Company NamePort Express Limited
Company StatusActive
Company Number05077834
CategoryPrivate Limited Company
Incorporation Date18 March 2004(20 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Ashley Russell Nichols
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2004(2 days after company formation)
Appointment Duration20 years, 1 month
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Argent Court Sylvan Way
Southfields Business Park
Basildon
SS15 6TH
Secretary NameMr John Peter Stubbings
NationalityBritish
StatusCurrent
Appointed20 March 2004(2 days after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Argent Court Sylvan Way
Southfields Business Park
Basildon
SS15 6TH
Director NameMr Kevin George Stevens
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2007(2 years, 11 months after company formation)
Appointment Duration17 years, 2 months
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence AddressUnit 5 Argent Court Sylvan Way
Southfields Business Park
Basildon
SS15 6TH
Director NameJacqueline Ann Hutchison
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(11 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Argent Court Sylvan Way
Southfields Business Park
Basildon
SS15 6TH
Director NameMr James Watts
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2023(19 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Argent Court Sylvan Way
Southfields Business Park
Basildon
SS15 6TH
Director NameMr Adam Karl Dawson
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2023(19 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Argent Court Sylvan Way
Southfields Business Park
Basildon
SS15 6TH
Director NameKarl Samuel James Dawson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2004(2 days after company formation)
Appointment Duration20 years (resigned 26 March 2024)
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Argent Court Sylvan Way
Southfields Business Park
Basildon
SS15 6TH
Director NameAlan Edward Langdon
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(9 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2007)
RoleCompany Director
Correspondence Address31 Tawney Avenue
Upminster
Essex
RM14 2EW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteport-express.com

Location

Registered AddressUnit 5 Argent Court Sylvan Way
Southfields Business Park
Basildon
SS15 6TH
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

17k at £1Ashley Russell Nicholls
33.33%
Ordinary A
17k at £1Karl Samuel James Dawson
33.33%
Ordinary C
17k at £1Kevin George Stevens
33.33%
Ordinary B

Financials

Year2014
Turnover£8,642,869
Net Worth£1,748,867
Cash£380,091
Current Liabilities£1,852,122

Accounts

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

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

30 July 2010Delivered on: 4 August 2010
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 May 2004Delivered on: 29 May 2004
Satisfied on: 16 July 2010
Persons entitled: Karl Samuel James Dawson and Atlantic Pacific Global Logistics Limited

Classification: Debenture
Secured details: £45,000.00 due or to become due from the company to the chargee.
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.
Fully Satisfied

