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

EXPRESS BINGO (DISCOUNT) CO. LIMITED

UNIT 7 HEWITT BUSINESS PARK WINSTANLEY ROAD, ORRELL, WIGAN, LANCASHIRE, WN5 7XB,
Company Registration Number
00937571
Private Limited Company
Active

Company Overview

About Express Bingo (discount) Co. Ltd
EXPRESS BINGO (DISCOUNT) CO. LIMITED was founded on 1968-08-21 and has its registered office in Wigan. The organisation's status is listed as "Active". Express Bingo (discount) Co. 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
EXPRESS BINGO (DISCOUNT) CO. LIMITED
 
Legal Registered Office
UNIT 7 HEWITT BUSINESS PARK WINSTANLEY ROAD
ORRELL
WIGAN
LANCASHIRE
WN5 7XB
Other companies in CM6
 
Filing Information
Company Number 00937571
Company ID Number 00937571
Date formed 1968-08-21
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 04/08/2015
Return next due 01/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB248430070  
Last Datalog update: 2023-08-06 11:44:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXPRESS BINGO (DISCOUNT) CO. 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 BINGO (DISCOUNT) CO. LIMITED

Current Directors
Officer Role Date Appointed
ARROWHEAD SOLUTIONS LIMITED
Director 2014-11-05
PAUL STEVEN CAFFERY
Director 2015-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES WILLIAM SNELLING
Director 2014-10-17 2015-01-29
DEIRDRE MARY SMITH
Company Secretary 2003-12-22 2014-11-05
JOHN RONALD SMITH
Director 1991-08-04 2014-11-05
HUGH ARTHUR COMLEY
Company Secretary 1991-08-04 2003-12-22
HUGH ARTHUR COMLEY
Director 1991-08-04 2003-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL STEVEN CAFFERY RESULTSRESULTS.CO LTD Director 2015-02-26 CURRENT 2015-02-26 Dissolved 2017-08-01
PAUL STEVEN CAFFERY ESSEX EMPLOYERS COMMUNITY INTEREST COMPANY Director 2014-10-11 CURRENT 2014-10-11 Dissolved 2015-11-17
PAUL STEVEN CAFFERY ARROWHEAD SOLUTIONS LIMITED Director 2014-08-07 CURRENT 2014-08-07 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
2023-08-04CESSATION OF ARROWHEAD SOLUTIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-08-04CONFIRMATION STATEMENT MADE ON 04/08/23, WITH NO UPDATES
2023-04-2431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH NO UPDATES
2022-07-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/21, WITH UPDATES
2021-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ARROWHEAD SOLUTIONS LIMITED
2021-06-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 04/08/20, WITH NO UPDATES
2020-08-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 04/08/19, WITH NO UPDATES
2019-08-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL STEVEN CAFFERY
2019-05-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH NO UPDATES
2018-05-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/17 FROM 9 the Flitch Industrial Estate Chelmsford Road Dunmow Essex CM6 1XJ
2017-12-02CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH NO UPDATES
2017-12-02DISS40Compulsory strike-off action has been discontinued
2017-11-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-11DISS16(SOAS)Compulsory strike-off action has been suspended
2017-10-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 82000
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2015-08-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-07LATEST SOC07/08/15 STATEMENT OF CAPITAL;GBP 82000
2015-08-07AR0104/08/15 ANNUAL RETURN FULL LIST
2015-08-07CH02Director's details changed for Arrowhead Solutions Limited on 2015-05-06
2015-02-12AP01DIRECTOR APPOINTED MR PAUL STEVEN CAFFERY
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM SNELLING
2015-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 009375710001
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RONALD SMITH
2014-11-13TM02Termination of appointment of Deirdre Mary Smith on 2014-11-05
2014-11-13AP02Appointment of Arrowhead Solutions Limited as director on 2014-11-05
2014-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/14 FROM 9 Chelmsford Road Dunmow Essex CM6 1XJ England
2014-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/14 FROM Unit 3 Zone B Chelmsford Road Ind Est Great Dunmow Essex CM6 1HD
2014-10-17AP01DIRECTOR APPOINTED MR JAMES WILLIAM SNELLING
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 82000
2014-09-10AR0104/08/14 ANNUAL RETURN FULL LIST
2014-06-20AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-19AR0104/08/13 FULL LIST
2013-03-12AA31/12/12 TOTAL EXEMPTION SMALL
2012-08-14AR0104/08/12 FULL LIST
2012-06-21AA31/12/11 TOTAL EXEMPTION SMALL
