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

DELUXE EXPRESS LIMITED

HENSON HOUSE, PONTELAND ROAD, NEWCASTLE UPON TYNE, NE5 3DF,
Company Registration Number
03421626
Private Limited Company
Active

Company Overview

About Deluxe Express Ltd
DELUXE EXPRESS LIMITED was founded on 1997-08-19 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Deluxe Express Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DELUXE EXPRESS LIMITED
 
Legal Registered Office
HENSON HOUSE
PONTELAND ROAD
NEWCASTLE UPON TYNE
NE5 3DF
Other companies in NE12
 
Filing Information
Company Number 03421626
Company ID Number 03421626
Date formed 1997-08-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 07:18:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DELUXE 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 DELUXE EXPRESS LIMITED
The following companies were found which have the same name as DELUXE EXPRESS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DELUXE EXPRESS PTY LTD QLD 4214 Dissolved Company formed on the 2010-01-28
DELUXE EXPRESS INVESTMENT LIMITED Dissolved Company formed on the 1996-12-03
DELUXE EXPRESS LLC 9900 SPECTRUM DRIVE AUSTIN Texas 78717 Dissolved Company formed on the 2016-10-18
DELUXE EXPRESS SDN. BHD. Active
Deluxe Express Services, Inc. 2014 Market St. Oakland CA 94607 SOS/FTB Suspended Company formed on the 1990-03-19
Deluxe Express Trucking 101 N Brand Blvd 11th Fl Glendale CA 91203 Active Company formed on the 2015-02-12
DELUXE EXPRESS, INC. 540 BRICKELL KEY MIAMI FL 33131 Inactive Company formed on the 1991-12-11
DELUXE EXPRESS LLC California Unknown
DELUXE EXPRESS DELIVERY. INC 5145 SW 112 AVE MIAMI FL 33165 Active Company formed on the 2020-06-24
DELUXE EXPRESS, INC. 2315 NE 174TH TERRACE NORTH MIAMI BEACH FL 33160 Active Company formed on the 2020-04-23
DELUXE EXPRESS LLC 1100 BRENHAM LN LEANDER TX 78641 Dissolved Company formed on the 2020-08-21

