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

B & C EXPRESS LIMITED

LANGTON HOUSE LINDUM BUSINESS PARK, STATION ROAD, LINCOLN, LINCOLNSHIRE, LN6 3FE,
Company Registration Number
04329640
Private Limited Company
Active

Company Overview

About B & C Express Ltd
B & C EXPRESS LIMITED was founded on 2001-11-27 and has its registered office in Lincoln. The organisation's status is listed as "Active". B & C Express Limited is a Private Limited Company registered in ENGLAND 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
B & C EXPRESS LIMITED
 
Legal Registered Office
LANGTON HOUSE LINDUM BUSINESS PARK
STATION ROAD
LINCOLN
LINCOLNSHIRE
LN6 3FE
Other companies in LN4
 
Filing Information
Company Number 04329640
Company ID Number 04329640
Date formed 2001-11-27
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 27/11/2015
Return next due 25/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 21:49:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B & C EXPRESS 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.
Companies with same name B & C EXPRESS LIMITED
The following companies were found which have the same name as B & C EXPRESS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
B & C EXPRESS INC. C/O ROBERT WILSON CPA 90 NORTH ST STE 213 MIDDLETOWN NY 10940 Active Company formed on the 2004-04-28
B & C EXPRESS, LLC 1210 FIR AVE WELLMAN IA 52356 Active Company formed on the 2011-05-16
B & C EXPRESS SERVICE LIMITED Dissolved Company formed on the 1992-04-15
B & C EXPRESS TOWING INC. 16432 SW 31ST STREET MIRAMAR FL 33027 Inactive Company formed on the 2006-02-17
B & C EXPRESS TRUCKING LLC 4504 SW 170TH. ST. RD. OCALA FL 34473 Inactive Company formed on the 2004-07-13
B & C EXPRESS TRANSPORT L.L.C 6579 MAGEE CT. ORLANDO FL 32818 Active Company formed on the 2020-11-19

