Express consular services Ltd - Abbreviated accounts 16.3

Express consular services Ltd - Abbreviated accounts 16.3


08711928 1.11.14 31.3.16 31.3.16 Company accounts Private Limited Company FY true false true false false true false Ordinary 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure087119282014-10-31087119282016-03-31087119282014-11-012016-03-31087119282013-09-30087119282013-10-012014-10-31087119282014-10-3108711928ns12:England2014-11-012016-03-3108711928ns14:PoundSterling2014-11-012016-03-3108711928ns7:Director12014-11-012016-03-3108711928ns7:OrdinaryShareClass12014-11-012016-03-3108711928ns7:Director22014-11-012016-03-3108711928ns7:CompanySecretary2014-11-012016-03-3108711928ns7:RegisteredOffice2014-11-012016-03-3108711928ns7:EntityAccountantsOrAuditors2014-11-012016-03-3108711928ns5:PlantMachinery2014-11-012016-03-3108711928ns7:OrdinaryShareClass12016-03-3108711928ns7:OrdinaryShareClass12014-10-31
REGISTERED NUMBER: 08711928 (England and Wales)















ABBREVIATED ACCOUNTS

FOR THE PERIOD 1 NOVEMBER 2014 TO 31 MARCH 2016

FOR

EXPRESS CONSULAR SERVICES LTD

EXPRESS CONSULAR SERVICES LTD (REGISTERED NUMBER: 08711928)






CONTENTS OF THE ABBREVIATED ACCOUNTS
FOR THE PERIOD 1 NOVEMBER 2014 TO 31 MARCH 2016




Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 3

EXPRESS CONSULAR SERVICES LTD

COMPANY INFORMATION
FOR THE PERIOD 1 NOVEMBER 2014 TO 31 MARCH 2016







DIRECTORS: K P Colwill
S Colwill





SECRETARY:





REGISTERED OFFICE: 204 Field End Road
Pinner
Middlesex
HA5 1RD





REGISTERED NUMBER: 08711928 (England and Wales)





ACCOUNTANTS: Jon Avol - Waterfords
204 Field End Road
Eastcote
Pinner
Middlesex
HA5 1RD

EXPRESS CONSULAR SERVICES LTD (REGISTERED NUMBER: 08711928)

ABBREVIATED BALANCE SHEET
31 MARCH 2016

31.3.16 31.10.14
Notes £    £   
FIXED ASSETS
Tangible assets 2 385 730

CURRENT ASSETS
Cash at bank 8,988 30,811

CREDITORS
Amounts falling due within one year (5,993 ) (14,544 )
NET CURRENT ASSETS 2,995 16,267
TOTAL ASSETS LESS CURRENT
LIABILITIES

3,380

16,997

CAPITAL AND RESERVES
Called up share capital 3 100 100
Profit and loss account 3,280 16,897
SHAREHOLDERS' FUNDS 3,380 16,997

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the period ended 31 March 2016.

The members have not required the company to obtain an audit of its financial statements for the period ended 31 March 2016 in accordance with Section 476 of the Companies Act 2006.

The directors acknowledge their responsibilities for:
(a)ensuring that the company keeps accounting records which comply with Sections 386 and 387 of the Companies
Act 2006 and
(b)preparing financial statements which give a true and fair view of the state of affairs of the company as at the end
of each financial year and of its profit or loss for each financial year in accordance with the requirements of
Sections 394 and 395 and which otherwise comply with the requirements of the Companies Act 2006 relating to
financial statements, so far as applicable to the company.

The abbreviated accounts have been prepared in accordance with the special provisions of Part 15 of the Companies Act 2006 relating to small companies.


The financial statements were approved by the Board of Directors on 27 October 2016 and were signed on its behalf by:





K P Colwill - Director


EXPRESS CONSULAR SERVICES LTD (REGISTERED NUMBER: 08711928)

NOTES TO THE ABBREVIATED ACCOUNTS
FOR THE PERIOD 1 NOVEMBER 2014 TO 31 MARCH 2016

1. ACCOUNTING POLICIES

Accounting convention
The financial statements have been prepared under the historical cost convention and in accordance with the
Financial Reporting Standard for Smaller Entities (effective January 2015).

Turnover
Turnover represents net invoiced sales of goods, excluding value added tax.

Tangible fixed assets
Depreciation is provided at the following annual rates in order to write off each asset over its estimated useful life.

Plant and machinery etc - 25% on cost

Deferred tax
Deferred tax is recognised in respect of all timing differences that have originated but not reversed at the
balance sheet date.

2. TANGIBLE FIXED ASSETS
Total
£   
COST
At 1 November 2014
and 31 March 2016 974
DEPRECIATION
At 1 November 2014 244
Charge for period 345
At 31 March 2016 589
NET BOOK VALUE
At 31 March 2016 385
At 31 October 2014 730

3. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 31.3.16 31.10.14
value: £    £   
100 Ordinary 1 100 100