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

NATIONAL EXPRESS LEISURE LIMITED

NATIONAL EXPRESS HOUSE BIRMINGHAM COACH STATION, MILL LANE, DIGBETH, BIRMINGHAM, B5 6DD,
Company Registration Number
03625281
Private Limited Company
Active

Company Overview

About National Express Leisure Ltd
NATIONAL EXPRESS LEISURE LIMITED was founded on 1998-09-02 and has its registered office in Birmingham. The organisation's status is listed as "Active". National Express Leisure Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NATIONAL EXPRESS LEISURE LIMITED
 
Legal Registered Office
NATIONAL EXPRESS HOUSE BIRMINGHAM COACH STATION, MILL LANE
DIGBETH
BIRMINGHAM
B5 6DD
Other companies in PO16
 
Previous Names
LUCKETTS TRAVEL LIMITED03/09/2021
Filing Information
Company Number 03625281
Company ID Number 03625281
Date formed 1998-09-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB730235178  
Last Datalog update: 2024-07-05 21:13:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NATIONAL EXPRESS LEISURE 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 NATIONAL EXPRESS LEISURE LIMITED

Current Directors
Officer Role Date Appointed
IAN MICHAEL LUCKETT
Company Secretary 1998-09-02
DAVID MICHAEL ALLEN
Director 2017-09-25
PAUL JONATHAN BARRINGER
Director 2008-11-28
MARK RICHARD JORDAN
Director 2008-11-28
ANTHONY JAMES WILLIAM LAWMAN
Director 2017-01-20
DAVID FRANCIS LUCKETT
Director 1998-09-02
IAN MICHAEL LUCKETT
Director 1998-09-02
STEVEN DAVID LUCKETT
Director 1998-09-02
SALLY JANE TAMSIN WASSALL
Director 2018-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MICHAEL LUCKETT WORTHING COACHES LIMITED Company Secretary 2005-10-14 CURRENT 1977-05-06 Active
IAN MICHAEL LUCKETT COACHMAN LIMITED Company Secretary 1999-09-14 CURRENT 1999-07-13 Active
IAN MICHAEL LUCKETT LUCKETTS HOLDINGS LIMITED Company Secretary 1998-09-03 CURRENT 1998-09-03 Active
IAN MICHAEL LUCKETT LUCKETTS SERVICES LIMITED Company Secretary 1994-09-06 CURRENT 1994-09-05 Active
IAN MICHAEL LUCKETT H. LUCKETT & CO. LIMITED Company Secretary 1993-01-17 CURRENT 1972-09-14 Active
DAVID MICHAEL ALLEN MORTONS TRAVEL LIMITED Director 2018-04-16 CURRENT 2012-01-24 Active
DAVID MICHAEL ALLEN SOLENT COACHES LIMITED Director 2017-11-30 CURRENT 2000-02-23 Active
DAVID MICHAEL ALLEN COLISEUM COACHES LIMITED Director 2017-09-25 CURRENT 1963-03-07 Active
DAVID MICHAEL ALLEN WORTHING COACHES LIMITED Director 2017-09-25 CURRENT 1977-05-06 Active
DAVID MICHAEL ALLEN H. LUCKETT & CO. LIMITED Director 2017-09-25 CURRENT 1972-09-14 Active
PAUL JONATHAN BARRINGER MORTONS TRAVEL LIMITED Director 2018-04-16 CURRENT 2012-01-24 Active
PAUL JONATHAN BARRINGER SOLENT COACHES LIMITED Director 2017-11-30 CURRENT 2000-02-23 Active
PAUL JONATHAN BARRINGER COLISEUM COACHES LIMITED Director 2017-01-20 CURRENT 1963-03-07 Active
PAUL JONATHAN BARRINGER RHO 2000 LIMITED Director 2013-04-17 CURRENT 2013-04-17 Dissolved 2014-10-14
PAUL JONATHAN BARRINGER WORTHING COACHES LIMITED Director 2008-11-28 CURRENT 1977-05-06 Active
PAUL JONATHAN BARRINGER H. LUCKETT & CO. LIMITED Director 2008-11-28 CURRENT 1972-09-14 Active
MARK RICHARD JORDAN WORTHING COACHES LIMITED Director 2006-03-01 CURRENT 1977-05-06 Active
MARK RICHARD JORDAN H. LUCKETT & CO. LIMITED Director 2004-01-01 CURRENT 1972-09-14 Active
ANTHONY JAMES WILLIAM LAWMAN SOLENT COACHES LIMITED Director 2017-11-30 CURRENT 2000-02-23 Active
ANTHONY JAMES WILLIAM LAWMAN COLISEUM COACHES LIMITED Director 2017-01-20 CURRENT 1963-03-07 Active
ANTHONY JAMES WILLIAM LAWMAN LUCKETTS HOLDINGS LIMITED Director 2017-01-20 CURRENT 1998-09-03 Active
ANTHONY JAMES WILLIAM LAWMAN WORTHING COACHES LIMITED Director 2017-01-20 CURRENT 1977-05-06 Active
ANTHONY JAMES WILLIAM LAWMAN H. LUCKETT & CO. LIMITED Director 2017-01-20 CURRENT 1972-09-14 Active
ANTHONY JAMES WILLIAM LAWMAN RA BUSINESS CONSULTING LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
DAVID FRANCIS LUCKETT BLUE MARBLE ASSOCIATES LIMITED Director 2013-08-01 CURRENT 2006-08-07 Active
DAVID FRANCIS LUCKETT COLISEUM COACHES LIMITED Director 2012-03-26 CURRENT 1963-03-07 Active
DAVID FRANCIS LUCKETT WORTHING COACHES LIMITED Director 2005-10-14 CURRENT 1977-05-06 Active
DAVID FRANCIS LUCKETT THE TRUSTEE OF WYKEHAM HOUSE SCHOOL TRUST Director 2004-05-19 CURRENT 1987-11-27 Dissolved 2018-04-08
DAVID FRANCIS LUCKETT COACHMAN LIMITED Director 1999-09-14 CURRENT 1999-07-13 Active
