ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Express Bidco Limited

Express Bidco Limited is an active company incorporated on 14 October 2022 with the registered office located in Warrington, Cheshire. Express Bidco Limited was registered 2 years 10 months ago.
Status
Active
Active since incorporation
Company No
14419547
Private limited company
Age
2 years 10 months
Incorporated 14 October 2022
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 13 October 2024 (10 months ago)
Next confirmation dated 13 October 2025
Due by 27 October 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 14 Oct29 Feb 2024 (1 year 4 months)
Accounts type is Full
Next accounts for period 28 February 2025
Due by 30 November 2025 (2 months remaining)
Contact
Address
Violet 2 Sci-Tech Daresbury
Keckwick Lane
Daresbury
Warrington
WA4 4AB
England
Address changed on 21 Feb 2023 (2 years 6 months ago)
Previous address was 14 Brook's Mews London W1K 4DG United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Chief Executive • British • Lives in England • Born in Feb 1972
Director • Chief Operating Officer • British • Lives in England • Born in Apr 1970
Director • Chief Financial Officer • British • Lives in Scotland • Born in Sep 1975
Director • Chairman • British • Lives in Scotland • Born in Apr 1966
Director • British • Lives in UK • Born in Mar 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Express Holdco Limited
Greig Ronald Brown, Gregor Duncan Roberts, and 5 more are mutual people.
Active
March (Group) Limited
Derek Smith, Mark Stuart Orpin, and 1 more are mutual people.
Active
Ej Parker Technical Services Group Limited
Gregor Duncan Roberts and David McLaughlan Wilson are mutual people.
Active
Motivair Compressors Limited
Gregor Duncan Roberts and David McLaughlan Wilson are mutual people.
Active
Ej Parker Technical Services (Central) Ltd
Gregor Duncan Roberts and David McLaughlan Wilson are mutual people.
Active
Ej Musk Process Services (Swadlincote) Ltd
Gregor Duncan Roberts and David McLaughlan Wilson are mutual people.
Active
Ej Musk Process Services (Peterborough) Ltd
Gregor Duncan Roberts and David McLaughlan Wilson are mutual people.
Active
Automated Control Solutions Limited
Gregor Duncan Roberts and David McLaughlan Wilson are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
29 Feb 2024
For period 29 Sep29 Feb 2024
Traded for 17 months
Cash in Bank
£10K
Turnover
£225K
Employees
4
Total Assets
£90.07M
Total Liabilities
-£46.42M
Net Assets
£43.64M
Debt Ratio (%)
52%
Latest Activity
New Charge Registered
6 Months Ago on 21 Feb 2025
New Charge Registered
6 Months Ago on 21 Feb 2025
Charge Satisfied
8 Months Ago on 16 Dec 2024
Greig Ronald Brown Resigned
9 Months Ago on 26 Nov 2024
William Macdonald Allan Resigned
9 Months Ago on 26 Nov 2024
Derek Smith Resigned
9 Months Ago on 25 Nov 2024
Confirmation Submitted
10 Months Ago on 20 Oct 2024
Full Accounts Submitted
10 Months Ago on 11 Oct 2024
Mr William Macdonald Allan Details Changed
1 Year 2 Months Ago on 1 Jul 2024
Confirmation Submitted
1 Year 9 Months Ago on 15 Nov 2023
Get Credit Report
Discover Express Bidco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 144195470003, created on 21 February 2025
Submitted on 6 Mar 2025
Registration of charge 144195470002, created on 21 February 2025
Submitted on 27 Feb 2025
Satisfaction of charge 144195470001 in full
Submitted on 16 Dec 2024
Termination of appointment of Derek Smith as a director on 25 November 2024
Submitted on 11 Dec 2024
Termination of appointment of William Macdonald Allan as a director on 26 November 2024
Submitted on 3 Dec 2024
Termination of appointment of Greig Ronald Brown as a director on 26 November 2024
Submitted on 3 Dec 2024
Confirmation statement made on 13 October 2024 with updates
Submitted on 20 Oct 2024
Full accounts made up to 29 February 2024
Submitted on 11 Oct 2024
Director's details changed for Mr William Macdonald Allan on 1 July 2024
Submitted on 8 Aug 2024
Statement of capital following an allotment of shares on 28 February 2024
Submitted on 1 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year