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 | United Kingdom | British | Company Director | 113442860004 | ||||
BROWN, Christopher George | Director | Dragon House 47 Cordys Lane Trimley St Mary IP10 0UD Ipswich Suffolk | British | Director | 14167640002 | |||||
CLARK, Andrew | Director | Haven Exchange IP11 2QX Felixstowe Harbour Place United Kingdom | United Kingdom | British | Finance Director | 295111090001 | ||||
DAVIS, Philip | Director | Queen's Square Ascot Business Park SL5 9FE Ascot 9 United Kingdom | England | British | Commercial Director | 65120930011 | ||||
DAVIS, Philip | Director | Queen's Square Ascot Business Park SL5 9FE Ascot 9 United Kingdom | England | British | Freight Forwarder | 65120930011 | ||||
HUCKLE, David Paul | Director | Haven Exchange IP11 2QX Felixstowe Harbour Place United Kingdom | England | British | Company Director | 90433310004 | ||||
POPE, Martin Christopher | Director | 24 Melstock Avenue RM14 3UL Upminster Essex | British | Accountant | 1443100002 | |||||
PRATT, Stephen Dean | Director | Queen's Square Ascot Business Park SL5 9FE Ascot 9 United Kingdom | England | British | Company Director | 76661950009 | ||||
ROXBURGH, Malcolm Stephen | Director | Unit 7 Haven Exchange IP11 2QX Felixstowe Harbour Place Suffolk United Kingdom | England | British | Freight Forwarder | 14387500002 | ||||
SEABROOK, Michael Ronald | Director | Haven Exchange IP11 2QX Felixstowe Harbour Place United Kingdom | England | British | Chairman | 309739950001 | ||||
SEABROOK, Stuart Michael | Director | 953 London Road RM20 3LG Grays Admiral House Essex England | England | British | Company Director | 36396450006 | ||||
SOUTHGATE, Philip James | Director | 7 Bramley Gardens Laindon SS15 5QA Basildon Essex | British | Director | 14168860001 | |||||
WRIGHT, Mason Thomas James | Director | Haven Exchange IP11 2QX Felixstowe Harbour Place United Kingdom | United Kingdom | British | Director | 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: United Kingdom | |||||||||||||
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