Company NameBa Express Limited
DirectorThiago Alves De Brito
Company StatusActive
Company Number08771410
CategoryPrivate Limited Company
Incorporation Date12 November 2013(10 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Thiago Alves De Brito
Date of BirthAugust 1988 (Born 35 years ago)
NationalityItalian
StatusCurrent
Appointed12 November 2013(same day as company formation)
RoleDriver
Country of ResidenceEngland
Correspondence Address20 The Laurels
Longfield
Kent
DA3 7HH
Secretary NameValeria Rebeque De Brito
StatusCurrent
Appointed16 March 2020(6 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address20 The Laurels
Longfield
Kent
DA3 7HH
Director NameMr Adalton Roberto De Castro Souza
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed01 November 2018(4 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWieland, Chartered Accountants 13 Wieland Road
Northwood
Middlesex
HA6 3RD

Location

Registered Address20 The Laurels
Longfield
Kent
DA3 7HH
RegionSouth East
ConstituencyDartford
CountyKent
ParishLongfield and New Barn
WardLongfield, New Barn and Southfleet
Built Up AreaHartley
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Thiago Alves De Brito
100.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return9 April 2024 (1 week, 3 days ago)
Next Return Due23 April 2025 (1 year from now)

Charges

12 October 2018Delivered on: 2 November 2018
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

8 October 2020Satisfaction of charge 087714100001 in full (1 page)
8 September 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
9 April 2020Notification of Valeria Rebeque De Brito as a person with significant control on 16 March 2020 (2 pages)
9 April 2020Termination of appointment of Adalton Roberto De Castro Souza as a director on 16 March 2020 (1 page)
9 April 2020Cessation of Adalton Roberto De Castro Souza as a person with significant control on 16 March 2020 (1 page)
9 April 2020Confirmation statement made on 9 April 2020 with updates (4 pages)
9 April 2020Appointment of Valeria Rebeque De Brito as a secretary on 16 March 2020 (2 pages)
11 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
20 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
16 October 2019Director's details changed for Mr Thiago Alves De Brito on 16 October 2019 (2 pages)
3 October 2019Registered office address changed from Harrow Business Centre 429-433 Pinner Road North Harrow Middlesex HA1 4HN United Kingdom to Wieland, Chartered Accountants 13 Wieland Road Northwood Middlesex HA6 3rd on 3 October 2019 (1 page)
17 April 2019Current accounting period extended from 30 November 2018 to 30 April 2019 (1 page)
6 March 2019Appointment of Mr Adalton Roberto De Castro Souza as a director on 1 November 2018 (2 pages)
6 March 2019Change of details for Mr Thiago Alves De Brito as a person with significant control on 1 November 2018 (2 pages)
6 March 2019Notification of Adalton Roberto De Castro Souza as a person with significant control on 1 November 2018 (2 pages)
6 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
2 November 2018Registration of charge 087714100001, created on 12 October 2018 (25 pages)
14 September 2018Confirmation statement made on 8 September 2018 with updates (4 pages)
30 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
30 November 2017Registered office address changed from 32 Tupwood Gardens Caterham Surrey CR3 6EW England to Harrow Business Centre 429-433 Pinner Road North Harrow Middlesex HA1 4HN on 30 November 2017 (1 page)
30 November 2017Registered office address changed from 32 Tupwood Gardens Caterham Surrey CR3 6EW England to Harrow Business Centre 429-433 Pinner Road North Harrow Middlesex HA1 4HN on 30 November 2017 (1 page)
8 September 2017Statement of capital following an allotment of shares on 5 September 2017
  • GBP 100
(3 pages)
8 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
8 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
8 September 2017Statement of capital following an allotment of shares on 5 September 2017
  • GBP 100
(3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
6 March 2017Registered office address changed from 14 Odessa Road London NW10 5YH to 32 Tupwood Gardens Caterham Surrey CR3 6EW on 6 March 2017 (1 page)
6 March 2017Registered office address changed from 14 Odessa Road London NW10 5YH to 32 Tupwood Gardens Caterham Surrey CR3 6EW on 6 March 2017 (1 page)
16 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
24 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(3 pages)
24 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(3 pages)
14 August 2015Micro company accounts made up to 30 November 2014 (2 pages)
14 August 2015Micro company accounts made up to 30 November 2014 (2 pages)
1 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(3 pages)
1 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(3 pages)
12 November 2013Incorporation
Statement of capital on 2013-11-12
  • GBP 1
(20 pages)
12 November 2013Incorporation
Statement of capital on 2013-11-12
  • GBP 1
(20 pages)