Company NameContinental Express Limited
DirectorClaire Helen Everett
Company StatusActive
Company Number00273808
CategoryPrivate Limited Company
Incorporation Date11 March 1933(91 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMiss Claire Helen Everett
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(83 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Clarence Street
Southend-On-Sea
SS1 1BD
Director NameLee Patricia Oxford
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(58 years, 3 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 21 June 1991)
RoleSecretary
Correspondence Address44 Cornish Grove
South Woodham Ferrers
Chelmsford
Essex
CM3 5XX
Director NameKevin Edward Thorne
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(58 years, 3 months after company formation)
Appointment Duration21 years, 9 months (resigned 19 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Bellhouse Road
Eastwood
Leigh On Sea
Essex
SS9 5NL
Director NameMichael William Prewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(58 years, 3 months after company formation)
Appointment Duration25 years, 9 months (resigned 15 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Clarence Street
Southend-On-Sea
SS1 1BD
Secretary NameMaureen Bryant
NationalityBritish
StatusResigned
Appointed04 June 1991(58 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 August 1994)
RoleCompany Director
Correspondence Address3 McDivitt Walk
Eastwood
Leigh On Sea
Essex
SS9 5UD
Secretary NameKevin Edward Thorne
NationalityBritish
StatusResigned
Appointed08 August 1994(61 years, 5 months after company formation)
Appointment Duration18 years, 7 months (resigned 19 March 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address18 Bellhouse Road
Eastwood
Leigh On Sea
Essex
SS9 5NL
Director NameMrs Kim Prewer
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(83 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Clarence Street
Southend-On-Sea
SS1 1BD

Contact

Telephone01702 541394
Telephone regionSouthend-on-Sea

Location

Registered Address32 Clarence Street
Southend-On-Sea
SS1 1BD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Shareholders

