EXPRESS UNITED FREIGHT LIMITED
Overview
| Company Name | EXPRESS UNITED FREIGHT LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 01293466 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EXPRESS UNITED FREIGHT LIMITED?
- Other transportation support activities (52290) / Transportation and storage
Where is EXPRESS UNITED FREIGHT LIMITED located?
| Registered Office Address | Harbour Place Haven Exchange IP11 2QX Felixstowe United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EXPRESS UNITED FREIGHT LIMITED?
| Company Name | From | Until |
|---|---|---|
| EXPRESS UNITED ROAD (FREIGHT) LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| STRAWBASS LIMITED | Jan 05, 1977 | Jan 05, 1977 |
What are the latest accounts for EXPRESS UNITED FREIGHT LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2023 |
| Next Accounts Due On | Sep 30, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for EXPRESS UNITED FREIGHT LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Oct 31, 2024 |
| Next Confirmation Statement Due | Nov 14, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2023 |
| Overdue | Yes |
What are the latest filings for EXPRESS UNITED FREIGHT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Mason Thomas James Wright as a director on Oct 14, 2024 | 1 pages | TM01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Cessation of World Freight Holdings Limited as a person with significant control on Oct 25, 2023 | 1 pages | PSC07 | ||
Notification of Philip Davis as a person with significant control on Oct 25, 2023 | 2 pages | PSC01 | ||
Confirmation statement made on Oct 31, 2023 with updates | 5 pages | CS01 | ||
Termination of appointment of Michael Ronald Seabrook as a director on Oct 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of David Paul Huckle as a director on Oct 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Andrew Clark as a secretary on Oct 31, 2023 | 1 pages | TM02 | ||
Termination of appointment of Andrew Clark as a director on Oct 31, 2023 | 1 pages | TM01 | ||
Appointment of Mason Thomas James Wright as a director on Oct 31, 2023 | 2 pages | AP01 | ||
Registered office address changed from Admiral House 953 London Road Grays Essex RM20 3LG England to Harbour Place Haven Exchange Felixstowe IP11 2QX on Oct 31, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Oct 24, 2023 with updates | 5 pages | CS01 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Stuart Michael Seabrook as a director on Jun 16, 2023 | 1 pages | TM01 | ||
Satisfaction of charge 012934660007 in full | 1 pages | MR04 | ||
Appointment of Mr Andrew Clark as a secretary on Jun 01, 2023 | 2 pages | AP03 | ||
Appointment of Mr Andrew Clark as a director on Jun 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr Michael Ronald Seabrook as a director on Jun 01, 2023 | 2 pages | AP01 | ||
Registered office address changed from 9 Queen's Square Ascot Business Park Ascot SL5 9FE United Kingdom to Admiral House 953 London Road Grays Essex RM20 3LG on Jun 02, 2023 | 1 pages | AD01 | ||
Appointment of Mr Stuart Michael Seabrook as a director on Jun 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr David Paul Huckle as a director on Jun 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Stephen Michael Brogan as a director on Jun 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Stephen Dean Pratt as a director on Jun 01, 2023 | 1 pages | TM01 | ||
Who are the officers of EXPRESS UNITED FREIGHT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Christopher George | Secretary | Dragon House 47 Cordys Lane Trimley St Mary IP10 0UD Ipswich Suffolk | British | 14167640002 | ||||||
| CLARK, Andrew | Secretary | Haven Exchange IP11 2QX Felixstowe Harbour Place United Kingdom | 309763670001 | |||||||
| EASTER, Simon | Secretary | Queen's Square Ascot Business Park SL5 9FE Ascot 9 United Kingdom | 287212410001 | |||||||
