Express Shipping Solutions Ltd

General information

Name:

Express Shipping Solutions Limited

Office Address:

16c Weycroft Avenue Millwey Rise Industrial Estate EX13 5HU Axminster

Number: 08228865

Incorporation date: 2012-09-26

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Express Shipping Solutions Ltd with the registration number 08228865 has been on the market for 12 years. This particular Private Limited Company is officially located at 16c Weycroft Avenue, Millwey Rise Industrial Estate in Axminster and their zip code is EX13 5HU. This company's principal business activity number is 53202 which stands for Unlicensed carrier. Express Shipping Solutions Limited reported its latest accounts for the financial year up to 2022-09-30. Its latest annual confirmation statement was filed on 2023-09-26.

At present, this firm is managed by one director: Paul A., who was chosen to lead the company one year ago. That firm had been guided by Julie S. till 2023. Furthermore a different director, namely Andrew S. quit one year ago.

The companies with significant control over this firm are as follows: Excel Global Couriers Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Stockport at Barclay Road, Poynton, SK12 1YY and was registered as a PSC under the reg no 07068688.

Financial data based on annual reports

Company staff

Paul A.

Role: Director

Appointed: 30 November 2023

Latest update: 13 April 2024

People with significant control

Excel Global Couriers Limited
Address: 16 Barclay Road, Poynton, Stockport, SK12 1YY, England
Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Register Of Companies For England And Wales
Registration number 07068688
Notified on 30 November 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Andrew S.
Notified on 6 April 2016
Ceased on 30 November 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 10 October 2024
Confirmation statement last made up date 26 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 8 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 8 June 2015
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 15 December 2015
Annual Accounts 10 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 10 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
End Date For Period Covered By Report 30 September 2019
Annual Accounts 23 June 2014
Date Approval Accounts 23 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
2023/11/30 - the day director's appointment was terminated (TM01)
filed on: 1st, December 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

8 Mercia Business Village

Post code:

CV4 8HX

City / Town:

Coventry

HQ address,
2014

Address:

8 Mercia Business Village

Post code:

CV4 8HX

City / Town:

Coventry

HQ address,
2015

Address:

8 Mercia Business Village

Post code:

CV4 8HX

City / Town:

Coventry

HQ address,
2016

Address:

8 Mercia Business Village

Post code:

CV4 8HX

City / Town:

Coventry

Accountant/Auditor,
2014 - 2015

Name:

Trinity Accountants Limited

Address:

8 Mercia Business Village

Post code:

CV4 8HX

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 53202 : Unlicensed carrier
11
Company Age

Closest Companies - by postcode