Worldwide Express (UK) Ltd LEICESTER


Worldwide Express (UK) started in year 1992 as Private Limited Company with registration number 02758942. The Worldwide Express (UK) company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Leicester at Express House Unit B. Postal code: LE4 5HD.

There is a single director in the firm at the moment - Justin W., appointed on 26 October 1992. In addition, a secretary was appointed - Marian W., appointed on 8 May 1996. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Anne W. who worked with the the firm until 8 May 1996.

This company operates within the LE4 5HD postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1040838 . It is located at Unit B, Macdonald Road, Leicester with a total of 3 cars.

Worldwide Express (UK) Ltd Address / Contact

Office Address Express House Unit B
Office Address2 Macdonald Road
Town Leicester
Post code LE4 5HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02758942
Date of Incorporation Mon, 26th Oct 1992
Industry Operation of warehousing and storage facilities for land transport activities
Industry Unlicensed carrier
End of financial Year 30th April
Company age 32 years old
Account next due date Wed, 31st Jan 2024 (84 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Marian W.

Position: Secretary

Appointed: 08 May 1996

Justin W.

Position: Director

Appointed: 26 October 1992

Graham W.

Position: Director

Appointed: 20 December 2005

Resigned: 04 February 2021

Allan S.

Position: Director

Appointed: 01 April 1997

Resigned: 31 October 1998

Anne W.

Position: Secretary

Appointed: 26 October 1992

Resigned: 08 May 1996

Abc Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 October 1992

Resigned: 26 October 1992

Anne W.

Position: Director

Appointed: 26 October 1992

Resigned: 08 May 1996

Phillip M.

Position: Nominee Director

Appointed: 26 October 1992

Resigned: 30 October 1992

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats discovered, there is Justin W. This PSC has 50,01-75% voting rights. The second entity in the PSC register is Graham W. This PSC and has 25-50% voting rights.

Justin W.

Notified on 1 July 2016
Nature of control: 50,01-75% voting rights

Graham W.

Notified on 1 July 2016
Ceased on 4 February 2021
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth57 68895 08372 30948 19779 426115 00336 251    
Balance Sheet
Cash Bank In Hand6 28231 01823 75068 100222 615224 282     
Current Assets232 421324 281245 484237 906422 439402 250358 437372 487330 065226 591373 563
Debtors226 139293 263221 734169 806199 824177 968     
Net Assets Liabilities Including Pension Asset Liability57 68895 08372 30948 197149 42659 87736 251    
Tangible Fixed Assets59 23943 02530 9164 3571 6852 428     
Net Assets Liabilities      36 25134 48437 82532 84481 729
Reserves/Capital
Called Up Share Capital200200200200200200     
Profit Loss Account Reserve57 48894 88372 10947 99779 226114 803     
Shareholder Funds57 68895 08372 30948 19779 426115 00336 251    
Other
Creditors Due Within One Year Total Current Liabilities233 972272 223         
Fixed Assets59 23943 02530 9164 3571 68526 79620 84513 5536 2617701
Net Current Assets Liabilities-1 55152 05841 39343 84077 74133 08115 40620 93131 56432 074373 563
Tangible Fixed Assets Cost Or Valuation181 456181 456181 45666 54466 69169 042     
Tangible Fixed Assets Depreciation122 217138 431150 54062 18765 00666 614     
Tangible Fixed Assets Depreciation Charge For Period 16 214         
Total Assets Less Current Liabilities57 68895 08372 30948 197149 42659 87736 25134 48437 82532 844373 564
Average Number Employees During Period        888
Creditors      343 031351 556298 501194 517291 835
Creditors Due Within One Year 272 223204 091194 066274 698369 169343 031    
Tangible Fixed Assets Additions   5311472 351     
Tangible Fixed Assets Depreciation Charged In Period  12 1094 6192 8191 608     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   92 972       
Tangible Fixed Assets Disposals   115 443       

Transport Operator Data

Unit B
Address Macdonald Road
City Leicester
Post code LE4 5HD
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 31st, January 2024
Free Download (3 pages)

Company search

Advertisements