DAVID FRANCIS LUCKETT LUCKETTS HOLDINGS LIMITED Director 1998-09-03 CURRENT 1998-09-03 Active
DAVID FRANCIS LUCKETT LUCKETTS SERVICES LIMITED Director 1994-09-06 CURRENT 1994-09-05 Active
DAVID FRANCIS LUCKETT H. LUCKETT & CO. LIMITED Director 1993-01-17 CURRENT 1972-09-14 Active
IAN MICHAEL LUCKETT COLISEUM COACHES LIMITED Director 2012-03-26 CURRENT 1963-03-07 Active
IAN MICHAEL LUCKETT CONFEDERATION OF PASSENGER TRANSPORT UK Director 2005-12-15 CURRENT 1974-08-30 Active
IAN MICHAEL LUCKETT WORTHING COACHES LIMITED Director 2005-10-14 CURRENT 1977-05-06 Active
IAN MICHAEL LUCKETT LUCKETTS HOLDINGS LIMITED Director 1998-09-03 CURRENT 1998-09-03 Active
IAN MICHAEL LUCKETT LUCKETTS SERVICES LIMITED Director 1994-09-06 CURRENT 1994-09-05 Active
IAN MICHAEL LUCKETT H. LUCKETT & CO. LIMITED Director 1993-01-17 CURRENT 1972-09-14 Active
STEVEN DAVID LUCKETT COLISEUM COACHES LIMITED Director 2012-03-26 CURRENT 1963-03-07 Active
STEVEN DAVID LUCKETT WORTHING COACHES LIMITED Director 2005-10-14 CURRENT 1977-05-06 Active
STEVEN DAVID LUCKETT COACHMAN LIMITED Director 1999-09-14 CURRENT 1999-07-13 Active
STEVEN DAVID LUCKETT LUCKETTS HOLDINGS LIMITED Director 1998-09-03 CURRENT 1998-09-03 Active
STEVEN DAVID LUCKETT LUCKETTS SERVICES LIMITED Director 1994-09-06 CURRENT 1994-09-05 Active
STEVEN DAVID LUCKETT H. LUCKETT & CO. LIMITED Director 1993-01-17 CURRENT 1972-09-14 Active
SALLY JANE TAMSIN WASSALL COLISEUM COACHES LIMITED Director 2018-05-01 CURRENT 1963-03-07 Active
SALLY JANE TAMSIN WASSALL WORTHING COACHES LIMITED Director 2018-05-01 CURRENT 1977-05-06 Active
SALLY JANE TAMSIN WASSALL H. LUCKETT & CO. LIMITED Director 2018-05-01 CURRENT 1972-09-14 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
2024-05-23FULL ACCOUNTS MADE UP TO 31/12/22
2024-05-08APPOINTMENT TERMINATED, DIRECTOR JANET BURKE
2024-02-12APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES HARDY
2023-10-03DIRECTOR APPOINTED MR NEIL ROWLAND MILES
2023-10-03DIRECTOR APPOINTED MS ALEXANDRA NAOMI JENSEN
2023-09-06CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2023-08-02DIRECTOR APPOINTED MR NEIL TOM MCEWAN
2023-08-02DIRECTOR APPOINTED MR SIMON CALLANDER
2023-08-01APPOINTMENT TERMINATED, DIRECTOR THOMAS FINDLAY STABLES
2023-02-01Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-01Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-01Memorandum articles filed
2023-02-01Memorandum articles filed
2022-10-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-05CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR MURRAY CARTER
2022-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES WILLIAM LAWMAN
2022-08-16AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES HARDY
2022-06-14AP03Appointment of Mr Simon Callander as company secretary on 2022-06-13
2022-05-09TM02Termination of appointment of Jennifer Myram on 2022-05-06
2021-12-08CH01Director's details changed for Mr Anthony James William Lawman on 2021-12-08
2021-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD JORDAN
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2021-09-06PSC05Change of details for Lucketts Holdings Limited as a person with significant control on 2021-09-06
2021-09-03CERTNMCompany name changed lucketts travel LIMITED\certificate issued on 03/09/21
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2020-09-07AD04Register(s) moved to registered office address National Express House Birmingham Coach Station, Mill Lane Digbeth Birmingham B5 6DD
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR SALLY JANE TAMSIN WASSALL
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD BARLOW
2020-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/20 FROM Broadcut Wallington Fareham Hampshire PO16 8TB
2020-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/20 FROM Broadcut Wallington Fareham Hampshire PO16 8TB
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL LUCKETT
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL LUCKETT
2020-03-03AP01DIRECTOR APPOINTED MR THOMAS FINDLAY STABLES
2020-03-03AP01DIRECTOR APPOINTED MR THOMAS FINDLAY STABLES
2020-03-03TM02Termination of appointment of Ian Michael Luckett on 2020-02-29
2020-03-03TM02Termination of appointment of Ian Michael Luckett on 2020-02-29
2020-03-03AP03Appointment of Ms Jennifer Myram as company secretary on 2020-02-29
2020-03-03AP03Appointment of Ms Jennifer Myram as company secretary on 2020-02-29