| MORAN, David James | Secretary | Queen's Square Ascot Business Park SL5 9FE Ascot 9 United Kingdom | 292957620001 | |||||||
| MORTON, Nigel Kevin | Secretary | Queens Square SL5 9FE Ascot 9 England | 263739680001 | |||||||
| POPE, Martin Christopher | Secretary | 24 Melstock Avenue RM14 3UL Upminster Essex | British | 1443100002 | ||||||
| ROXBURGH, Malcolm Stephen | Secretary | Unit 7 Haven Exchange IP11 2QX Felixstowe Harbour Place Suffolk United Kingdom | British | 14387500001 | ||||||
| BROGAN, Stephen Michael | Director | Queens Square SL5 9FE Ascot 9 England | England | British | 113442860004 | |||||
| BROWN, Christopher George | Director | Dragon House 47 Cordys Lane Trimley St Mary IP10 0UD Ipswich Suffolk | British | 14167640002 | ||||||
| CLARK, Andrew | Director | Haven Exchange IP11 2QX Felixstowe Harbour Place United Kingdom | United Kingdom | British | 295111090001 | |||||
| DAVIS, Philip | Director | Queen's Square Ascot Business Park SL5 9FE Ascot 9 United Kingdom | England | British | 65120930011 | |||||
| DAVIS, Philip | Director | Queen's Square Ascot Business Park SL5 9FE Ascot 9 United Kingdom | England | British | 65120930011 | |||||
| HUCKLE, David Paul | Director | Haven Exchange IP11 2QX Felixstowe Harbour Place United Kingdom | England | British | 90433310004 | |||||
| POPE, Martin Christopher | Director | 24 Melstock Avenue RM14 3UL Upminster Essex | British | 1443100002 | ||||||
| PRATT, Stephen Dean | Director | Queen's Square Ascot Business Park SL5 9FE Ascot 9 United Kingdom | England | British | 76661950009 | |||||
| ROXBURGH, Malcolm Stephen | Director | Unit 7 Haven Exchange IP11 2QX Felixstowe Harbour Place Suffolk United Kingdom | England | British | 14387500002 | |||||
| SEABROOK, Michael Ronald | Director | Haven Exchange IP11 2QX Felixstowe Harbour Place United Kingdom | England | British | 309739950001 | |||||
| SEABROOK, Stuart Michael | Director | 953 London Road RM20 3LG Grays Admiral House Essex England | England | British | 36396450006 | |||||
| SOUTHGATE, Philip James | Director | 7 Bramley Gardens Laindon SS15 5QA Basildon Essex | British | 14168860001 | ||||||
| WRIGHT, Mason Thomas James | Director | Haven Exchange IP11 2QX Felixstowe Harbour Place United Kingdom | United Kingdom | British | 315342700001 |
Who are the persons with significant control of EXPRESS UNITED FREIGHT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Philip Davis | Oct 25, 2023 | Haven Exchange IP11 2QX Felixstowe Harbour Place United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| World Freight Holdings Limited | Jun 01, 2023 | 953 London Road RM20 3LG Grays Admiral House Essex England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen Dean Pratt | Nov 26, 2019 | Queen's Square Ascot Business Park SL5 9FE Ascot 9 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Ascot Capital Limited | Nov 19, 2019 | Queen's Square SL5 9FE Ascot 9 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Acot Capital Ltd | Nov 19, 2019 | Queens Square Ascot Business Park SL5 9FE Ascot 9 Berkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen Michael Brogan | Oct 24, 2019 | Queens Square SL5 9FE Ascot 9 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Ascot Capital Ltd | Oct 24, 2019 | Queens Square SL5 9FE Ascot 9 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Malcolm Stephen Roxburgh | Oct 24, 2019 | Unit 7 Haven Exchange IP11 2QX Felixstowe Harbour Place Suffolk | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Philip Davis | Apr 06, 2016 | Unit 7 Haven Exchange IP11 2QX Felixstowe Harbour Place Suffolk | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Malcolm Stephen Roxburgh | Apr 06, 2016 | Unit 7 Haven Exchange IP11 2QX Felixstowe Harbour Place Suffolk | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0