Xpress Relocation Limited

General information

Name:

Xpress Relocation Ltd

Office Address:

2 Hampden Road Flitwick MK45 1HX Bedford

Number: 03149500

Incorporation date: 1996-01-23

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01908374777

Emails:

  • info@xpressrelocation.co.uk
  • sales@xpressrelocation.co.uk

Website

www.xpressrelocation.co.uk

Description

Data updated on:

1996 is the date that marks the launching of Xpress Relocation Limited, the company registered at 2 Hampden Road, Flitwick, Bedford. That would make twenty eight years Xpress Relocation has prospered on the market, as the company was created on 1996-01-23. The registered no. is 03149500 and its area code is MK45 1HX. From 1996-04-18 Xpress Relocation Limited is no longer under the name Litelease. This firm's declared SIC number is 49420 - Removal services. The business most recent accounts were submitted for the period up to 2022-09-30 and the most current annual confirmation statement was filed on 2023-01-23.

2 transactions have been registered in 2014 with a sum total of £4,250. In 2013 there was a similar number of transactions (exactly 3) that added up to £2,025. The Council conducted 3 transactions in 2012, this added up to £6,375. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 21 transactions and issued invoices for £32,595. Cooperation with the Milton Keynes Council council covered the following areas: Supplies And Services.

In order to be able to match the demands of their customers, the firm is being overseen by a body of two directors who are Jonathan E. and John T.. Their outstanding services have been of crucial use to the firm since June 1996. In order to provide support to the directors, the abovementioned firm has been utilizing the skillset of Belinda T. as a secretary for the last twenty eight years.

  • Previous company's names
  • Xpress Relocation Limited 1996-04-18
  • Litelease Limited 1996-01-23

Financial data based on annual reports

Company staff

Jonathan E.

Role: Director

Appointed: 01 June 1996

Latest update: 28 January 2024

Belinda T.

Role: Secretary

Appointed: 07 March 1996

Latest update: 28 January 2024

John T.

Role: Director

Appointed: 07 March 1996

Latest update: 28 January 2024

People with significant control

Executives who have control over the firm are as follows: John T. owns 1/2 or less of company shares. Jonathan E. owns 1/2 or less of company shares.

John T.
Notified on 1 January 2017
Nature of control:
1/2 or less of shares
Jonathan E.
Notified on 6 April 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 06 February 2024
Confirmation statement last made up date 23 January 2023
Annual Accounts 22 November 2013
Start Date For Period Covered By Report 2012-03-01
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 22 November 2013
Annual Accounts 12 November 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 12 November 2014
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 31 May 2016
Annual Accounts 25 May 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 25 May 2017
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Extension of accounting period to 2020/09/30 from 2020/08/31 (AA01)
filed on: 18th, May 2021
accounts
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Milton Keynes Council 2 £ 4 250.00
2014-01-16 5100687667 £ 3 350.00 Supplies And Services
2014-02-20 5100692937 £ 900.00 Supplies And Services
2013 Milton Keynes Council 3 £ 2 025.00
2013-06-06 5100651544 £ 1 100.00 Supplies And Services
2013-01-03 5100626328 £ 600.00 Supplies And Services
2013-01-03 5100626349 £ 325.00 Supplies And Services
2012 Milton Keynes Council 3 £ 6 375.00
2012-12-06 5100620697 £ 4 915.00 Supplies And Services
2012-12-13 5100621746 £ 985.00 Supplies And Services
2012-12-18 5100621960 £ 475.00 Supplies And Services
2011 Milton Keynes Council 8 £ 14 745.00
2011-05-19 5100520758 £ 7 430.00 Supplies And Services
2011-02-10 5100498227 £ 3 410.00 Supplies And Services
2011-04-12 5100511813 £ 1 175.00 Supplies And Services
2010 Milton Keynes Council 5 £ 5 200.00
2010-12-14 5100491253 £ 1 680.00 Supplies And Services
2010-11-09 5100479162 £ 1 165.00 Supplies And Services
2010-11-03 5100474519 £ 1 070.00 Supplies And Services

Search other companies

Services (by SIC Code)

  • 49420 : Removal services
28
Company Age

Similar companies nearby

Closest companies