Company Information for EXPO WORLD LOGISTICS LIMITED
UNIT 5, NORTON HOUSE, FIRCROFT WAY, EDENBRIDGE, KENT, TN8 6EL,
|
Company Registration Number
08074400 Private Limited Company
Active |
| Company Name | |
|---|---|
| EXPO WORLD LOGISTICS LIMITED | |
| Legal Registered Office | |
| UNIT 5, NORTON HOUSE FIRCROFT WAY EDENBRIDGE KENT TN8 6EL Other companies in RH19 | |
| Company Number | 08074400 | |
|---|---|---|
| Company ID Number | 08074400 | |
| Date formed | 2012-05-18 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 31/03/2024 | |
| Account next due | 31/12/2025 | |
| Latest return | 18/05/2016 | |
| Return next due | 15/06/2017 | |
| Type of accounts | MICRO ENTITY | |
| VAT Number /Sales tax ID | GB144530532 |
| Last Datalog update: | 2025-01-05 13:29:07 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
LEE CHRISTIAN BARKER |
||
GLYNN CLARKE |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
IAN MICHAEL SNOW |
Director | ||
LEE ANDREW POWER |
Director | ||
BARBARA KAHAN |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| VERSATILE FM 365 LIMITED | Director | 2011-04-13 | CURRENT | 2011-04-13 | Active | |
| EXPO WORLD TRAVEL LIMITED | Director | 2010-12-10 | CURRENT | 2010-12-10 | Active | |
| NEW CONCEPT GENERAL CLEANING COMPANY LIMITED. | Director | 1991-10-29 | CURRENT | 1987-02-19 | Active | |
| EXPO WORLD TRAVEL LIMITED | Director | 2010-12-10 | CURRENT | 2010-12-10 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
| Compulsory strike-off action has been discontinued | ||
| FIRST GAZETTE notice for compulsory strike-off | ||
| CONFIRMATION STATEMENT MADE ON 18/05/24, WITH NO UPDATES | ||
| 31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES | ||
| 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
| AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
| CH01 | Director's details changed for Glynn Clarke on 2022-05-31 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES | |
| PSC04 | Change of details for Mr Glynn Clarke as a person with significant control on 2022-05-31 | |
| 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
| AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES | |
| AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES | |
| AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES | |
| AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| LATEST SOC | 23/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES | |
| AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL SNOW | |
| LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
| AR01 | 18/05/16 ANNUAL RETURN FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GLYNN CLARKE / 17/05/2016 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE CHRISTIAN BARKER / 17/05/2016 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL SNOW / 17/05/2016 | |
| AD01 | REGISTERED OFFICE CHANGED ON 14/01/16 FROM Unit 6 Apsley Farm Wilderwick Road East Grinstead RH19 3NT | |
| AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
| AR01 | 18/05/15 ANNUAL RETURN FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE CHRISTIAN BARKER / 17/05/2015 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GLYNN CLARKE / 17/05/2015 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL SNOW / 17/05/2015 | |
| AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
| AR01 | 18/05/14 ANNUAL RETURN FULL LIST | |
| AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
| AR01 | 18/05/13 ANNUAL RETURN FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE POWER | |
| AA01 | Current accounting period shortened from 31/05/13 TO 31/03/13 | |
| SH01 | 18/05/12 STATEMENT OF CAPITAL GBP 1000 | |
| AP01 | DIRECTOR APPOINTED LEE ANDREW POWER | |
| AP01 | DIRECTOR APPOINTED IAN MICHAEL SNOW | |
| AP01 | DIRECTOR APPOINTED GLYNN CLARKE | |
| AP01 | DIRECTOR APPOINTED LEE CHRISTIAN BARKER | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
| NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.94 | 9 |
| MortgagesNumMortOutstanding | 0.55 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 1 |
| MortgagesNumMortSatisfied | 0.38 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 52290 - Other transportation support activities
| Corporation Tax Due Within One Year | 2013-03-31 | £ 2,696 |
|---|---|---|
| Creditors Due After One Year | 2013-03-31 | £ 5,600 |
| Creditors Due Within One Year | 2013-03-31 | £ 27,376 |
| Other Creditors Due Within One Year | 2013-03-31 | £ 10,333 |
| Other Taxation Social Security Within One Year | 2013-03-31 | £ 6,928 |
| Trade Creditors Within One Year | 2013-03-31 | £ 7,419 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXPO WORLD LOGISTICS LIMITED
| Called Up Share Capital | 2013-03-31 | £ 1,000 |
|---|---|---|
| Cash Bank In Hand | 2013-03-31 | £ 18,060 |
| Current Assets | 2013-03-31 | £ 30,979 |
| Debtors | 2013-03-31 | £ 12,919 |
| Shareholder Funds | 2013-03-31 | £ 10,003 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as EXPO WORLD LOGISTICS LIMITED are:
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |