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

A S A P EXPRESS LIMITED

KINGSNORTH HOUSE, BLENHEIM WAY, BIRMINGHAM, WEST MIDLANDS, B44 8LS,
Company Registration Number
06271653
Private Limited Company
Active

Company Overview

About A S A P Express Ltd
A S A P EXPRESS LIMITED was founded on 2007-06-06 and has its registered office in Birmingham. The organisation's status is listed as "Active". A S A P Express 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
A S A P EXPRESS LIMITED
 
Legal Registered Office
KINGSNORTH HOUSE
BLENHEIM WAY
BIRMINGHAM
WEST MIDLANDS
B44 8LS
Other companies in B44
 
Filing Information
Company Number 06271653
Company ID Number 06271653
Date formed 2007-06-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 16:03:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A S A P EXPRESS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BODEN PIPER LIMITED   FOSTERS ACCOUNTANCY SERVICES (MIDLANDS) LIMITED   MALCOLM PIPER & COMPANY LIMITED   MALCOLM PIPER ACCOUNTING SERVICES 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 A S A P EXPRESS LIMITED
The following companies were found which have the same name as A S A P EXPRESS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
A S A P EXPRESS INC North Carolina Unknown

Company Officers of A S A P EXPRESS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL RAFE WILLETTS
Company Secretary 2017-05-12
MICHAEL RAFE WILLETTS
Director 2009-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY STUART LINNELL
Company Secretary 2009-01-12 2017-05-12
MICHAEL RAFE WILLETTS
Company Secretary 2008-09-25 2009-01-12
TONY LINNELL
Director 2007-08-01 2009-01-12
DAVID ANDREW TIMMS
Company Secretary 2007-08-01 2008-09-25
TONY LINNELL
Company Secretary 2007-06-06 2007-08-01
DAVID ANDREW TIMMS
Director 2007-06-06 2007-08-01
A.C. SECRETARIES LIMITED
Company Secretary 2007-06-06 2007-06-06
A.C. DIRECTORS LIMITED
Director 2007-06-06 2007-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL RAFE WILLETTS AS SOON AS POSSIBLE GROUP LIMITED Director 2015-04-01 CURRENT 2015-04-01 Active
MICHAEL RAFE WILLETTS ASAP EXPRESS (BRISTOL) LIMITED Director 2014-02-10 CURRENT 2014-02-10 Active
MICHAEL RAFE WILLETTS ASAP SALES LIMITED Director 2011-07-08 CURRENT 2011-07-08 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
2024-02-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062716530005
2024-02-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062716530002
2024-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062716530003
2023-08-16CONFIRMATION STATEMENT MADE ON 16/07/23, WITH UPDATES
2023-04-2401/04/23 STATEMENT OF CAPITAL GBP 200
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH UPDATES
2022-07-21RES12Resolution of varying share rights or name
2022-07-20MEM/ARTSARTICLES OF ASSOCIATION
2022-06-30CH01Director's details changed for Mr Michael Rafe Willetts on 2018-06-01
2022-06-30PSC04Change of details for Mr Michael Rafe Willetts as a person with significant control on 2018-06-01
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 062716530006
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH UPDATES
2021-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 062716530005
2020-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062716530004
2020-11-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-05PSC02Notification of As Soon as Possible Group Limited as a person with significant control on 2020-06-12
2020-10-05PSC02Notification of As Soon as Possible Group Limited as a person with significant control on 2020-06-12
2020-10-05PSC07CESSATION OF ELAINE WILLETTS AS A PERSON OF SIGNIFICANT CONTROL
2020-10-05PSC07CESSATION OF ELAINE WILLETTS AS A PERSON OF SIGNIFICANT CONTROL
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES
2019-07-02PSC04Change of details for Mrs Elaine Willetts as a person with significant control on 2019-07-02
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL RAFE WILLETTS
2018-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE WILLETTS
2018-07-24LATEST SOC24/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES
2017-12-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-21TM02Termination of appointment of Anthony Stuart Linnell on 2017-05-12
