Company NameEssex Express Couriers Ltd
DirectorTracey Garner
Company StatusActive
Company Number03627648
CategoryPrivate Limited Company
Incorporation Date7 September 1998(25 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameTracey Garner
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1998(1 day after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawkins Farm
Hackmans Lane Cock Clarks
Chelmsford
Essex
CM3 6RE
Secretary NameTracey Garner
NationalityBritish
StatusCurrent
Appointed08 September 1998(1 day after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawkins Farm
Hackmans Lane Cock Clarks
Chelmsford
Essex
CM3 6RE
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(same day as company formation)
RoleCompany Formation Agent
Correspondence AddressAnglia House North Station Road
Colchester
Essex
CO1 1SB
Director NameDennis Black
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(same day as company formation)
RoleCompany Formation Agent
Correspondence AddressAnglia House North Station Road
Colchester
CO1 1SB
Secretary NameDavid Black
NationalityBritish
StatusResigned
Appointed07 September 1998(same day as company formation)
RoleCompany Formation Agent
Correspondence AddressAnglia House North Station Road
Colchester
Essex
CO1 1SB
Director NameMr Mark Taylor
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(1 day after company formation)
Appointment Duration15 years, 9 months (resigned 27 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawkins Farm
Hackmans Lane, Cock Clarks
Chelmsford
Essex
CM3 6RE

Contact

Websiteessexcourierforce.co.uk

Location

Registered AddressSuite 3, 22e West Station Yard
Spital Road
Maldon
CM9 6TS
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon West
Built Up AreaMaldon
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mr M. Taylor
50.00%
Ordinary
1 at £1Mrs T. Garner
50.00%
Ordinary

Financials

Year2014
Net Worth-£38,279
Cash£13
Current Liabilities£52,374

Accounts

Latest Accounts28 March 2023 (1 year, 1 month ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 March

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Charges

14 December 2001Delivered on: 30 December 2001
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 March 2024Micro company accounts made up to 28 March 2023 (3 pages)
13 December 2023Previous accounting period shortened from 29 March 2023 to 28 March 2023 (1 page)
22 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
30 May 2023Registered office address changed from 21 the Causeway Maldon Essex CM9 4LJ to Suite 3, 22E West Station Yard Spital Road Maldon CM9 6TS on 30 May 2023 (1 page)
23 March 2023Micro company accounts made up to 29 March 2022 (3 pages)
22 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
7 February 2022Micro company accounts made up to 29 March 2021 (3 pages)
7 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 29 March 2020 (3 pages)
7 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 29 March 2019 (2 pages)
9 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 29 March 2018 (2 pages)
17 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
17 September 2018Cessation of Mark Taylor as a person with significant control on 17 September 2018 (1 page)
22 December 2017Micro company accounts made up to 29 March 2017 (2 pages)
13 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
12 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(4 pages)
15 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(4 pages)
15 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(4 pages)
25 June 2015Total exemption small company accounts made up to 29 March 2015 (3 pages)
25 June 2015Total exemption small company accounts made up to 29 March 2015 (3 pages)
28 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(4 pages)
28 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(4 pages)
28 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(4 pages)
30 June 2014Termination of appointment of Mark Taylor as a director (1 page)
30 June 2014Termination of appointment of Mark Taylor as a director (1 page)
17 June 2014Total exemption small company accounts made up to 29 March 2014 (3 pages)
17 June 2014Total exemption small company accounts made up to 29 March 2014 (3 pages)
29 November 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(5 pages)
29 November 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(5 pages)
29 November 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(5 pages)
4 July 2013Total exemption small company accounts made up to 29 March 2013 (3 pages)
4 July 2013Total exemption small company accounts made up to 29 March 2013 (3 pages)
17 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
17 May 2012Total exemption small company accounts made up to 29 March 2012 (4 pages)
17 May 2012Total exemption small company accounts made up to 29 March 2012 (4 pages)
11 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
6 June 2011Total exemption small company accounts made up to 29 March 2011 (4 pages)
6 June 2011Total exemption small company accounts made up to 29 March 2011 (4 pages)
16 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
16 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 April 2009Registered office changed on 28/04/2009 from 1ST floor, the coach house 49 east street colchester, essex CO1 2TG (1 page)
28 April 2009Registered office changed on 28/04/2009 from 1ST floor, the coach house 49 east street colchester, essex CO1 2TG (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 October 2008Return made up to 07/09/08; full list of members (4 pages)
2 October 2008Return made up to 07/09/08; full list of members (4 pages)
31 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 September 2007Return made up to 07/09/07; full list of members (3 pages)
28 September 2007Return made up to 07/09/07; full list of members (3 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 September 2006Return made up to 07/09/06; full list of members (3 pages)
14 September 2006Return made up to 07/09/06; full list of members (3 pages)
3 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 September 2005Return made up to 07/09/05; full list of members (3 pages)
8 September 2005Return made up to 07/09/05; full list of members (3 pages)
10 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 September 2004Return made up to 07/09/04; full list of members (7 pages)
16 September 2004Return made up to 07/09/04; full list of members (7 pages)
27 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 October 2003Return made up to 07/09/03; full list of members (7 pages)
1 October 2003Return made up to 07/09/03; full list of members (7 pages)
18 September 2002Return made up to 07/09/02; full list of members (7 pages)
18 September 2002Return made up to 07/09/02; full list of members (7 pages)
25 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 December 2001Particulars of mortgage/charge (3 pages)
30 December 2001Particulars of mortgage/charge (3 pages)
15 October 2001Return made up to 07/09/01; full list of members (6 pages)
15 October 2001Return made up to 07/09/01; full list of members (6 pages)
10 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
10 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
16 July 2001Accounting reference date extended from 30/09/00 to 29/03/01 (1 page)
16 July 2001Accounting reference date extended from 30/09/00 to 29/03/01 (1 page)
25 September 2000Return made up to 07/09/00; full list of members (6 pages)
25 September 2000Return made up to 07/09/00; full list of members (6 pages)
31 August 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
31 August 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
18 October 1999Registered office changed on 18/10/99 from: 2B granville road colchester essex CO1 2EE (1 page)
18 October 1999Registered office changed on 18/10/99 from: 2B granville road colchester essex CO1 2EE (1 page)
27 August 1999New director appointed (2 pages)
27 August 1999New secretary appointed;new director appointed (2 pages)
27 August 1999New secretary appointed;new director appointed (2 pages)
27 August 1999Return made up to 07/09/99; full list of members (6 pages)
27 August 1999New director appointed (2 pages)
27 August 1999Return made up to 07/09/99; full list of members (6 pages)
15 September 1998Director resigned (1 page)
15 September 1998Secretary resigned;director resigned (1 page)
15 September 1998Secretary resigned;director resigned (1 page)
15 September 1998Director resigned (1 page)
7 September 1998Incorporation (16 pages)
7 September 1998Incorporation (16 pages)