Filing History

10 November 2023Appointment of Mr Adam Karl Dawson as a director on 6 November 2023 (2 pages)
9 November 2023Appointment of Mr James Watts as a director on 6 November 2023 (2 pages)
29 September 2023Full accounts made up to 31 December 2022 (27 pages)
22 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
5 August 2022Full accounts made up to 31 December 2021 (28 pages)
29 March 2022Confirmation statement made on 18 March 2022 with updates (4 pages)
7 September 2021Full accounts made up to 31 December 2020 (27 pages)
26 March 2021Confirmation statement made on 18 March 2021 with updates (4 pages)
26 March 2021Director's details changed for Jacqueline Ann Hutchison on 26 March 2021 (2 pages)
25 March 2021Cessation of Karl Samuel James Dawson as a person with significant control on 3 March 2021 (1 page)
25 March 2021Notification of Atlantic Pacific Group Limited as a person with significant control on 3 March 2021 (1 page)
25 March 2021Notification of Ashley Russell Nichols as a person with significant control on 3 March 2021 (2 pages)
30 October 2020Full accounts made up to 31 December 2019 (28 pages)
29 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
20 August 2019Full accounts made up to 31 December 2018 (27 pages)
16 April 2019Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN to Unit 5 Argent Court Sylvan Way Southfields Business Park Basildon SS15 6th on 16 April 2019 (1 page)
25 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
19 June 2018Full accounts made up to 31 December 2017 (27 pages)
11 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
18 July 2017Full accounts made up to 31 December 2016 (26 pages)
18 July 2017Full accounts made up to 31 December 2016 (26 pages)
24 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
22 July 2016Accounts for a medium company made up to 31 December 2015 (25 pages)
22 July 2016Accounts for a medium company made up to 31 December 2015 (25 pages)
20 April 2016Appointment of Jacqueline Ann Hutchison as a director on 1 March 2016 (3 pages)
20 April 2016Appointment of Jacqueline Ann Hutchison as a director on 1 March 2016 (3 pages)
24 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 51,000
(5 pages)
24 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 51,000
(5 pages)
21 July 2015Accounts for a medium company made up to 31 December 2014 (18 pages)
21 July 2015Accounts for a medium company made up to 31 December 2014 (18 pages)
26 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 51,000
(5 pages)
26 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 51,000
(5 pages)
20 June 2014Accounts for a medium company made up to 31 December 2013 (17 pages)
20 June 2014Accounts for a medium company made up to 31 December 2013 (17 pages)
25 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 51,000
(5 pages)
25 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 51,000
(5 pages)
20 June 2013Accounts for a medium company made up to 31 December 2012 (16 pages)
20 June 2013Accounts for a medium company made up to 31 December 2012 (16 pages)
1 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
17 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
17 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
4 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 June 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
23 June 2011Director's details changed for Karl Samuel James Dawson on 31 December 2010 (2 pages)
23 June 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
23 June 2011Director's details changed for Karl Samuel James Dawson on 31 December 2010 (2 pages)
6 October 2010Director's details changed for Ashley Russell Nichols on 1 September 2010 (2 pages)
6 October 2010Director's details changed for Ashley Russell Nichols on 1 September 2010 (2 pages)
6 October 2010Director's details changed for Ashley Russell Nichols on 1 September 2010 (2 pages)
17 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
17 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 May 2010Director's details changed for Mr Kevin George Stevens on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Ashley Russell Nichols on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Karl Samuel James Dawson on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Ashley Russell Nichols on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Mr Kevin George Stevens on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Karl Samuel James Dawson on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Mr Kevin George Stevens on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Ashley Russell Nichols on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Karl Samuel James Dawson on 1 January 2010 (2 pages)
29 April 2010Secretary's details changed for John Peter Stubbings on 1 January 2010 (1 page)
29 April 2010Secretary's details changed for John Peter Stubbings on 1 January 2010 (1 page)
29 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
29 April 2010Secretary's details changed for John Peter Stubbings on 1 January 2010 (1 page)
29 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
20 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
20 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
20 March 2009Return made up to 18/03/09; full list of members (4 pages)
20 March 2009Return made up to 18/03/09; full list of members (4 pages)
9 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
9 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
19 August 2008Return made up to 18/03/08; full list of members (4 pages)
19 August 2008Return made up to 18/03/08; full list of members (4 pages)
3 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 July 2007Secretary's particulars changed (1 page)
11 July 2007Return made up to 18/03/07; full list of members (3 pages)
11 July 2007Return made up to 18/03/07; full list of members (3 pages)
11 July 2007Secretary's particulars changed (1 page)
17 May 2007Resolutions
  • RES14 ‐ 36000 @ £1 14/12/06
(1 page)
17 May 2007Ad 14/12/06--------- £ si 36000@1=36000 £ ic 15000/51000 (2 pages)
17 May 2007Resolutions
  • RES14 ‐ 36000 @ £1 14/12/06
(1 page)
17 May 2007Ad 14/12/06--------- £ si 36000@1=36000 £ ic 15000/51000 (2 pages)
17 April 2007Director resigned (1 page)
17 April 2007New director appointed (2 pages)
17 April 2007Director resigned (1 page)
17 April 2007New director appointed (2 pages)
20 January 2007New secretary appointed (1 page)
20 January 2007New secretary appointed (1 page)
20 January 2007Secretary resigned (1 page)
20 January 2007Secretary resigned (1 page)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 April 2006Return made up to 18/03/06; full list of members (3 pages)
25 April 2006Return made up to 18/03/06; full list of members (3 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 October 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
31 October 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
5 May 2005Return made up to 18/03/05; full list of members (4 pages)
5 May 2005Return made up to 18/03/05; full list of members (4 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
29 September 2004Secretary's particulars changed (1 page)
29 September 2004Secretary's particulars changed (1 page)
29 May 2004Particulars of mortgage/charge (3 pages)
29 May 2004Particulars of mortgage/charge (3 pages)
28 April 2004Ad 20/03/04--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New secretary appointed (2 pages)
28 April 2004New secretary appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004Ad 20/03/04--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages)
28 April 2004New director appointed (2 pages)
22 March 2004Secretary resigned (1 page)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
22 March 2004Secretary resigned (1 page)
18 March 2004Incorporation (11 pages)
18 March 2004Incorporation (11 pages)