Company Officers of DELUXE EXPRESS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD NIGEL WILSON
Company Secretary 1997-10-23
JOHN MUCKIAN
Director 1997-10-23
DAVID NATHAN WILSON
Director 1997-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
DOROTHY MAY GRAEME
Nominated Secretary 1997-08-19 1997-10-23
LESLEY JOYCE GRAEME
Nominated Director 1997-08-19 1997-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD NIGEL WILSON AUTO FINANCE DIRECT UK LIMITED Company Secretary 2002-02-21 CURRENT 2002-02-21 Active - Proposal to Strike off
RICHARD NIGEL WILSON HENSON MOTOR GROUP LIMITED Company Secretary 2001-03-14 CURRENT 2001-03-14 Active
RICHARD NIGEL WILSON SELECT PROPERTY DEVELOPMENTS LIMITED Company Secretary 2001-03-02 CURRENT 2001-03-02 Active
RICHARD NIGEL WILSON MARCH 2000 LIMITED Company Secretary 1998-02-10 CURRENT 1997-11-25 Active
RICHARD NIGEL WILSON FRECKER LIMITED Company Secretary 1997-10-03 CURRENT 1995-10-13 Active
JOHN MUCKIAN ZOOMO CAR CREDIT LIMITED Director 2016-08-31 CURRENT 2016-08-31 Dissolved 2018-02-27
JOHN MUCKIAN HENSON PROPERTY HOLDINGS LIMITED Director 2016-04-01 CURRENT 2016-04-01 Active
JOHN MUCKIAN HPV004 LIMITED Director 2013-04-02 CURRENT 2013-04-02 Active
JOHN MUCKIAN SANDCO 830 LIMITED Director 2011-01-04 CURRENT 2004-03-09 Active
JOHN MUCKIAN HENSON PROPERTY COMPANY LTD Director 2006-12-11 CURRENT 2006-12-11 Active
JOHN MUCKIAN MARCH 2000 LIMITED Director 1998-02-10 CURRENT 1997-11-25 Active
JOHN MUCKIAN FRECKER LIMITED Director 1997-01-27 CURRENT 1995-10-13 Active
DAVID NATHAN WILSON LIVEHERE PROPERTY (NORTH EAST) LIMITED Director 2018-06-28 CURRENT 2018-06-28 Active
DAVID NATHAN WILSON HENSON LEISURE NORTHUMBERLAND LIMITED Director 2018-04-12 CURRENT 2018-04-12 Active
DAVID NATHAN WILSON NORTHUMBRIA PROPERTY DEVELOPMENTS LTD Director 2018-03-21 CURRENT 2018-03-21 Active
DAVID NATHAN WILSON STORAGE NORTH EAST LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active - Proposal to Strike off
DAVID NATHAN WILSON HENSON PROPERTY CORBRIDGE LIMITED Director 2017-11-06 CURRENT 2017-11-06 Active
DAVID NATHAN WILSON BEADNELL MANAGEMENT NORTHUMBERLAND LIMITED Director 2017-07-20 CURRENT 2017-07-20 Active
DAVID NATHAN WILSON HENSON PROPERTY NORTHUMBERLAND LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active
DAVID NATHAN WILSON DNW INVESTMENTS LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active - Proposal to Strike off
DAVID NATHAN WILSON HMW (NE) LIMITED Director 2017-02-08 CURRENT 2017-02-08 Active
DAVID NATHAN WILSON ZOOMO CAR CREDIT LIMITED Director 2016-08-31 CURRENT 2016-08-31 Dissolved 2018-02-27
DAVID NATHAN WILSON PITT STREET PROPERTY (NE) LTD Director 2016-06-06 CURRENT 2016-06-06 Dissolved 2017-11-14
DAVID NATHAN WILSON HENSON PROPERTY HOLDINGS LIMITED Director 2016-04-01 CURRENT 2016-04-01 Active
DAVID NATHAN WILSON HENSON PROPERTY MANAGEMENT LTD Director 2016-04-01 CURRENT 2016-04-01 Active
DAVID NATHAN WILSON VROOM PROPERTY LTD Director 2015-06-02 CURRENT 2015-06-02 Dissolved 2015-12-08
DAVID NATHAN WILSON GASIGEN LIMITED Director 2015-05-11 CURRENT 2015-05-11 Active
DAVID NATHAN WILSON HEDDON PROPERTY COMPANY LIMITED Director 2015-02-18 CURRENT 2015-02-18 Active
DAVID NATHAN WILSON CAREFREE BIOMASS LIMITED Director 2014-01-20 CURRENT 2005-03-03 Dissolved 2017-01-17
DAVID NATHAN WILSON NE RENEWABLES LIMITED Director 2013-12-03 CURRENT 2013-12-03 Dissolved 2016-01-19
DAVID NATHAN WILSON NORTHERN RENEWABLES (UK) LIMITED Director 2013-12-03 CURRENT 2013-12-03 Dissolved 2017-02-21
DAVID NATHAN WILSON LIVEHEREPROPERTY LTD Director 2013-09-10 CURRENT 2013-09-10 Active
DAVID NATHAN WILSON HENSON LAND COMPANY LIMITED Director 2012-12-06 CURRENT 2012-12-06 Active
DAVID NATHAN WILSON CIRCLERED PROPERTIES (RIDLEY) LTD Director 2012-03-08 CURRENT 2007-11-13 Dissolved 2014-08-26
DAVID NATHAN WILSON CIRCLE RED INVESTMENTS LIMITED Director 2012-03-08 CURRENT 2006-12-19 Active
DAVID NATHAN WILSON CIRCLERED PROPERTIES (MORPETH) LIMITED Director 2012-03-08 CURRENT 2007-09-05 Active
DAVID NATHAN WILSON ZENITH BUSINESS VILLAGE (DEVCO) LTD. Director 2012-03-08 CURRENT 2007-09-07 Active
DAVID NATHAN WILSON FISHER CARE GROUP LIMITED Director 2012-01-18 CURRENT 2012-01-18 Active
DAVID NATHAN WILSON BRIDGE HOUSE (ELMWOOD) LIMITED Director 2011-01-20 CURRENT 2011-01-20 Active
DAVID NATHAN WILSON WHITBY COURT LIMITED Director 2011-01-06 CURRENT 2011-01-06 Active
DAVID NATHAN WILSON HENSON HEALTHCARE LIMITED Director 2011-01-06 CURRENT 2011-01-06 Active
DAVID NATHAN WILSON HENSON PROPERTY COMPANY LTD Director 2006-12-11 CURRENT 2006-12-11 Active
DAVID NATHAN WILSON CIRCLE RED PROPERTIES (ST. JAMES) LIMITED Director 2006-06-30 CURRENT 2006-05-15 Active
DAVID NATHAN WILSON CIRCLE RED PROPERTIES LIMITED Director 2006-05-24 CURRENT 2003-09-23 Active
DAVID NATHAN WILSON REGALMIST ASSOCIATES LIMITED Director 2004-05-05 CURRENT 2004-02-11 Dissolved 2017-07-18
DAVID NATHAN WILSON SANDCO 830 LIMITED Director 2004-04-29 CURRENT 2004-03-09 Active
DAVID NATHAN WILSON DENE GRANGE RESIDENTS ASSOCIATION LIMITED Director 2002-07-01 CURRENT 1970-10-21 Active
DAVID NATHAN WILSON AUTO FINANCE DIRECT UK LIMITED Director 2002-02-21 CURRENT 2002-02-21 Active - Proposal to Strike off
DAVID NATHAN WILSON HENSON MOTOR GROUP LIMITED Director 2001-03-14 CURRENT 2001-03-14 Active