2011-08-30AR0104/08/11 FULL LIST
2011-06-03AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-01AR0104/08/10 FULL LIST
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RONALD SMITH / 04/08/2010
2010-09-01CH03SECRETARY'S CHANGE OF PARTICULARS / DEIRDRE MARY SMITH / 04/08/2010
2010-07-08AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-19AR0104/08/09 FULL LIST
2009-05-19AA31/12/08 TOTAL EXEMPTION SMALL
2008-08-15363aRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2008-03-17AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-10363sRETURN MADE UP TO 04/08/07; NO CHANGE OF MEMBERS
2007-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-08-14363sRETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS
2006-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-17287REGISTERED OFFICE CHANGED ON 17/11/05 FROM: UNIT 3 ZONE B CHELMSFORD ROAD INDUSTRIAL ESTATE GREAT DUNMOW ESSEX CM6 1HD
2005-10-11363(287)REGISTERED OFFICE CHANGED ON 11/10/05
2005-10-11363sRETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS
2005-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-06363sRETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS
2004-01-06288aNEW SECRETARY APPOINTED
2004-01-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-08-26363sRETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS
2002-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-08-10363sRETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS
2001-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-08-01363sRETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS
2001-01-0988(2)RAD 30/11/00--------- £ SI 78000@1=78000 £ IC 4000/82000
2000-10-26SRES04£ NC 4000/100000 19/10
2000-10-26123NC INC ALREADY ADJUSTED 19/10/00
2000-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-09-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-07363sRETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS
1999-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-08-23363sRETURN MADE UP TO 04/08/99; NO CHANGE OF MEMBERS
1998-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-08-06363sRETURN MADE UP TO 04/08/98; FULL LIST OF MEMBERS
1997-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-08-03363(287)REGISTERED OFFICE CHANGED ON 03/08/97
1997-08-03363sRETURN MADE UP TO 04/08/97; FULL LIST OF MEMBERS
1996-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-12-17CERTNMCOMPANY NAME CHANGED WALTHAM FOREST PRESS LIMITED (TH E) CERTIFICATE ISSUED ON 18/12/96
1996-09-02363sRETURN MADE UP TO 04/08/96; FULL LIST OF MEMBERS
1995-08-15363sRETURN MADE UP TO 04/08/95; NO CHANGE OF MEMBERS
1995-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-08-22363sRETURN MADE UP TO 04/08/94; NO CHANGE OF MEMBERS
1993-08-19363sRETURN MADE UP TO 04/08/93; FULL LIST OF MEMBERS
1993-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-09-01363sRETURN MADE UP TO 04/08/92; NO CHANGE OF MEMBERS
1992-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1991-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-08-08363bRETURN MADE UP TO 04/08/91; NO CHANGE OF MEMBERS
1990-11-15363RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS
1990-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1989-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88
1989-09-26363RETURN MADE UP TO 04/08/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EXPRESS BINGO (DISCOUNT) CO. 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 EXPRESS BINGO (DISCOUNT) CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-19 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
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
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 BINGO (DISCOUNT) CO. LIMITED

Intangible Assets
Patents
We have not found any records of EXPRESS BINGO (DISCOUNT) CO. LIMITED registering or being granted any patents
Domain Names

EXPRESS BINGO (DISCOUNT) CO. LIMITED owns 2 domain names.

express-bingo.co.uk   expressbingo.co.uk  

Trademarks
We have not found any records of EXPRESS BINGO (DISCOUNT) CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXPRESS BINGO (DISCOUNT) CO. 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 (18129 - Printing n.e.c.) as EXPRESS BINGO (DISCOUNT) CO. LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where EXPRESS BINGO (DISCOUNT) CO. 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 EXPRESS BINGO (DISCOUNT) CO. 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 BINGO (DISCOUNT) CO. 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.