Guest Express Transport Limited EGHAM


Guest Express Transport started in year 2004 as Private Limited Company with registration number 05016754. The Guest Express Transport company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Egham at Centrum House. Postal code: TW20 9LF.

The firm has 3 directors, namely Simon G., Nathan L. and David G.. Of them, David G. has been with the company the longest, being appointed on 15 January 2004 and Simon G. and Nathan L. have been with the company for the least time - from 23 November 2010. Currenlty, the firm lists one former director, whose name is Francesca D. and who left the the firm on 7 August 2014. In addition, there is one former secretary - Philip D. who worked with the the firm until 12 October 2015.

This company operates within the SL3 0HQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1145016 . It is located at Miq Logistics, Unit B, Purfleet with a total of 2 cars.

Guest Express Transport Limited Address / Contact

Office Address Centrum House
Office Address2 36 Station Road
Town Egham
Post code TW20 9LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05016754
Date of Incorporation Thu, 15th Jan 2004
Industry Freight transport by road
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Simon G.

Position: Director

Appointed: 23 November 2010

Nathan L.

Position: Director

Appointed: 23 November 2010

David G.

Position: Director

Appointed: 15 January 2004

Francesca D.

Position: Director

Appointed: 23 November 2010

Resigned: 07 August 2014

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 15 January 2004

Resigned: 15 January 2004

Philip D.

Position: Secretary

Appointed: 15 January 2004

Resigned: 12 October 2015

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 January 2004

Resigned: 15 January 2004

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As BizStats established, there is Nathan L. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is David G. This PSC has significiant influence or control over the company,. The third one is Guest Express Holdings Limited, who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Nathan L.

Notified on 6 April 2016
Nature of control: significiant influence or control

David G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Guest Express Holdings Limited

2nd Floor Magna House, 18-32 London Road, Staines-Upon-Thames, Surrey, TW18 4BP, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Not Specified/Other,
Place registered Companies House
Registration number 09406956
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-31
Net Worth420 167401 528414 200524 392720 061    
Balance Sheet
Cash Bank In Hand145 775178 831311 07788 200335 389    
Cash Bank On Hand    335 389262 137390 869139 563323 023
Current Assets673 478675 030868 692692 1151 135 7661 177 7911 369 7581 280 3541 397 934
Debtors527 703496 199557 615603 915800 377915 654978 8891 140 7911 074 911
Net Assets Liabilities    720 061640 9261 140 6531 439 7421 276 268
Net Assets Liabilities Including Pension Asset Liability420 167401 528414 200524 392720 061    
Other Debtors      82 86685 411 
Property Plant Equipment    1 862 7641 884 4021 977 9021 972 3781 093 830
Tangible Fixed Assets557 635498 330467 1191 564 4221 862 764    
Reserves/Capital
Called Up Share Capital100100100400400    
Profit Loss Account Reserve420 067401 428414 100523 992719 661    
Shareholder Funds420 167401 528414 200524 392720 061    
Other
Accumulated Amortisation Impairment Intangible Assets      145 504291 008436 512
Accumulated Depreciation Impairment Property Plant Equipment    998 807976 7771 235 5381 530 1151 817 730
Amounts Owed By Group Undertakings      15 4591 520 
Amounts Owed To Group Undertakings       414 
Average Number Employees During Period     25323030
Bank Borrowings    606 700585 373560 864539 539 
Bank Borrowings Overdrafts      523 664502 339 
Bank Overdrafts      58 8506 
Creditors    1 130 8411 071 1431 300 6621 007 553309 317
Creditors Due After One Year167 08387 32647 467836 1531 130 841    
Creditors Due Within One Year604 512650 315847 868815 8241 019 636    
Disposals Decrease In Depreciation Impairment Property Plant Equipment     290 18798 615 28 296
Disposals Property Plant Equipment     331 541108 901 953 680
Finance Lease Liabilities Present Value Total      350 374255 214 
Fixed Assets    1 862 7642 492 4222 524 0682 373 0401 348 988
Increase Decrease Due To Transfers Into Or Out Intangible Assets      608 020  
Increase Decrease In Property Plant Equipment       231 643 
Increase From Amortisation Charge For Year Intangible Assets      145 504145 504145 504
Increase From Depreciation Charge For Year Property Plant Equipment     268 157357 376294 577315 911
Intangible Assets      546 166400 662255 158
Intangible Assets Gross Cost      691 670691 670 
Investments Fixed Assets     608 020   
Net Current Assets Liabilities68 96624 71520 824-123 709116 130-659 41020 467179 684372 163
Number Shares Allotted 100100300100    
Number Shares Issued Fully Paid     100100100100
Other Creditors      426 624250 000 
Other Taxation Social Security Payable      390 908289 483 
Par Value Share 11111111
Property Plant Equipment Gross Cost    2 861 5712 861 1793 213 4403 502 4932 911 560
Provisions For Liabilities Balance Sheet Subtotal    127 992120 943103 220105 429135 566
Provisions For Liabilities Charges39 35134 19126 27680 168127 992    
Secured Debts   1 011 5321 421 407    
Share Capital Allotted Called Up Paid100100100100100    
Tangible Fixed Assets Additions 112 741111 1031 411 045618 301    
Tangible Fixed Assets Cost Or Valuation1 226 6621 301 5971 412 7002 572 8062 861 571    
Tangible Fixed Assets Depreciation669 027803 267945 5811 008 384998 807    
Tangible Fixed Assets Depreciation Charged In Period 150 781142 314186 313307 265    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 16 541 123 510216 842    
Tangible Fixed Assets Disposals 37 806 250 939229 536    
Tangible Fixed Assets Impairment Losses    -100 000    
Total Additions Including From Business Combinations Intangible Assets      83 650  
Total Additions Including From Business Combinations Property Plant Equipment     331 149461 162289 053362 747
Total Assets Less Current Liabilities626 601523 045487 9431 440 7131 978 8941 833 0122 544 5352 552 7241 721 151
Total Borrowings    1 421 4071 434 5401 356 3071 102 258513 699
Trade Creditors Trade Payables      180 843233 599 
Trade Debtors Trade Receivables      880 5641 053 860 

Transport Operator Data

Miq Logistics
Address Unit B , Dolphin Way
City Purfleet
Post code RM19 1NZ
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Annual return up to 2006/01/15
filed on: 18th, January 2024
Free Download (10 pages)

Company search