DAVID NATHAN WILSON SELECT PROPERTY DEVELOPMENTS LIMITED Director 2001-03-02 CURRENT 2001-03-02 Active
DAVID NATHAN WILSON MARCH 2000 LIMITED Director 1998-02-10 CURRENT 1997-11-25 Active
DAVID NATHAN WILSON FRECKER LIMITED Director 1997-09-22 CURRENT 1995-10-13 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
2023-09-12CONFIRMATION STATEMENT MADE ON 19/08/23, WITH NO UPDATES
2023-08-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2022-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2022-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/22 FROM Henson House Whitley Road Longbenton Newcastle upon Tyne NE12 9SR
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2021-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES
2020-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES
2019-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES
2018-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2017-11-29DISS40Compulsory strike-off action has been discontinued
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH NO UPDATES
2017-11-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-24AR0119/08/15 ANNUAL RETURN FULL LIST
2015-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-29AR0119/08/14 ANNUAL RETURN FULL LIST
2014-08-29CH01Director's details changed for Mr David Nathan Wilson on 2013-08-20
2013-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/13
2013-08-29AR0119/08/13 ANNUAL RETURN FULL LIST
2013-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NATHAN WILSON / 21/12/2012
2013-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MUCKIAN / 20/08/2012
2013-01-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/12
2012-09-21AR0119/08/12 ANNUAL RETURN FULL LIST
2011-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/11
2011-09-16AR0119/08/11 ANNUAL RETURN FULL LIST
2011-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/10
2010-09-14AR0119/08/10 ANNUAL RETURN FULL LIST
2010-01-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/09
2009-09-10363aRETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2009-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2008-10-09363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2007-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2007-10-15363aRETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2007-10-15288cSECRETARY'S PARTICULARS CHANGED
2007-10-15288cDIRECTOR'S PARTICULARS CHANGED
2007-01-02AAFULL ACCOUNTS MADE UP TO 31/10/06
2006-10-03363aRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-06-07353LOCATION OF REGISTER OF MEMBERS
2006-01-17363aRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2006-01-16288cDIRECTOR'S PARTICULARS CHANGED
2006-01-16288cDIRECTOR'S PARTICULARS CHANGED
2006-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2006-01-03288cSECRETARY'S PARTICULARS CHANGED
2005-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-09-09363aRETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS
2004-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2003-09-04363aRETURN MADE UP TO 19/08/03; NO CHANGE OF MEMBERS
2003-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2002-09-05288cDIRECTOR'S PARTICULARS CHANGED
2002-09-05363aRETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS
2002-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2001-09-26363aRETURN MADE UP TO 19/08/01; NO CHANGE OF MEMBERS
2001-09-26288cDIRECTOR'S PARTICULARS CHANGED
2001-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
2000-09-22363aRETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS
2000-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99
1999-09-20363aRETURN MADE UP TO 19/08/99; FULL LIST OF MEMBERS
1999-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98
1999-03-24SRES03EXEMPTION FROM APPOINTING AUDITORS 02/02/99
1998-10-16363aRETURN MADE UP TO 19/08/98; FULL LIST OF MEMBERS
1997-11-28353LOCATION OF REGISTER OF MEMBERS
1997-11-21288bSECRETARY RESIGNED
1997-11-21288aNEW SECRETARY APPOINTED
1997-11-21288bDIRECTOR RESIGNED
1997-11-21225ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/10/98
1997-11-21288aNEW DIRECTOR APPOINTED
1997-11-21288aNEW DIRECTOR APPOINTED
1997-11-21287REGISTERED OFFICE CHANGED ON 21/11/97 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
1997-08-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DELUXE 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 DELUXE EXPRESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DELUXE EXPRESS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31
Annual Accounts
2019-10-31
Annual Accounts
2021-10-31

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 DELUXE EXPRESS LIMITED

Intangible Assets
Patents
We have not found any records of DELUXE EXPRESS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DELUXE EXPRESS LIMITED
Trademarks
We have not found any records of DELUXE EXPRESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DELUXE EXPRESS 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 (96090 - Other service activities n.e.c.) as DELUXE EXPRESS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where DELUXE 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 DELUXE 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 DELUXE 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.