2020-03-03AA01Current accounting period extended from 31/08/20 TO 31/12/20
2020-03-03AA01Current accounting period extended from 31/08/20 TO 31/12/20
2020-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-01-06CH01Director's details changed for Mr. Anthony James William Lawman on 2019-12-13
2019-12-23PSC07CESSATION OF STEVEN DAVID LUCKETT AS A PERSON OF SIGNIFICANT CONTROL
2019-12-23PSC02Notification of Lucketts Holdings Limited as a person with significant control on 2019-12-19
2019-10-08AP01DIRECTOR APPOINTED MR ARTHUR MURRAY CARTER
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JONATHAN BARRINGER
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2019-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL ALLEN
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2018-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-05-02AP01DIRECTOR APPOINTED MRS SALLY JANE TAMSIN WASSALL
2017-09-26AP01DIRECTOR APPOINTED MR DAVID MICHAEL ALLEN
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2017-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16
2017-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16
2017-02-21AP01DIRECTOR APPOINTED MR ANTHONY JAMES WILLIAM LAWMAN
2017-02-21AP01DIRECTOR APPOINTED MR ANTHONY JAMES WILLIAM LAWMAN
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-11AR0105/09/15 ANNUAL RETURN FULL LIST
2015-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-15AR0105/09/14 ANNUAL RETURN FULL LIST
2014-05-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2013-10-09AR0105/09/13 ANNUAL RETURN FULL LIST
2013-03-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2012-11-27CC04Statement of company's objects
2012-11-27RES01ADOPT ARTICLES 27/11/12
2012-09-20AR0105/09/12 ANNUAL RETURN FULL LIST
2012-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/11
2011-10-06AR0105/09/11 ANNUAL RETURN FULL LIST
2011-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/10
2010-10-04AR0105/09/10 ANNUAL RETURN FULL LIST
2010-10-01AD03Register(s) moved to registered inspection location
2010-10-01AD02SAIL ADDRESS CREATED
2010-09-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN MICHAEL LUCKETT / 05/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID LUCKETT / 05/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL LUCKETT / 05/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRANCIS LUCKETT / 05/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD JORDAN / 05/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BARRINGER / 05/09/2010
2010-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-10-16AR0105/09/09 FULL LIST
2009-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-12-28288aDIRECTOR APPOINTED PAUL BARRINGER
2008-12-28288aDIRECTOR APPOINTED MARK JORDAN
2008-10-13363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-10-13353LOCATION OF REGISTER OF MEMBERS
2008-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-09-05363aRETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS
2007-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-09-05363aRETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2006-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-09-05363aRETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2005-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-09-10363aRETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS
2004-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-09-22363aRETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS
2003-02-13AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-09-10363aRETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS
2002-06-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-07AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-09-11363aRETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS
2001-04-03AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-09-12363aRETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS
2000-05-04ELRESS386 DISP APP AUDS 04/03/00
2000-05-04ELRESS366A DISP HOLDING AGM 04/03/00
2000-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-09-01363aRETURN MADE UP TO 02/09/99; FULL LIST OF MEMBERS
1999-07-08225ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/08/99
1999-02-22353LOCATION OF REGISTER OF MEMBERS
1998-11-07395PARTICULARS OF MORTGAGE/CHARGE
1998-10-21395PARTICULARS OF MORTGAGE/CHARGE
1998-09-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79120 - Tour operator activities




