Van Express Limited OLDBURY


Van Express started in year 2010 as Private Limited Company with registration number 07216707. The Van Express company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Oldbury at Unit 4 Oldbury Point. Postal code: B69 4HT.

The company has 2 directors, namely Katarzyna K., Grzegorz S.. Of them, Grzegorz S. has been with the company the longest, being appointed on 20 May 2015 and Katarzyna K. has been with the company for the least time - from 26 March 2019. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Grzegorz S. who worked with the the company until 27 December 2012.

Van Express Limited Address / Contact

Office Address Unit 4 Oldbury Point
Office Address2 Rood End Road
Town Oldbury
Post code B69 4HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07216707
Date of Incorporation Thu, 8th Apr 2010
Industry Freight transport by road
End of financial Year 30th April
Company age 14 years old
Account next due date Wed, 31st Jan 2024 (101 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Katarzyna K.

Position: Director

Appointed: 26 March 2019

Grzegorz S.

Position: Director

Appointed: 20 May 2015

Stanislaw S.

Position: Director

Appointed: 11 March 2013

Resigned: 12 June 2017

Grzegorz S.

Position: Secretary

Appointed: 08 April 2010

Resigned: 27 December 2012

Grzegorz S.

Position: Director

Appointed: 08 April 2010

Resigned: 27 December 2012

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Grzegorz S. This PSC and has 75,01-100% shares.

Grzegorz S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand    30 07359 137349 279642 729268 622723 1641 777 5622 123 073
Current Assets3 92923 74955 573107 06082 922203 350649 939965 961543 3151 175 4842 544 8143 045 746
Debtors 4 43735 68675 96744 324134 524288 968306 212274 693450 175764 847920 842
Net Assets Liabilities    18 54115 436497 7551 000 635890 7681 101 5892 258 0402 977 202
Other Debtors    840   5 7115 7115 7115 711
Property Plant Equipment    89 829141 098300 911416 333562 135480 235394 916651 841
Total Inventories    8 5259 68911 69017 020 2 1452 4051 831
Cash Bank In Hand3 929 10 32712 41030 073       
Net Assets Liabilities Including Pension Asset Liability18 782-24 674-4 95689618 541       
Stocks Inventory 19 3129 56018 6838 525       
Tangible Fixed Assets41 27033 01633 40228 56989 829       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve18 780-24 676-4 95889418 539       
Other
Accumulated Depreciation Impairment Property Plant Equipment    49 95169 274108 887193 077311 571431 630520 282683 239
Additions Other Than Through Business Combinations Property Plant Equipment     70 592199 426199 612264 29638 1593 333419 882
Average Number Employees During Period    38111214131313
Bank Overdrafts         150 000128 7503 750
Creditors    154 210329 012453 095381 659214 682554 130681 690720 385
Finance Lease Liabilities Present Value Total         35 15627 54919 942
Increase From Depreciation Charge For Year Property Plant Equipment     19 32339 61384 190118 494120 05988 652162 957
Net Current Assets Liabilities-10 209-50 868-38 358-27 673-71 288-125 662196 844584 302328 633621 3541 863 1242 325 361
Other Creditors    121 392262 416255 070195 127143 117183 156213 937202 355
Property Plant Equipment Gross Cost    139 780210 372409 798609 410873 706911 865915 1981 335 080
Taxation Social Security Payable    25 09762 220178 395175 24771 565180 875307 261133 589
Trade Creditors Trade Payables    7 7214 37619 63011 285 4 9434 193360 749
Trade Debtors Trade Receivables    43 484134 524288 968306 212268 982444 464759 136915 131
Bank Borrowings Overdrafts Secured 6 8221 364         
Capital Employed18 782-24 674-4 95689618 541       
Creditors Due After One Year12 2796 822          
Creditors Due Within One Year14 13874 61793 931134 733154 210       
Number Shares Allotted 2222       
Par Value Share 1111       
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Additions  7 1082 30683 717       
Tangible Fixed Assets Cost Or Valuation46 65046 65053 75856 064139 781       
Tangible Fixed Assets Depreciation5 38013 63420 35627 49549 952       
Tangible Fixed Assets Depreciation Charged In Period 8 2546 7227 13922 457       
Total Assets Less Current Liabilities31 061-17 852-4 956         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Confirmation statement with no updates Wednesday 27th March 2024
filed on: 24th, April 2024
Free Download (3 pages)

Company search