equipment    370 862447 703528 606600 658627 406649 159
Net Current Assets Liabilities-102 705-86 757-95 685-95 375-129 636-158 554-319 978-121 82529 510-74 062
Number Shares Issued Fully Paid    100100    
Other Creditors   628 472683 7381 043 966920 2991 055 7571 061 9171 526 981
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    131 0595 2504 273312 65198 576488 723
Other Disposals Property Plant Equipment    216 3148 24419 681360 423143 189622 303
Other Taxation Social Security Payable   64 15655 81038 64932 282104 79283 08514 253
Par Value Share 11111    
Property Plant Equipment Gross Cost   2 329 9032 733 7393 616 3114 204 3704 526 5235 160 1896 045 181
Provisions For Liabilities Balance Sheet Subtotal   115 392145 341154 637170 655178 775243 564281 124
Total Additions Including From Business Combinations Property Plant Equipment    620 151890 816607 740682 576776 8551 507 295
Total Assets Less Current Liabilities827 819874 8971 051 4901 381 5921 511 3651 922 5661 824 8682 057 1672 313 3382 934 322
Trade Creditors Trade Payables   148 360132 18692 986243 888340 307135 699191 277
Trade Debtors Trade Receivables   338 861268 736254 913363 234404 758432 744415 986
Creditors Due After One Year428 899433 950485 050628 472      
Creditors Due Within One Year270 526374 787399 546538 781      
Fixed Assets930 524961 6541 147 1751 476 967      
Number Shares Allotted 100100100      
Provisions For Liabilities Charges25 18232 39261 337115 392      
Share Capital Allotted Called Up Paid100100100100      
Share Premium Account245 556245 556245 556245 556      
Tangible Fixed Assets Additions 286 748453 443717 067      
Tangible Fixed Assets Cost Or Valuation1 519 7921 651 7121 987 3712 329 903      
Tangible Fixed Assets Depreciation589 268690 058840 196852 936      
Tangible Fixed Assets Depreciation Charged In Period 215 883258 539254 433      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 115 093108 401241 693      
Tangible Fixed Assets Disposals 154 828117 784374 535      

Transport Operator Data

Slepe Farm (storage Area)
Address Slepe
City Poole
Post code BH16 6HS
Vehicles 3
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 28th, June 2023
Free Download (12 pages)

Company search

Advertisements