Company Officers of B & C EXPRESS LIMITED

Current Directors
Officer Role Date Appointed
MARK ANTHONY FENWICK
Director 2016-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
THERESA IRENE BREWER
Company Secretary 2001-11-27 2016-09-23
ROBERT WILLIAM BREWER
Director 2001-11-27 2016-09-23
THERESA IRENE BREWER
Director 2001-11-27 2016-09-23
ROBERT JOHN BREWER
Director 2001-11-27 2010-07-28
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-11-27 2001-11-27
WATERLOW NOMINEES LIMITED
Nominated Director 2001-11-27 2001-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANTHONY FENWICK AXIOM DISTRIBUTION LIMITED Director 2016-09-23 CURRENT 1996-08-16 Active
MARK ANTHONY FENWICK FLL HOLDINGS LIMITED Director 2016-07-11 CURRENT 2016-07-11 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
2023-11-30Change of details for Fll Holdings Limited as a person with significant control on 2023-11-21
2023-11-30CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2023-10-16Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-16Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-01Compulsory strike-off action has been discontinued
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2023-02-2331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-22Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-02-22Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-12-22CONFIRMATION STATEMENT MADE ON 27/11/22, WITH UPDATES
2022-12-22REGISTERED OFFICE CHANGED ON 22/12/22 FROM C/O B & C Express, Station Road Potter Hanworth Lincoln LN4 2DX
2022-12-22Change of details for Fll Holdings Limited as a person with significant control on 2022-12-15
2022-12-22PSC05Change of details for Fll Holdings Limited as a person with significant control on 2022-12-15
2022-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/22 FROM C/O B & C Express, Station Road Potter Hanworth Lincoln LN4 2DX
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 27/11/22, WITH UPDATES
2022-12-22REGISTERED OFFICE CHANGED ON 22/12/22 FROM , C/O B & C Express, Station Road, Potter Hanworth, Lincoln, LN4 2DX
2022-11-22Change of details for Fll Holdings Limited as a person with significant control on 2022-11-21
2022-11-22PSC05Change of details for Fll Holdings Limited as a person with significant control on 2022-11-21
2022-09-22CH01Director's details changed for Mr Mark Anthony Fenwick on 2022-07-04
2022-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043296400003
2022-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043296400003
2022-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043296400003
2022-01-28Change of details for Fll Holdings Limited as a person with significant control on 2021-12-16
2022-01-28PSC05Change of details for Fll Holdings Limited as a person with significant control on 2021-12-16
2022-01-20CONFIRMATION STATEMENT MADE ON 27/11/21, WITH UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH UPDATES
2021-09-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 043296400003
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-08-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043296400002
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-07-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-09-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043296400001
2017-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 043296400002
2017-08-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 17030
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR THERESA BREWER
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BREWER
2016-09-26TM02Termination of appointment of Theresa Irene Brewer on 2016-09-23
2016-09-26AP01DIRECTOR APPOINTED MR MARK ANTHONY FENWICK
2016-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 043296400001
2016-04-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 17030
2015-12-24AR0127/11/15 ANNUAL RETURN FULL LIST
2015-05-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 17030
2014-12-17AR0127/11/14 ANNUAL RETURN FULL LIST
2014-03-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 17030
2013-12-04AR0127/11/13 ANNUAL RETURN FULL LIST
2013-04-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-07AR0127/11/12 ANNUAL RETURN FULL LIST
2012-05-11AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-30AR0127/11/11 ANNUAL RETURN FULL LIST
2011-05-25AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-30AR0127/11/10 ANNUAL RETURN FULL LIST
2010-09-07AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BREWER
2010-08-03SH0129/06/10 STATEMENT OF CAPITAL GBP 17030
2009-12-01AR0127/11/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / THERESA IRENE BREWER / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM BREWER / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN BREWER / 01/12/2009
2009-08-19AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-27123NC INC ALREADY ADJUSTED 29/06/09
2009-07-27RES01ADOPT ARTICLES 29/06/2009
2009-07-27RES04GBP NC 10000/12500 29/06/2009
2008-11-28363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-10-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-25363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-18363aRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-09288cDIRECTOR'S PARTICULARS CHANGED
2006-02-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-03363sRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2005-09-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-03363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-08363sRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2003-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-08-14225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02
2002-12-05363sRETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS
2002-01-1088(2)RAD 17/12/01--------- £ SI 9998@1=9998 £ IC 2/10000
2001-12-12288bDIRECTOR RESIGNED
2001-12-12288aNEW DIRECTOR APPOINTED
2001-12-12288bSECRETARY RESIGNED
2001-12-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-12288aNEW DIRECTOR APPOINTED
2001-11-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
454 - Sale, maintenance and repair of motorcycles and related parts and accessories
45400 - Sale, maintenance and repair of motorcycles and related parts and accessories




Licences & Regulatory approval
We could not find any licences issued to B & C EXPRESS 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 B & C EXPRESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-23 Outstanding THINCATS LOAN SYNDICATES LIMITED
Creditors
Creditors Due Within One Year 2012-01-01 £ 320,214
Provisions For Liabilities Charges 2012-01-01 £ 4,214

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 B & C EXPRESS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 10,185
Cash Bank In Hand 2012-01-01 £ 652,211
Current Assets 2012-01-01 £ 1,352,605
Debtors 2012-01-01 £ 69,654
Fixed Assets 2012-01-01 £ 41,023
Shareholder Funds 2012-01-01 £ 1,069,200
Stocks Inventory 2012-01-01 £ 630,740
Tangible Fixed Assets 2012-01-01 £ 41,023

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of B & C EXPRESS LIMITED registering or being granted any patents
Domain Names

B & C EXPRESS LIMITED owns 1 domain names.

bandcexpress.co.uk  

Trademarks
We have not found any records of B & C EXPRESS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with B & C EXPRESS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2013-03-28 GBP £218 Communications & Marketing
Hull City Council 2012-10-24 GBP £252 Service Support

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 B & C EXPRESS 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 B & C EXPRESS 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 B & C EXPRESS 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.