7.5k at £1Kim Prewer
50.00%
Ordinary
7.5k at £1M.w. Prewer
50.00%
Ordinary

Financials

Year2014
Net Worth£24,027
Cash£45,962
Current Liabilities£41,339

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Charges

3 August 1989Delivered on: 17 August 1989
Satisfied on: 11 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

2 April 2024Confirmation statement made on 30 March 2024 with no updates (3 pages)
5 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
30 March 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
31 March 2022Change of details for Claire Helen Everett as a person with significant control on 15 March 2017 (2 pages)
31 March 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
6 May 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
30 March 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
17 April 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
1 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
6 March 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
3 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
3 April 2018Notification of Christopher Facey as a person with significant control on 15 March 2017 (2 pages)
6 March 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
15 March 2017Termination of appointment of Kim Prewer as a director on 15 March 2017 (1 page)
15 March 2017Termination of appointment of Michael William Prewer as a director on 15 March 2017 (1 page)
15 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 March 2017Termination of appointment of Kim Prewer as a director on 15 March 2017 (1 page)
15 March 2017Termination of appointment of Michael William Prewer as a director on 15 March 2017 (1 page)
15 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
1 February 2017Appointment of Miss Claire Helen Everett as a director on 30 June 2016 (2 pages)
1 February 2017Appointment of Miss Claire Helen Everett as a director on 30 June 2016 (2 pages)
1 February 2017Appointment of Mrs Kim Prewer as a director on 30 June 2016 (2 pages)
1 February 2017Appointment of Mrs Kim Prewer as a director on 30 June 2016 (2 pages)
7 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 15,000
(3 pages)
7 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 15,000
(3 pages)
9 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
9 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2015Registered office address changed from Southend Airport, Southend-on-Sea, Essex, SS2 6YA to 32 Clarence Street Southend-on-Sea SS1 1BD on 30 September 2015 (1 page)
30 September 2015Registered office address changed from Southend Airport, Southend-on-Sea, Essex, SS2 6YA to 32 Clarence Street Southend-on-Sea SS1 1BD on 30 September 2015 (1 page)
8 June 2015Director's details changed for Michael William Prewer on 1 May 2015 (2 pages)
8 June 2015Director's details changed for Michael William Prewer on 1 May 2015 (2 pages)
8 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 15,000
(3 pages)
8 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 15,000
(3 pages)
8 June 2015Director's details changed for Michael William Prewer on 1 May 2015 (2 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 15,000
(3 pages)
3 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 15,000
(3 pages)
18 February 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
18 February 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
19 April 2013Cancellation of shares. Statement of capital on 19 April 2013
  • GBP 15,000
(6 pages)
19 April 2013Cancellation of shares. Statement of capital on 19 April 2013
  • GBP 15,000
(6 pages)
11 April 2013Directors statement and auditors report. Out of capital (2 pages)
11 April 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(7 pages)
11 April 2013Purchase of own shares. (3 pages)
11 April 2013Purchase of own shares. (3 pages)
11 April 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(7 pages)
11 April 2013Directors statement and auditors report. Out of capital (2 pages)
19 March 2013Termination of appointment of Kevin Thorne as a secretary (1 page)
19 March 2013Termination of appointment of Kevin Thorne as a director (1 page)
19 March 2013Termination of appointment of Kevin Thorne as a director (1 page)
19 March 2013Termination of appointment of Kevin Thorne as a secretary (1 page)
13 February 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
13 February 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
11 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
30 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
22 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
10 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 June 2010Director's details changed for Michael William Prewer on 29 May 2010 (2 pages)
3 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Kevin Edward Thorne on 29 May 2010 (2 pages)
3 June 2010Director's details changed for Michael William Prewer on 29 May 2010 (2 pages)
3 June 2010Director's details changed for Michael William Prewer on 29 May 2010 (2 pages)
3 June 2010Director's details changed for Kevin Edward Thorne on 29 May 2010 (2 pages)
3 June 2010Director's details changed for Kevin Edward Thorne on 29 May 2010 (2 pages)
3 June 2010Director's details changed for Kevin Edward Thorne on 29 May 2010 (2 pages)
3 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Michael William Prewer on 29 May 2010 (2 pages)
3 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 June 2009Return made up to 29/05/09; full list of members (4 pages)
2 June 2009Return made up to 29/05/09; full list of members (4 pages)
17 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 May 2008Return made up to 29/05/08; full list of members (4 pages)
30 May 2008Return made up to 29/05/08; full list of members (4 pages)
20 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 June 2007Return made up to 29/05/07; full list of members (3 pages)
14 June 2007Return made up to 29/05/07; full list of members (3 pages)
25 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 May 2006Return made up to 29/05/06; full list of members (2 pages)
31 May 2006Return made up to 29/05/06; full list of members (2 pages)
14 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
7 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 June 2005Return made up to 29/05/05; full list of members (3 pages)
1 June 2005Return made up to 29/05/05; full list of members (3 pages)
14 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 June 2004Return made up to 29/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 June 2004Return made up to 29/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 June 2003Return made up to 29/05/03; full list of members (7 pages)
6 June 2003Return made up to 29/05/03; full list of members (7 pages)
14 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
14 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
29 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
29 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
6 June 2002Return made up to 29/05/02; full list of members (7 pages)
6 June 2002Return made up to 29/05/02; full list of members (7 pages)
4 June 2001Return made up to 29/05/01; full list of members (6 pages)
4 June 2001Return made up to 29/05/01; full list of members (6 pages)
7 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
7 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 June 2000Return made up to 29/05/00; full list of members (6 pages)
13 June 2000Return made up to 29/05/00; full list of members (6 pages)
28 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 June 1999Return made up to 29/05/99; no change of members (4 pages)
21 June 1999Return made up to 29/05/99; no change of members (4 pages)
30 May 1998Return made up to 29/05/98; full list of members (6 pages)
30 May 1998Return made up to 29/05/98; full list of members (6 pages)
16 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 June 1997Return made up to 29/05/97; no change of members (4 pages)
6 June 1997Return made up to 29/05/97; no change of members (4 pages)
12 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
12 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
25 June 1996Return made up to 31/05/96; no change of members (4 pages)
25 June 1996Return made up to 31/05/96; no change of members (4 pages)
25 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
25 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
8 June 1995Return made up to 31/05/95; full list of members (6 pages)
8 June 1995Return made up to 31/05/95; full list of members (6 pages)
28 March 1995Accounts for a small company made up to 31 December 1994 (8 pages)
28 March 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
17 August 1989Particulars of mortgage/charge (3 pages)
17 August 1989Particulars of mortgage/charge (3 pages)
3 April 1973Articles of association (3 pages)
3 April 1973Articles of association (3 pages)
11 March 1933Incorporation (41 pages)
11 March 1933Incorporation (41 pages)