Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXPRESS TRAVEL (HOLDINGS) LIMITED
Company Information for

EXPRESS TRAVEL (HOLDINGS) LIMITED

Woodend Avenue, Speke, Liverpool, L24 9NB,
Company Registration Number
02788725
Private Limited Company
Active

Company Overview

About Express Travel (holdings) Ltd
EXPRESS TRAVEL (HOLDINGS) LIMITED was founded on 1993-02-10 and has its registered office in Liverpool. The organisation's status is listed as "Active". Express Travel (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EXPRESS TRAVEL (HOLDINGS) LIMITED
 
Legal Registered Office
Woodend Avenue
Speke
Liverpool
L24 9NB
Other companies in L24
 
Filing Information
Company Number 02788725
Company ID Number 02788725
Date formed 1993-02-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-02-08
Return next due 2025-02-22
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB618773509  
Last Datalog update: 2024-05-14 15:36:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXPRESS TRAVEL (HOLDINGS) LIMITED
Is this data useful to you?
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.

Company Officers of EXPRESS TRAVEL (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOSEPH HUGHES
Company Secretary 2014-08-01
GORDON GEORGE WATT
Director 1999-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDRA JANE CLARK
Company Secretary 2014-03-03 2014-07-30
CHRISTOPHER HANN
Director 2011-04-19 2014-03-03
IAN HANN
Director 1994-10-28 2014-03-03
DONNA MARIE SMITH
Company Secretary 2005-08-01 2013-12-20
KATHLEEN MARY GIBBS
Company Secretary 1994-10-28 2005-05-17
KATHLEEN MARY GIBBS
Director 1994-10-28 2005-05-17
GORDON GEORGE WATT
Company Secretary 1993-04-23 1994-10-28
DAVID ROBERT MARTIN
Director 1993-04-23 1994-10-28
RICHARD MORGAN OLIVER STANLEY
Director 1993-04-23 1994-10-28
GORDON GEORGE WATT
Director 1993-04-23 1994-10-28
DAWSON THOMAS WILLIAMS
Director 1993-04-23 1994-10-28
MICHAEL ADRIAN JONES
Director 1993-04-30 1993-07-07
LESTER ALDRIDGE (SECRETARIAL) LIMITED
Company Secretary 1993-02-10 1993-04-23
LESTER ALDRIDGE (MANAGEMENT) LIMITED
Director 1993-02-10 1993-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON GEORGE WATT ONLINE MANUFACTURING LIMITED Director 2016-01-14 CURRENT 2016-01-14 Dissolved 2018-05-22
GORDON GEORGE WATT OVAL 316 LIMITED Director 2014-01-17 CURRENT 2014-01-17 Dissolved 2016-06-28
GORDON GEORGE WATT WHEATLEY METAL FABRICATIONS LIMITED Director 2011-01-14 CURRENT 1983-09-30 Liquidation
GORDON GEORGE WATT ONLINE ENGINEERING SYSTEMS LIMITED Director 2010-11-24 CURRENT 2000-02-24 Active
GORDON GEORGE WATT NORTHEND (HOLDINGS) LIMITED Director 2010-10-05 CURRENT 2010-10-05 Active
GORDON GEORGE WATT WESTBURY PRECISION LIMITED Director 2010-04-19 CURRENT 2010-04-19 Dissolved 2015-10-08
GORDON GEORGE WATT MWB HOLDINGS LIMITED Director 2007-02-21 CURRENT 2007-02-21 Dissolved 2015-06-13
GORDON GEORGE WATT WESSEX TEST EQUIPMENT LIMITED Director 2007-01-16 CURRENT 2007-01-16 Active
GORDON GEORGE WATT QM SYSTEMS LIMITED Director 2006-03-22 CURRENT 1986-02-19 Active
GORDON GEORGE WATT CE MARKING SERVICES LIMITED Director 2005-11-18 CURRENT 2005-11-18 Active
GORDON GEORGE WATT ADIEN LIMITED Director 2002-07-05 CURRENT 1997-09-09 Active
GORDON GEORGE WATT PIPEHAWK PLC Director 2000-10-23 CURRENT 2000-05-16 Active
GORDON GEORGE WATT EMRAD LIMITED Director 1998-07-06 CURRENT 1988-02-26 Liquidation
GORDON GEORGE WATT AQUABLAST LIMITED Director 1991-07-05 CURRENT 1988-01-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-28CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2022-08-2531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-28AP01DIRECTOR APPOINTED MR CHRISTOPHER JOSEPH HUGHES
2022-03-28TM02Termination of appointment of Christopher Joseph Hughes on 2022-03-28
2022-03-28AP03Appointment of Mrs Donna Marie Smith as company secretary on 2022-03-28
2022-02-19CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2021-09-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2020-09-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2019-08-21AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2018-05-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2017-05-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 4000005
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-05-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 4000005
2016-03-21AR0108/02/16 ANNUAL RETURN FULL LIST
2015-07-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 4000005
2015-03-04AR0108/02/15 ANNUAL RETURN FULL LIST
2014-10-31AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-06AP03Appointment of Mr Christopher Joseph Hughes as company secretary on 2014-08-01
2014-10-06TM02Termination of appointment of Alexandra Jane Clark on 2014-07-30
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN HANN
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HANN
2014-03-03AP03Appointment of Miss Alexandra Jane Clark as company secretary
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 4000005
2014-02-25AR0108/02/14 ANNUAL RETURN FULL LIST
2014-02-25AD04Register(s) moved to registered office address