2017-07-21LATEST SOC21/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES
2017-07-21AP03Appointment of Mr Michael Rafe Willetts as company secretary on 2017-05-12
2017-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 062716530004
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 062716530003
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-29AR0119/07/15 ANNUAL RETURN FULL LIST
2015-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 062716530002
2015-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/15 FROM 446-450 Kingstanding Road Birmingham B44 9SA
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-12AR0119/07/14 ANNUAL RETURN FULL LIST
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-22AR0119/07/13 ANNUAL RETURN FULL LIST
2013-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 062716530001
2012-09-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-19AR0119/07/12 ANNUAL RETURN FULL LIST
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-15AR0106/06/11 ANNUAL RETURN FULL LIST
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-22AR0106/06/10 FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RAFE WILLETTS / 06/06/2010
2010-01-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-11363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-02-24288aSECRETARY APPOINTED ANTHONY STUART LINNELL
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR TONY LINNELL
2009-01-23288bAPPOINTMENT TERMINATED SECRETARY MICHAEL WILLETTS
2009-01-23288aDIRECTOR APPOINTED MICHAEL RAFE WILLETTS
2009-01-23AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-13225PREVSHO FROM 30/06/2008 TO 31/03/2008
2009-01-1388(2)CAPITALS NOT ROLLED UP
2008-11-10288bAPPOINTMENT TERMINATED SECRETARY DAVID TIMMS
2008-11-03288aSECRETARY APPOINTED MICHAEL RAFE WILLETTS
2008-06-09363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2007-08-18288bSECRETARY RESIGNED
2007-08-18288bDIRECTOR RESIGNED
2007-08-18288aNEW SECRETARY APPOINTED
2007-08-18288aNEW DIRECTOR APPOINTED
2007-06-26288aNEW DIRECTOR APPOINTED
2007-06-26288aNEW SECRETARY APPOINTED
2007-06-26288bSECRETARY RESIGNED
2007-06-26288bDIRECTOR RESIGNED
2007-06-06NEWINCINCORPORATION 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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OD1104528 Active Licenced property: CHESTON INDUSTRIAL ESTATE UNITS 9, 10 AND 11 CHESTON ROAD ASTON BIRMINGHAM CHESTON ROAD GB B7 5EE. Correspondance address: CHESTON INDUSTRIAL ESTATE UNIT 11 CHESTON ROAD BIRMINGHAM CHESTON ROAD GB B7 5EE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 A S A P EXPRESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-01 Outstanding LLOYDS BANK PLC
2015-10-12 Outstanding LLOYDS BANK PLC
2015-06-17 Outstanding LLOYDS BANK PLC
2013-06-11 Outstanding ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 7,750
Creditors Due After One Year 2012-03-31 £ 10,054
Creditors Due Within One Year 2013-03-31 £ 172,903
Creditors Due Within One Year 2012-03-31 £ 82,373
Provisions For Liabilities Charges 2013-03-31 £ 1,567
Provisions For Liabilities Charges 2012-03-31 £ 2,100

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
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 A S A P EXPRESS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 4,667
Cash Bank In Hand 2012-03-31 £ 8,212
Current Assets 2013-03-31 £ 179,669
Current Assets 2012-03-31 £ 93,233
Debtors 2013-03-31 £ 174,291
Debtors 2012-03-31 £ 84,379
Shareholder Funds 2013-03-31 £ 6,694
Shareholder Funds 2012-03-31 £ 10,585
Tangible Fixed Assets 2013-03-31 £ 9,245
Tangible Fixed Assets 2012-03-31 £ 11,879

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A S A P EXPRESS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A S A P EXPRESS LIMITED
Trademarks
We have not found any records of A S A P EXPRESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A S A P 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 (49410 - Freight transport by road) as A S A P EXPRESS 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
Outgoings
Business Rates/Property Tax
No properties were found where A S A P 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 A S A P 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 A S A P 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.