Active
Company Information for EXPRESS SHIPPING LIMITED
STATION ROAD, NORTH STREET, HAVANT, HAMPSHIRE, PO9 1QU,
|
Company Registration Number
05438024
Private Limited Company
Active |
Company Name | |
---|---|
EXPRESS SHIPPING LIMITED | |
Legal Registered Office | |
STATION ROAD NORTH STREET HAVANT HAMPSHIRE PO9 1QU Other companies in OL16 | |
Company Number | 05438024 | |
---|---|---|
Company ID Number | 05438024 | |
Date formed | 2005-04-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 27/04/2016 | |
Return next due | 25/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-05-05 13:28:28 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EXPRESS SHIPPING (LANCASHIRE) LTD | 76 LANGDALE ROAD LEYLAND PR25 3AS | Active | Company formed on the 2012-01-30 | |
EXPRESS SHIPPING SOLUTIONS LTD | 16 BARCLAY ROAD POYNTON STOCKPORT SK12 1YY | Active | Company formed on the 2012-09-26 | |
EXPRESS SHIPPING INTERNATIONAL, INC. | 1479 BEACH AVENUE BRONX BRONX NEW YORK 10460 | Active | Company formed on the 2003-03-21 | |
EXPRESS SHIPPING ROOM SUPPLY, INC. | 105 TERMINAL RD WEST Onondaga LIVERPOOL NY 13088 | Active | Company formed on the 1988-07-27 | |
EXPRESS SHIPPING SERVICE INTERNATIONAL, LTD. | 2250 B 59 STREET KINGS BROOKLY NEW YORK 11204 | Active | Company formed on the 2007-02-23 | |
EXPRESS SHIPPING SERVICE LTD. | 8023 7TH AVENUE SUITE 101 BROOKLYN NY 11228 | Active | Company formed on the 1993-06-11 | |
Express Shipping, LLC | 12620 Green Garden Terr Chester VA 23836 | Active | Company formed on the 2015-09-21 | |
EXPRESS SHIPPING AND CARRIERS LIMITED | 23 ANSARI ROAD DARYAGANJNEW DELHI Delhi | DORMANT | Company formed on the 1984-07-13 | |
EXPRESS SHIPPING & TRADING AGENCIES | LAVENDER STREET Singapore 338758 | Dissolved | Company formed on the 2008-09-09 | |
EXPRESS SHIPPING PTE LTD | Singapore | Dissolved | Company formed on the 2008-09-10 | |
EXPRESS SHIPPING LIMITED | Unknown | Company formed on the 2013-05-23 | ||
EXPRESS SHIPPING CO. | Terminated | Company formed on the 2015-09-25 | ||
EXPRESS SHIPPING AGENCY COMPANY LIMITED | Active | Company formed on the 1981-11-06 | ||
EXPRESS SHIPPING & TOWING, INC. | 251 EAST TAFT VINELAND ROAD TAFT FL 32824 | Inactive | Company formed on the 2002-10-01 | |
EXPRESS SHIPPING INTERNATIONAL INC | 8272 NW 14TH ST DORAL FL 33126 | Inactive | Company formed on the 2009-08-10 | |
EXPRESS SHIPPING & BUSINESS SOLUTIONS, LLC | 4710 LAND O' LAKES BLVD. LAND O' LAKES FL 34639 | Inactive | Company formed on the 2012-12-31 | |
EXPRESS SHIPPING & MONEY TRANSFERS, INC. | 693 NE 167TH ST. N. MIAMI BCH FL 33162 | Inactive | Company formed on the 2003-10-16 | |
EXPRESS SHIPPING SERVICES, INC. | 8573 NW 72ND ST MIAMI FL 33166 | Inactive | Company formed on the 1999-06-02 | |
EXPRESS SHIPPING CORP. | 7563 NW 70ST MIAMI FL 33166 | Inactive | Company formed on the 1988-07-05 | |
EXPRESS SHIPPING AND DELIVERIES, INC | 210 N UNIVERSITY DRIVE CORAL SPRINGS FL 33071 | Inactive | Company formed on the 2015-06-16 |
Officer | Role | Date Appointed |
---|---|---|
ZOE KIRBY |
||
BENJAMIN JOSEPH KIRBY |
||
ZOE KIRBY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INXPRESS LIMITED | Company Secretary | 2006-01-01 | CURRENT | 2003-07-08 | Active | |
INXPRESS LIMITED | Director | 2016-06-06 | CURRENT | 2003-07-08 | Active | |
DATA TECHNOLOGY SYSTEMS LTD | Director | 2017-03-15 | CURRENT | 2017-03-15 | Active | |
IXP MANCHESTER LTD | Director | 2017-01-01 | CURRENT | 2003-08-29 | Active | |
INXPRESS FRANCHISING LTD | Director | 2016-08-28 | CURRENT | 2013-04-09 | Active | |
INXPRESS GLOBAL LIMITED | Director | 2014-05-01 | CURRENT | 2012-08-16 | Active | |
INXPRESS LIMITED | Director | 2007-03-20 | CURRENT | 2003-07-08 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/04/24, WITH UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MR PAUL ALEXANDER JAMES CLEGG | ||