Licences & Regulatory approval
We could not find any licences issued to NATIONAL EXPRESS LEISURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NATIONAL EXPRESS LEISURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-11-07 Outstanding MIDLAND BANK PLC
DEBENTURE 1998-10-21 Outstanding MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of NATIONAL EXPRESS LEISURE LIMITED registering or being granted any patents
Domain Names

NATIONAL EXPRESS LEISURE LIMITED owns 2 domain names.

luckettstravel.co.uk   lpgtraining.co.uk  

Trademarks
We have not found any records of NATIONAL EXPRESS LEISURE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NATIONAL EXPRESS LEISURE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2017-1 GBP £550 Contract hire and operating leases
Portsmouth City Council 2016-11 GBP £790 Private contractors
Portsmouth City Council 2016-6 GBP £2,025 Contract hire and operating leases
Portsmouth City Council 2016-2 GBP £257 Equipment, furniture and materials
Portsmouth City Council 2015-10 GBP £790 Private contractors
Portsmouth City Council 2015-9 GBP £579 Equipment, furniture and materials
Portsmouth City Council 2015-7 GBP £163 Equipment, furniture and materials
Portsmouth City Council 2015-6 GBP £625 Grants and subscriptions
Portsmouth City Council 2015-5 GBP £922 Equipment, furniture and materials
Portsmouth City Council 2014-12 GBP £736 Equipment, furniture and materials
Portsmouth City Council 2014-10 GBP £747 Equipment, furniture and materials
Portsmouth City Council 2014-6 GBP £351 Equipment, furniture and materials
Portsmouth City Council 2014-3 GBP £275 Contract hire and operating leases
Portsmouth City Council 2014-1 GBP £690 Contract hire and operating leases
Hampshire County Council 2013-12 GBP £1,910 Day Activities
Portsmouth City Council 2013-10 GBP £159 Equipment, furniture and materials
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £1,961 Day Activities
Portsmouth City Council 2013-8 GBP £8,245 Car allowances
Portsmouth City Council 2013-7 GBP £11,080 Contract hire and operating leases
Portsmouth City Council 2013-6 GBP £8,820 Contract hire and operating leases
Portsmouth City Council 2013-5 GBP £6,973 Car allowances
Portsmouth City Council 2013-4 GBP £9,382 Car allowances
Eastleigh Borough Council 2013-4 GBP £50 Events/Performances
Portsmouth City Council 2013-3 GBP £7,850 Car allowances
Portsmouth City Council 2012-12 GBP £9,335 Equipment, furniture and materials
Portsmouth City Council 2012-10 GBP £8,905 Public transport
Portsmouth City Council 2012-8 GBP £19,322 Private contractors
Portsmouth City Council 2012-7 GBP £7,760 Car allowances
Portsmouth City Council 2012-6 GBP £11,000 Public transport
Portsmouth City Council 2012-5 GBP £8,000 Private contractors
Portsmouth City Council 2012-4 GBP £11,070 Private contractors
Portsmouth City Council 2012-3 GBP £17,390 Car allowances
Eastleigh Borough Council 2012-2 GBP £1,125 External Hire
Portsmouth City Council 2012-1 GBP £14,400 Car allowances
Hampshire County Council 2011-12 GBP £975 Day Activities
Portsmouth City Council 2011-12 GBP £18,850 Private contractors
Portsmouth City Council 2011-10 GBP £1,644 Equipment, furniture and materials
Portsmouth City Council 2011-9 GBP £1,350 Contract hire and operating leases
Portsmouth City Council 2011-8 GBP £11,930 Car allowances
Portsmouth City Council 2011-7 GBP £1,585 Contract hire and operating leases
Portsmouth City Council 2011-6 GBP £1,123 Equipment, furniture and materials
Portsmouth City Council 2011-4 GBP £3,599 Equipment, furniture and materials
Portsmouth City Council 2011-3 GBP £2,775
Eastleigh Borough Council 2011-1 GBP £1,800 External Hire
Portsmouth City Council 2011-1 GBP £710 Contract hire and operating leases

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NATIONAL EXPRESS LEISURE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NATIONAL EXPRESS LEISURE 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 NATIONAL EXPRESS LEISURE 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.