Xpress Relocation Limited BEDFORD


Xpress Relocation started in year 1996 as Private Limited Company with registration number 03149500. The Xpress Relocation company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Bedford at 2 Hampden Road. Postal code: MK45 1HX. Since 1996/04/18 Xpress Relocation Limited is no longer carrying the name Litelease.

Currently there are 2 directors in the the firm, namely Jonathan E. and John T.. In addition one secretary - Belinda T. - is with the company. As of 28 April 2024, there was 1 ex director - John C.. There were no ex secretaries.

Xpress Relocation Limited Address / Contact

Office Address 2 Hampden Road
Office Address2 Flitwick
Town Bedford
Post code MK45 1HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03149500
Date of Incorporation Tue, 23rd Jan 1996
Industry Removal services
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Jonathan E.

Position: Director

Appointed: 01 June 1996

Belinda T.

Position: Secretary

Appointed: 07 March 1996

John T.

Position: Director

Appointed: 07 March 1996

John C.

Position: Director

Appointed: 07 March 1996

Resigned: 31 July 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 January 1996

Resigned: 07 March 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 January 1996

Resigned: 07 March 1996

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we identified, there is John T. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Jonathan E. This PSC owns 25-50% shares.

John T.

Notified on 1 January 2017
Nature of control: 25-50% shares

Jonathan E.

Notified on 6 April 2017
Nature of control: 25-50% shares

Company previous names

Litelease April 18, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-292013-02-282014-02-282015-08-312016-08-312017-08-312018-08-312019-08-312020-09-302021-09-302022-09-30
Net Worth29 62343 095110 756143 30585 250      
Balance Sheet
Cash Bank On Hand    283 017134 562232 004144 987504 823403 943199 444
Current Assets289 610243 632383 509569 487499 334530 724681 172690 436805 825872 607432 231
Debtors157 557147 548201 040189 737172 317356 662427 668523 949198 396447 164211 287
Net Assets Liabilities    85 250197 113198 143268 666362 340210 0598 390
Property Plant Equipment    121 242171 800132 906102 515165 549132 833101 328
Total Inventories    44 00039 50021 50021 50021 50021 50021 500
Cash Bank In Hand7493 034135 764333 045283 017      
Net Assets Liabilities Including Pension Asset Liability29 62343 095110 756143 30585 250      
Stocks Inventory131 30493 05046 70546 70544 000      
Tangible Fixed Assets80 705105 95591 998126 493121 242      
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve29 52342 995110 656143 20585 150      
Shareholder Funds29 62343 095110 756143 30585 250      
Other
Accumulated Depreciation Impairment Property Plant Equipment    303 601354 962394 540424 931477 090518 950550 790
Average Number Employees During Period      2323252523
Creditors    515 124470 212578 632504 867422 117507 412302 234
Disposals Property Plant Equipment         6 000500
Fixed Assets80 705105 95591 998126 493121 242171 800132 906102 515165 549132 833101 328
Increase From Depreciation Charge For Year Property Plant Equipment     51 36139 57830 39152 15941 86031 840
Net Current Assets Liabilities-23 444-7 33561 54737 014-15 79060 512102 540185 569383 708365 195129 997
Property Plant Equipment Gross Cost    424 843526 762527 446527 446642 639651 783652 118
Provisions For Liabilities Balance Sheet Subtotal    20 20235 19937 303    
Total Additions Including From Business Combinations Property Plant Equipment     101 919684 115 19315 144835
Total Assets Less Current Liabilities57 26198 620153 545163 507105 452232 312235 446288 084459 920498 028231 325
Creditors Due After One Year17 97639 75322 587        
Creditors Due Within One Year313 054250 967321 962532 473515 124      
Provisions For Liabilities Charges9 66215 77220 20220 20220 202      
Tangible Fixed Assets Additions 53 3009 78968 58327 781      
Tangible Fixed Assets Cost Or Valuation266 189318 690328 479397 062424 843      
Tangible Fixed Assets Depreciation185 484212 734236 480270 569303 601      
Tangible Fixed Assets Depreciation Charged In Period 27 25023 74634 08833 032      
Tangible Fixed Assets Disposals 800         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Extension of accounting period to 2020/09/30 from 2020/08/31
filed on: 18th, May 2021
Free Download (1 page)

Company search

Advertisements