2014-01-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY DONNA SMITH
2013-05-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-22AR0108/02/13 ANNUAL RETURN FULL LIST
2012-03-30AAMDAmended accounts made up to 2011-12-31
2012-03-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-12AR0108/02/12 ANNUAL RETURN FULL LIST
2011-12-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-19AP01DIRECTOR APPOINTED MR CHRISTOPHER HANN
2011-02-14AR0108/02/11 FULL LIST
2010-02-09AR0108/02/10 FULL LIST
2010-02-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-02-09AD02SAIL ADDRESS CREATED
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN HANN / 01/01/2010
2010-02-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-10363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2008-10-20AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-08363aRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2007-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-08363aRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2007-02-08288cDIRECTOR'S PARTICULARS CHANGED
2006-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-08363aRETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS
2005-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-09-20288aNEW SECRETARY APPOINTED
2005-05-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-11363sRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2004-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-17363sRETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2003-08-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-17363sRETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS
2002-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-02-15363sRETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS
2001-10-29AAFULL ACCOUNTS MADE UP TO 30/12/00
2001-03-02AAFULL ACCOUNTS MADE UP TO 25/12/99
2001-02-20363sRETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS
2000-02-21363sRETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS
1999-07-22395PARTICULARS OF MORTGAGE/CHARGE
1999-07-22AAFULL ACCOUNTS MADE UP TO 26/12/98
1999-05-11288aNEW DIRECTOR APPOINTED
1999-02-12363sRETURN MADE UP TO 10/02/99; NO CHANGE OF MEMBERS
1998-10-28AAFULL ACCOUNTS MADE UP TO 27/12/97
1998-02-11363sRETURN MADE UP TO 10/02/98; FULL LIST OF MEMBERS
1997-07-16AAFULL ACCOUNTS MADE UP TO 28/12/96
1997-02-14363sRETURN MADE UP TO 10/02/97; NO CHANGE OF MEMBERS
1996-09-13AAFULL ACCOUNTS MADE UP TO 30/12/95
1996-02-22363sRETURN MADE UP TO 10/02/96; NO CHANGE OF MEMBERS
1995-10-31395PARTICULARS OF MORTGAGE/CHARGE
1995-10-31395PARTICULARS OF MORTGAGE/CHARGE
1995-10-31395PARTICULARS OF MORTGAGE/CHARGE
1995-10-31395PARTICULARS OF MORTGAGE/CHARGE
1995-10-31395PARTICULARS OF MORTGAGE/CHARGE
1995-10-26AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-06-23AAFULL ACCOUNTS MADE UP TO 31/12/93
1995-02-28363sRETURN MADE UP TO 10/02/95; FULL LIST OF MEMBERS
1995-02-28363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1035066 Active Licenced property: WOODEND AVENUE WOODEND INDUSTRIAL ESTATE SPEKE LIVERPOOL SPEKE GB L24 9NB. Correspondance address: WOODEND AVENUE WOODEND INDUSTRIAL ESTATE SPEKE LIVERPOOL SPEKE GB L24 9NB

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2009-04-16
Fines / Sanctions
No fines or sanctions have been issued against EXPRESS TRAVEL (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE SUPPLEMENTAL TO A MORTGAGE DEBENTURE DATED 16 JANUARY 1995 ISSUED BY THE COMPANY TO NATIONAL WESTMINSTER BANK PLC 1999-07-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-10-31 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-10-31 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-10-31 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-10-31 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-10-31 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-02-01 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 EXPRESS TRAVEL (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of EXPRESS TRAVEL (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXPRESS TRAVEL (HOLDINGS) LIMITED
Trademarks
We have not found any records of EXPRESS TRAVEL (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXPRESS TRAVEL (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as EXPRESS TRAVEL (HOLDINGS) LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where EXPRESS TRAVEL (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyEXPRESS TRAVEL (HOLDINGS) LIMITEDEvent Date2009-03-17
In the High Court of Justice (Chancery Division) Companies Court case number 12065 A Petition to wind up the above-named Company of Woodend Avenue, Speke, Liverpool L24 9NB , presented on 17 March 2009 , by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 29 April 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600hours on 28 April 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6268.(Ref SLR 1025152/37/U/RL.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXPRESS TRAVEL (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXPRESS TRAVEL (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.