Fedex Cross Border (UK) Limited

General information

Name:

Fedex Cross Border (UK) Ltd

Office Address:

Dunton Distribution Centre Christy Way SS15 6TR Basildon

Number: 06777182

Incorporation date: 2008-12-19

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise referred to as Fedex Cross Border (UK) was created on Friday 19th December 2008 as a Private Limited Company. This business's registered office can be reached at Basildon on Dunton Distribution Centre, Christy Way. Assuming you need to reach this business by post, the zip code is SS15 6TR. The office reg. no. for Fedex Cross Border (UK) Limited is 06777182. Fedex Cross Border (UK) Limited was listed three years from now as P2p Mailing. This business's principal business activity number is 53201 meaning Licensed carriers. The business latest annual accounts provide detailed information about the period up to May 31, 2022 and the most current annual confirmation statement was filed on December 19, 2022.

Our info regarding this specific enterprise's executives shows there are three directors: Thomas H., John M. and Elise J. who were appointed on Wednesday 21st December 2022, Tuesday 2nd March 2021. Furthermore, the managing director's duties are regularly assisted with by a secretary - III K., who was chosen by the following firm in 2018.

  • Previous company's names
  • Fedex Cross Border (UK) Limited 2021-01-11
  • P2p Mailing Ltd 2008-12-19

Company staff

Thomas H.

Role: Director

Appointed: 21 December 2022

Latest update: 11 December 2023

John M.

Role: Director

Appointed: 02 March 2021

Latest update: 11 December 2023

Elise J.

Role: Director

Appointed: 02 March 2021

Latest update: 11 December 2023

III K.

Role: Secretary

Appointed: 23 March 2018

Latest update: 11 December 2023

People with significant control

The companies that control this firm are as follows: Fedex Express Uk Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Atherstone at Holly Lane, CV9 2RY, Warwickshire and was registered as a PSC under the registration number 06675761.

Fedex Express Uk Holdings Limited
Address: Express House Holly Lane, Atherstone, Warwickshire, CV9 2RY, England
Legal authority Laws Of England
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 06675761
Notified on 5 December 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Fedex Crossborder Uk Holdings Limited
Address: Dunton Distribution Centre Christy Way, Basildon, Essex, SS15 6TR, England
Legal authority Laws Of England
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11230372
Notified on 30 April 2018
Ceased on 5 December 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
The Delivery Group Holdings Limited
Address: Calver Road, Winwick Quay, Warrington, Cheshire, WA2 8UD
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Cardiff Companies House
Registration number 06625531
Notified on 6 October 2016
Ceased on 30 April 2018
Nature of control:
over 3/4 of shares
The Delivery Group Limied
Address: The Delivery Group Calver Road, Winwick Quay, Warrington, WA2 8UD, England
Legal authority Companies Act
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 7621335
Notified on 6 October 2016
Ceased on 6 October 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 02 January 2024
Confirmation statement last made up date 19 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Director appointment termination date: Sunday 31st December 2023 (TM01)
filed on: 15th, January 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 53201 : Licensed carriers
15
Company Age

Similar companies nearby

Closest companies