Owens Express Motors Limited BOOTLE


Owens Express Motors started in year 2014 as Private Limited Company with registration number 08980652. The Owens Express Motors company has been functioning successfully for ten years now and its status is active. The firm's office is based in Bootle at 9 Bridle Way. Postal code: L30 4UA.

The firm has one director. Leon O., appointed on 9 June 2015. There are currently no secretaries appointed. As of 27 April 2024, there were 3 ex directors - Kenneth M., Toni O. and others listed below. There were no ex secretaries.

Owens Express Motors Limited Address / Contact

Office Address 9 Bridle Way
Town Bootle
Post code L30 4UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08980652
Date of Incorporation Mon, 7th Apr 2014
Industry Sale of used cars and light motor vehicles
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Leon O.

Position: Director

Appointed: 09 June 2015

Kenneth M.

Position: Director

Appointed: 16 November 2017

Resigned: 12 June 2018

Toni O.

Position: Director

Appointed: 28 February 2015

Resigned: 18 August 2015

Leon O.

Position: Director

Appointed: 07 April 2014

Resigned: 28 February 2015

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is Leon O. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Leon O.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth78 384106 079      
Balance Sheet
Cash Bank On Hand      11 8926 743
Current Assets295 976387 014345 432285 981247 396306 178604 476814 749
Debtors24 00042 393     118 000
Net Assets Liabilities  116 872117 385113 067120 215208 626230 953
Property Plant Equipment      27 54725 660
Total Inventories      592 584690 006
Cash Bank In Hand411       
Net Assets Liabilities Including Pension Asset Liability78 384106 079      
Stocks Inventory271 565344 621      
Tangible Fixed Assets 20 000      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve78 382106 077      
Shareholder Funds78 384106 079      
Other
Accumulated Depreciation Impairment Property Plant Equipment      9 45311 340
Average Number Employees During Period    3333
Creditors  260 560197 596161 079216 02640 00030 000
Increase From Depreciation Charge For Year Property Plant Equipment       1 887
Net Current Assets Liabilities78 38486 07984 87288 38586 31790 152221 079235 293
Property Plant Equipment Gross Cost      37 000 
Total Assets Less Current Liabilities78 384106 079116 872117 385113 067120 215248 626260 953
Fixed Assets 20 00032 00029 00026 75030 063  
Creditors Due Within One Year217 592300 935      
Number Shares Allotted22      
Par Value Share11      
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Additions 20 000      
Tangible Fixed Assets Cost Or Valuation 20 000      
Amount Specific Advance Or Credit Directors102 689113 770      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Previous accounting period shortened to Sat, 29th Apr 2023
filed on: 24th, January 2024
Free Download (1 page)

Company search

Advertisements