You are here: bizstats.co.uk > a-z index > I list > IN list

Inxpress Limited ROCHDALE


Inxpress started in year 2003 as Private Limited Company with registration number 04825340. The Inxpress company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Rochdale at 5 Blueberry Business Park. Postal code: OL16 5DB. Since 2011/05/10 Inxpress Limited is no longer carrying the name Express Worldwide.

The firm has 3 directors, namely Jonathan W., Mark T. and Adam T.. Of them, Adam T. has been with the company the longest, being appointed on 1 December 2009 and Jonathan W. has been with the company for the least time - from 16 October 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Inxpress Limited Address / Contact

Office Address 5 Blueberry Business Park
Office Address2 Wallhead Road
Town Rochdale
Post code OL16 5DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04825340
Date of Incorporation Tue, 8th Jul 2003
Industry Activities of head offices
End of financial Year 31st December
Company age 21 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 Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Jonathan W.

Position: Director

Appointed: 16 October 2020

Mark T.

Position: Director

Appointed: 25 April 2014

Adam T.

Position: Director

Appointed: 01 December 2009

Benjamin K.

Position: Director

Appointed: 06 June 2016

Resigned: 01 August 2023

Andrew M.

Position: Director

Appointed: 01 February 2012

Resigned: 30 April 2020

Zoe K.

Position: Director

Appointed: 20 March 2007

Resigned: 09 November 2020

Kenneth B.

Position: Director

Appointed: 01 January 2007

Resigned: 18 August 2014

Milton J.

Position: Director

Appointed: 01 January 2007

Resigned: 01 May 2008

Zoe K.

Position: Secretary

Appointed: 01 January 2006

Resigned: 09 November 2020

Daniel S.

Position: Director

Appointed: 06 July 2004

Resigned: 01 September 2010

Alex R.

Position: Director

Appointed: 08 July 2003

Resigned: 31 December 2005

Alex R.

Position: Secretary

Appointed: 08 July 2003

Resigned: 31 December 2005

William T.

Position: Director

Appointed: 08 July 2003

Resigned: 09 November 2020

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we discovered, there is Inxpress Global Ltd from Rochdale, England. The abovementioned PSC is categorised as "a limited liability company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Inxpress Global Ltd

5 Blueberry Business Park, Wallhead Road, Rochdale, Lancashire, OL16 5AF, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 08181891
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Express Worldwide May 10, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-31
Net Worth403 375403 602718 698
Balance Sheet
Cash Bank In Hand454 287322 588690 899
Current Assets949 0041 089 5021 802 590
Debtors494 717766 9141 111 691
Net Assets Liabilities Including Pension Asset Liability403 375403 602718 698
Tangible Fixed Assets32 83839 79641 497
Reserves/Capital
Called Up Share Capital1 5001 5001 500
Profit Loss Account Reserve401 875402 102717 198
Shareholder Funds403 375403 602718 698
Other
Creditors Due Within One Year578 467725 6961 125 389
Fixed Assets32 83839 79641 497
Net Current Assets Liabilities370 537363 806677 201
Tangible Fixed Assets Additions 20 22229 047
Tangible Fixed Assets Cost Or Valuation88 886109 108127 042
Tangible Fixed Assets Depreciation56 04869 31285 545
Tangible Fixed Assets Depreciation Charged In Period 13 26416 233
Tangible Fixed Assets Disposals  11 113
Total Assets Less Current Liabilities403 375403 602718 698

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Director's appointment terminated on 2023/08/01
filed on: 1st, August 2023
Free Download (1 page)

Company search