About

Registered Number: 01445943
Date of Incorporation: 29/08/1979 (44 years and 7 months ago)
Company Status: Active
Registered Address: Armada House, Tilbury Freeport, Tilbury, Essex, RM18 7ET

 

Founded in 1979, Express Freight Services (U.K.) Ltd has its registered office in Tilbury, Essex, it's status is listed as "Active". The current directors of the company are Mahoney, Margaret, Mahoney, Mark Stephen. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MAHONEY, Margaret N/A 11 July 1992 1
MAHONEY, Mark Stephen 31 March 2010 01 October 2013 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 17 September 2019
AA - Annual Accounts 07 December 2018
PSC07 - N/A 26 October 2018
CS01 - N/A 26 October 2018
PSC02 - N/A 26 October 2018
TM01 - Termination of appointment of director 27 June 2018
AP01 - Appointment of director 27 June 2018
AP01 - Appointment of director 27 June 2018
MR04 - N/A 03 April 2018
MR04 - N/A 03 April 2018
MR04 - N/A 03 April 2018
MR04 - N/A 03 April 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 04 October 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 21 July 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 29 September 2014
MR01 - N/A 08 April 2014
MR01 - N/A 18 February 2014
AA - Annual Accounts 19 December 2013
MR01 - N/A 26 November 2013
TM02 - Termination of appointment of secretary 21 November 2013
TM01 - Termination of appointment of director 21 November 2013
TM02 - Termination of appointment of secretary 21 November 2013
AR01 - Annual Return 03 October 2013
MR01 - N/A 04 June 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 27 September 2012
CH01 - Change of particulars for director 27 September 2012
CH01 - Change of particulars for director 14 June 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 05 October 2010
AP03 - Appointment of secretary 10 September 2010
TM02 - Termination of appointment of secretary 10 September 2010
AP01 - Appointment of director 19 March 2010
AP01 - Appointment of director 19 March 2010
AA - Annual Accounts 04 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 December 2009
AR01 - Annual Return 04 November 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 07 October 2008
395 - Particulars of a mortgage or charge 02 August 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
RESOLUTIONS - N/A 21 April 2008
RESOLUTIONS - N/A 21 April 2008
RESOLUTIONS - N/A 21 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 April 2008
395 - Particulars of a mortgage or charge 12 April 2008
AA - Annual Accounts 30 December 2007
363s - Annual Return 23 October 2007
AA - Annual Accounts 17 November 2006
363s - Annual Return 24 October 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 13 October 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 26 October 2004
287 - Change in situation or address of Registered Office 16 April 2004
AA - Annual Accounts 09 February 2004
363s - Annual Return 17 October 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 28 October 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 16 December 1999
363s - Annual Return 06 October 1999
363s - Annual Return 25 September 1998
AA - Annual Accounts 25 September 1998
RESOLUTIONS - N/A 27 March 1998
AA - Annual Accounts 05 November 1997
363s - Annual Return 20 October 1997
288c - Notice of change of directors or secretaries or in their particulars 13 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 1997
AA - Annual Accounts 31 December 1996
363s - Annual Return 02 October 1996
AA - Annual Accounts 21 November 1995
363s - Annual Return 06 November 1995
AA - Annual Accounts 23 January 1995
363s - Annual Return 08 November 1994
AA - Annual Accounts 11 January 1994
363s - Annual Return 29 September 1993
RESOLUTIONS - N/A 26 February 1993
AA - Annual Accounts 28 January 1993
363s - Annual Return 06 October 1992
288 - N/A 06 October 1992
363b - Annual Return 28 January 1992
AA - Annual Accounts 20 January 1992
287 - Change in situation or address of Registered Office 28 October 1991
AA - Annual Accounts 16 October 1990
363 - Annual Return 16 October 1990
RESOLUTIONS - N/A 12 January 1990
AA - Annual Accounts 21 August 1989
363 - Annual Return 21 August 1989
395 - Particulars of a mortgage or charge 04 July 1989
RESOLUTIONS - N/A 31 May 1989
395 - Particulars of a mortgage or charge 25 May 1989
AA - Annual Accounts 15 December 1988
363 - Annual Return 15 December 1988
AA - Annual Accounts 24 September 1987
363 - Annual Return 24 September 1987
363 - Annual Return 13 January 1987
AA - Annual Accounts 20 December 1986
AA - Annual Accounts 30 June 1983
AA - Annual Accounts 03 June 1983
AA - Annual Accounts 26 March 1982
NEWINC - New incorporation documents 29 August 1979
NEWINC - New incorporation documents 29 August 1979
MISC - Miscellaneous document 10 August 1979

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2014 Fully Satisfied

N/A

A registered charge 10 February 2014 Fully Satisfied

N/A

A registered charge 20 November 2013 Fully Satisfied

N/A

A registered charge 03 June 2013 Fully Satisfied

N/A

Mortgage 31 July 2008 Fully Satisfied

N/A

Mortgage 04 April 2008 Fully Satisfied

N/A

Legal charge 26 June 1989 Fully Satisfied

N/A

Legal charge 18 May 1989 Fully Satisfied

N/A

Mortgage 26 March 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.