Uk Express Events Limited WALSALL


Uk Express Events Limited was dissolved on 2022-01-04. Uk Express Events was a private limited company that was located at 135 Bloxwich Road, Walsall, WS2 8BS, ENGLAND. Its net worth was estimated to be -126406 pounds, and the fixed assets belonging to the company amounted to 106880 pounds. The company (incorporated on 2015-04-07) was run by 1 director.
Director Mark M. who was appointed on 14 May 2018.

The company was categorised as "other amusement and recreation activities n.e.c." (93290). The most recent confirmation statement was sent on 2020-04-07 and last time the statutory accounts were sent was on 30 April 2019. 2016-04-07 was the date of the last annual return.

Uk Express Events Limited Address / Contact

Office Address 135 Bloxwich Road
Town Walsall
Post code WS2 8BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09527675
Date of Incorporation Tue, 7th Apr 2015
Date of Dissolution Tue, 4th Jan 2022
Industry Other amusement and recreation activities n.e.c.
End of financial Year 30th April
Company age 7 years old
Account next due date Fri, 30th Apr 2021
Account last made up date Tue, 30th Apr 2019
Next confirmation statement due date Wed, 21st Apr 2021
Last confirmation statement dated Tue, 7th Apr 2020

Company staff

Mark M.

Position: Director

Appointed: 14 May 2018

Lionel M.

Position: Director

Appointed: 11 October 2020

Resigned: 30 January 2021

Kristiyan V.

Position: Director

Appointed: 17 September 2020

Resigned: 11 October 2020

Nathan G.

Position: Director

Appointed: 25 March 2018

Resigned: 14 May 2018

Lionel M.

Position: Director

Appointed: 25 March 2018

Resigned: 17 September 2020

Mark M.

Position: Director

Appointed: 06 September 2017

Resigned: 10 April 2018

Rajesh C.

Position: Director

Appointed: 07 April 2015

Resigned: 06 September 2017

People with significant control

Lionel M.

Notified on 1 February 2021
Nature of control: 75,01-100% shares

Lionel M.

Notified on 12 October 2020
Ceased on 30 January 2021
Nature of control: 75,01-100% shares

Kristiyan V.

Notified on 18 September 2020
Ceased on 11 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
50,01-75% voting rights

Lionel M.

Notified on 25 March 2018
Ceased on 17 September 2020
Nature of control: 75,01-100% shares
right to appoint and remove directors

Ace Leisure Plus Limited

43 Oakley Road, Wolverhampton, WV4 4LW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10703783
Notified on 6 September 2017
Ceased on 6 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Uk Express Delivery Holdings Limited

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 08980742
Notified on 8 April 2016
Ceased on 6 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rajesh C.

Notified on 8 April 2016
Ceased on 6 September 2017
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 2016-04-302017-04-30
Net Worth-50 406 
Balance Sheet
Cash Bank In Hand44 225 
Cash Bank On Hand44 2257 165
Current Assets172 02744 238
Debtors181 62537 073
Intangible Fixed Assets76 000 
Other Debtors10 00017 246
Property Plant Equipment68 17151 128
Tangible Fixed Assets30 880 
Reserves/Capital
Called Up Share Capital100 
Profit Loss Account Reserve-50 506 
Shareholder Funds-50 406 
Other
Accumulated Amortisation Impairment Intangible Assets47 50095 000
Accumulated Depreciation Impairment Property Plant Equipment10 29327 336
Amounts Owed By Group Undertakings117 80219 827
Amounts Owed To Group Undertakings261 549289 782
Average Number Employees During Period 2
Creditors383 137305 931
Creditors Due Within One Year383 136 
Fixed Assets115 67151 128
Increase From Amortisation Charge For Year Intangible Assets 47 500
Increase From Depreciation Charge For Year Property Plant Equipment 17 043
Intangible Assets47 500 
Intangible Assets Gross Cost95 000 
Intangible Fixed Assets Additions95 000 
Intangible Fixed Assets Aggregate Amortisation Impairment19 000 
Intangible Fixed Assets Amortisation Charged In Period19 000 
Intangible Fixed Assets Cost Or Valuation95 000 
Net Current Assets Liabilities-211 110-261 693
Number Shares Allotted100 
Other Creditors 58
Other Taxation Social Security Payable23 0724 136
Par Value Share1 
Property Plant Equipment Gross Cost78 464 
Share Capital Allotted Called Up Paid100 
Tangible Fixed Assets Additions41 173 
Tangible Fixed Assets Cost Or Valuation41 173 
Tangible Fixed Assets Depreciation10 293 
Tangible Fixed Assets Depreciation Charged In Period10 293 
Total Assets Less Current Liabilities-95 439-210 565
Trade Creditors Trade Payables98 51611 955

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 4th, January 2022
Free Download (1 page)

Company search

Advertisements