Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ECSPRESS 60 LIMITED
Company Information for

ECSPRESS 60 LIMITED

UNIT 1B CHARNWOOD PARK, BRIDGEND, MID GLAMORGAN, CF31 3PL,
Company Registration Number
03679466
Private Limited Company
Active

Company Overview

About Ecspress 60 Ltd
ECSPRESS 60 LIMITED was founded on 1998-12-07 and has its registered office in Mid Glamorgan. The organisation's status is listed as "Active". Ecspress 60 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
ECSPRESS 60 LIMITED
 
Legal Registered Office
UNIT 1B CHARNWOOD PARK
BRIDGEND
MID GLAMORGAN
CF31 3PL
Other companies in CF31
 
Filing Information
Company Number 03679466
Company ID Number 03679466
Date formed 1998-12-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB720947924  
Last Datalog update: 2026-01-06 20:01:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECSPRESS 60 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 ECSPRESS 60 LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN SENTER
Company Secretary 2004-07-08
DAVID STEWART PRICE
Director 2000-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID STEWART PRICE
Company Secretary 2004-06-10 2004-07-08
NEIL MCCABE
Company Secretary 1998-12-07 2004-06-10
NEIL MCCABE
Director 1998-12-07 2004-06-10
SUSAN MCCABE
Director 1999-03-04 2000-02-03
DAVID STEWART PRICE
Director 1998-12-07 1999-03-04
CFL SECRETARIES LIMITED
Nominated Secretary 1998-12-07 1998-12-07
CFL DIRECTORS LIMITED
Nominated Director 1998-12-07 1998-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN SENTER ASSOCIATED WESTERN LIMITED Company Secretary 1992-09-21 CURRENT 1947-06-30 Liquidation
DAVID STEWART PRICE CHARNWOOD PARK MANAGEMENT (BRIDGEND) LIMITED Director 2012-04-18 CURRENT 2006-01-25 Active
DAVID STEWART PRICE CHARNWOOD PARK MANAGEMENT UNIT 1 (BRIDGEND) LIMITED Director 2008-03-04 CURRENT 2007-07-05 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
2025-12-0931/03/25 ACCOUNTS TOTAL EXEMPTION FULL
2025-08-07CONFIRMATION STATEMENT MADE ON 26/07/25, WITH UPDATES
2024-12-2431/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-08-05CONFIRMATION STATEMENT MADE ON 26/07/24, WITH NO UPDATES
2024-02-0731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-26CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES
2023-03-31Unaudited abridged accounts made up to 2022-03-31
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2021-12-21CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2020-02-03TM02Termination of appointment of David John Senter on 2019-07-31
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-01-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES
2017-11-28PSC09Withdrawal of a person with significant control statement on 2017-11-28
2017-09-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID STEWART PRICE
2017-01-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 80
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 80
2015-12-29AR0107/12/15 ANNUAL RETURN FULL LIST
2015-09-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 80
2014-12-09AR0107/12/14 ANNUAL RETURN FULL LIST
2014-11-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 80
2013-12-09AR0107/12/13 ANNUAL RETURN FULL LIST
2013-11-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-24AR0107/12/12 ANNUAL RETURN FULL LIST
2012-09-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-20AR0107/12/11 ANNUAL RETURN FULL LIST
2011-12-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-18AR0107/12/10 ANNUAL RETURN FULL LIST
2010-12-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-22AR0107/12/09 ANNUAL RETURN FULL LIST
2009-12-14CH01Director's details changed for David Stewart Price on 2009-12-14
2009-12-07AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-11363aReturn made up to 07/12/08; full list of members
2008-11-04AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-01-07AA31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-12-10363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-12-10353LOCATION OF REGISTER OF MEMBERS
2007-08-15287REGISTERED OFFICE CHANGED ON 15/08/07 FROM: UNIT 21 CROSBY YARD BRIDGEND MID GLAMORGAN CF31 1JZ
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-18363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-02-14363aRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2006-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-28353LOCATION OF REGISTER OF MEMBERS
2005-06-23287REGISTERED OFFICE CHANGED ON 23/06/05 FROM: 2-4 SWAN STREET ALCESTER WARWICKSHIRE B49 5DP
2005-02-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-14363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-20288bSECRETARY RESIGNED
2004-07-20288aNEW SECRETARY APPOINTED
2004-07-14169£ IC 110/90 10/06/04 £ SR 20@1=20
2004-06-23RES13PURCHASE 20 SHARES 10/06/04
2004-06-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-23288aNEW SECRETARY APPOINTED
2003-12-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-30363sRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2003-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-12-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-20363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-01-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-01-07363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2001-12-12287REGISTERED OFFICE CHANGED ON 12/12/01 FROM: UNIT 21 CROSBY YARD BRIDGEND MID GLAMORGAN CF31 1JZ
2001-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-01-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-05363sRETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS
2000-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-01287REGISTERED OFFICE CHANGED ON 01/09/00 FROM: UNIT 29 NORTH ROAD BRIDGEND INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN CF31 3TP
2000-03-06225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00
2000-02-14SRES01ALTERARTICLES03/02/00
2000-02-14288bDIRECTOR RESIGNED
2000-02-14288aNEW DIRECTOR APPOINTED
2000-02-14SRES01ALTERARTICLES03/02/00
2000-02-14122CONVE 03/02/00
2000-02-14ORES12VARYING SHARE RIGHTS AND NAMES 03/02/00
2000-02-14SRES13RE DESIGNATION OF SHARE 03/02/00
2000-02-1488(2)RAD 03/02/00--------- £ SI 10@1=10 £ IC 100/110
2000-01-19363sRETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS
1999-03-23288bDIRECTOR RESIGNED
1999-03-19287REGISTERED OFFICE CHANGED ON 19/03/99 FROM: UNIT 18 SPRING MILL INDUSTRIAL ESTATE, AVENING ROAD NAILSWORTH STROUD GLOUCESTERSHIRE GL6 0BS
1999-03-09288aNEW DIRECTOR APPOINTED
1999-03-09288bDIRECTOR RESIGNED
1998-12-10287REGISTERED OFFICE CHANGED ON 10/12/98 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF4 3LX
1998-12-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-12-09288bDIRECTOR RESIGNED
1998-12-09288aNEW DIRECTOR APPOINTED
1998-12-09288bSECRETARY RESIGNED
1998-12-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to ECSPRESS 60 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 ECSPRESS 60 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ECSPRESS 60 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.709
MortgagesNumMortOutstanding0.459
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.259

This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road

Creditors
Creditors Due Within One Year 2013-03-31 £ 359,428
Creditors Due Within One Year 2012-03-31 £ 332,314

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ECSPRESS 60 LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 401,823
Cash Bank In Hand 2012-03-31 £ 483,888
Current Assets 2013-03-31 £ 743,513
Current Assets 2012-03-31 £ 810,836
Debtors 2013-03-31 £ 341,690
Debtors 2012-03-31 £ 326,948
Shareholder Funds 2013-03-31 £ 639,871
Shareholder Funds 2012-03-31 £ 736,628
Tangible Fixed Assets 2013-03-31 £ 255,786
Tangible Fixed Assets 2012-03-31 £ 258,106

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ECSPRESS 60 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ECSPRESS 60 LIMITED
Trademarks
We have not found any records of ECSPRESS 60 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECSPRESS 60 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 (49410 - Freight transport by road) as ECSPRESS 60 LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where ECSPRESS 60 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 ECSPRESS 60 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 ECSPRESS 60 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.