AD01 | REGISTERED OFFICE CHANGED ON 01/12/22 FROM Suite 3 & 4, Empire House College Road Rochdale OL12 6AE England | |
REGISTRATION OF A CHARGE / CHARGE CODE 054380240002 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054380240002 | |
Change of details for Mr Benjamin Joseph Kirby as a person with significant control on 2022-09-02 | ||
Change of details for Mrs Zoe Kirby as a person with significant control on 2022-09-02 | ||
DIRECTOR APPOINTED MR DANIEL BRENDISH | ||
APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JOSEPH KIRBY | ||
DIRECTOR APPOINTED MR DAVID PEARCE | ||
DIRECTOR APPOINTED MR PAUL FRANCIS WATSON | ||
Termination of appointment of Zoe Kirby on 2022-08-05 | ||
APPOINTMENT TERMINATED, DIRECTOR ZOE KIRBY | ||
CESSATION OF BENJAMIN JOSEPH KIRBY AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF ZOE KIRBY AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Dpa Business Services Limited as a person with significant control on 2022-08-05 | ||
PSC02 | Notification of Dpa Business Services Limited as a person with significant control on 2022-08-05 | |
PSC07 | CESSATION OF BENJAMIN JOSEPH KIRBY AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JOSEPH KIRBY | |
TM02 | Termination of appointment of Zoe Kirby on 2022-08-05 | |
AP01 | DIRECTOR APPOINTED MR DANIEL BRENDISH | |
PSC04 | Change of details for Mr Benjamin Joseph Kirby as a person with significant control on 2022-09-02 | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/21 FROM 1st Floor Unit 5 Blueberry Business Park Wallhead Road Rochdale Lancs OL16 5AF | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Benjamin Joseph Kirby on 2020-04-11 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 04/05/17 STATEMENT OF CAPITAL;GBP 1500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 05/05/16 STATEMENT OF CAPITAL;GBP 1500 | |
AR01 | 27/04/16 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 1500 | |
AR01 | 27/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 30/04/15 TO 31/12/14 | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 1500 | |
AR01 | 27/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/04/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ZOE KIRBY on 2010-10-30 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ZOE KIRBY / 30/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOSEPH KIRBY / 30/10/2010 | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Zoe Kirby on 2010-04-27 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/03/2008 FROM 1 FIELDHOUSE ROAD ROCHDALE LANCASHIRE OL12 0AD | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE ON CERTAIN CONTRACTS AND BOOK DEBTS | Outstanding | EXPRESS WORLDWIDE LTD |
Creditors Due Within One Year | 2012-05-01 | £ 122,969 |
---|
Creditors and other liabilities
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 EXPRESS SHIPPING LIMITED
Called Up Share Capital | 2012-05-01 | £ 1,500 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 1,500 |
Called Up Share Capital | 2011-04-30 | £ 1,500 |
Cash Bank In Hand | 2012-05-01 | £ 75,812 |
Cash Bank In Hand | 2012-04-30 | £ 95,017 |
Cash Bank In Hand | 2011-04-30 | £ 49,820 |
Current Assets | 2012-05-01 | £ 215,504 |
Current Assets | 2012-04-30 | £ 245,723 |
Current Assets | 2011-04-30 | £ 199,422 |
Debtors | 2012-05-01 | £ 139,692 |
Debtors | 2012-04-30 | £ 150,706 |
Debtors | 2011-04-30 | £ 149,602 |
Fixed Assets | 2012-05-01 | £ 2,359 |
Fixed Assets | 2012-04-30 | £ 3,145 |
Fixed Assets | 2011-04-30 | £ 2,408 |
Shareholder Funds | 2012-05-01 | £ 94,894 |
Shareholder Funds | 2012-04-30 | £ 95,140 |
Shareholder Funds | 2011-04-30 | £ 83,827 |
Tangible Fixed Assets | 2012-05-01 | £ 2,359 |
Tangible Fixed Assets | 2012-04-30 | £ 3,145 |
Tangible Fixed Assets | 2011-04-30 | £ 2,408 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as EXPRESS SHIPPING LIMITED are:
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. |