Southfields Business Park
Basildon
SS15 6TH
Secretary Name | Mr John Peter Stubbings |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2004(2 days after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Argent Court Sylvan Way Southfields Business Park Basildon SS15 6TH |
Director Name | Mr Kevin George Stevens |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2007(2 years, 11 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | Unit 5 Argent Court Sylvan Way Southfields Business Park Basildon SS15 6TH |
Director Name | Jacqueline Ann Hutchison |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Argent Court Sylvan Way Southfields Business Park Basildon SS15 6TH |
Director Name | Mr James Watts |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2023(19 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Argent Court Sylvan Way Southfields Business Park Basildon SS15 6TH |
Director Name | Mr Adam Karl Dawson |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2023(19 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Argent Court Sylvan Way Southfields Business Park Basildon SS15 6TH |
Director Name | Karl Samuel James Dawson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2004(2 days after company formation) |
Appointment Duration | 20 years (resigned 26 March 2024) |
Role | Haulier |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Argent Court Sylvan Way Southfields Business Park Basildon SS15 6TH |
Director Name | Alan Edward Langdon |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2007) |
Role | Company Director |
Correspondence Address | 31 Tawney Avenue Upminster Essex RM14 2EW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | port-express.com |
---|
Registered Address | Unit 5 Argent Court Sylvan Way Southfields Business Park Basildon SS15 6TH |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
17k at £1 | Ashley Russell Nicholls 33.33% Ordinary A |
---|---|
17k at £1 | Karl Samuel James Dawson 33.33% Ordinary C |
17k at £1 | Kevin George Stevens 33.33% Ordinary B |
Year | 2014 |
---|---|
Turnover | £8,642,869 |
Net Worth | £1,748,867 |
Cash | £380,091 |
Current Liabilities | £1,852,122 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
30 July 2010 | Delivered 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 2004 | Delivered 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 |
10 November 2023 | Appointment of Mr Adam Karl Dawson as a director on 6 November 2023 (2 pages) |
---|---|
9 November 2023 | Appointment of Mr James Watts as a director on 6 November 2023 (2 pages) |
29 September 2023 | Full accounts made up to 31 December 2022 (27 pages) |
22 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
5 August 2022 | Full accounts made up to 31 December 2021 (28 pages) |
29 March 2022 | Confirmation statement made on 18 March 2022 with updates (4 pages) |
7 September 2021 | Full accounts made up to 31 December 2020 (27 pages) |
26 March 2021 | Confirmation statement made on 18 March 2021 with updates (4 pages) |
26 March 2021 | Director's details changed for Jacqueline Ann Hutchison on 26 March 2021 (2 pages) |
25 March 2021 | Cessation of Karl Samuel James Dawson as a person with significant control on 3 March 2021 (1 page) |
25 March 2021 | Notification of Atlantic Pacific Group Limited as a person with significant control on 3 March 2021 (1 page) |
25 March 2021 | Notification of Ashley Russell Nichols as a person with significant control on 3 March 2021 (2 pages) |
30 October 2020 | Full accounts made up to 31 December 2019 (28 pages) |
29 April 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
20 August 2019 | Full accounts made up to 31 December 2018 (27 pages) |
16 April 2019 | Registered 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 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
19 June 2018 | Full accounts made up to 31 December 2017 (27 pages) |
11 April 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
24 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
22 July 2016 | Accounts for a medium company made up to 31 December 2015 (25 pages) |
22 July 2016 | Accounts for a medium company made up to 31 December 2015 (25 pages) |
20 April 2016 | Appointment of Jacqueline Ann Hutchison as a director on 1 March 2016 (3 pages) |
20 April 2016 | Appointment of Jacqueline Ann Hutchison as a director on 1 March 2016 (3 pages) |
24 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
21 July 2015 | Accounts for a medium company made up to 31 December 2014 (18 pages) |
21 July 2015 | Accounts for a medium company made up to 31 December 2014 (18 pages) |
26 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
20 June 2014 | Accounts for a medium company made up to 31 December 2013 (17 pages) |
20 June 2014 | Accounts for a medium company made up to 31 December 2013 (17 pages) |
25 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
20 June 2013 | Accounts for a medium company made up to 31 December 2012 (16 pages) |
20 June 2013 | Accounts for a medium company made up to 31 December 2012 (16 pages) |
1 May 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
17 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
17 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
4 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 June 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Director's details changed for Karl Samuel James Dawson on 31 December 2010 (2 pages) |
23 June 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Director's details changed for Karl Samuel James Dawson on 31 December 2010 (2 pages) |
6 October 2010 | Director's details changed for Ashley Russell Nichols on 1 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Ashley Russell Nichols on 1 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Ashley Russell Nichols on 1 September 2010 (2 pages) |
17 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
17 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 May 2010 | Director's details changed for Mr Kevin George Stevens on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Ashley Russell Nichols on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Karl Samuel James Dawson on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Ashley Russell Nichols on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Kevin George Stevens on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Karl Samuel James Dawson on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Kevin George Stevens on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Ashley Russell Nichols on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Karl Samuel James Dawson on 1 January 2010 (2 pages) |
29 April 2010 | Secretary's details changed for John Peter Stubbings on 1 January 2010 (1 page) |
29 April 2010 | Secretary's details changed for John Peter Stubbings on 1 January 2010 (1 page) |
29 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Secretary's details changed for John Peter Stubbings on 1 January 2010 (1 page) |
29 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (6 pages) |
20 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
20 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
20 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
9 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
9 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
19 August 2008 | Return made up to 18/03/08; full list of members (4 pages) |
19 August 2008 | Return made up to 18/03/08; full list of members (4 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 July 2007 | Secretary's particulars changed (1 page) |
11 July 2007 | Return made up to 18/03/07; full list of members (3 pages) |
11 July 2007 | Return made up to 18/03/07; full list of members (3 pages) |
11 July 2007 | Secretary's particulars changed (1 page) |
17 May 2007 | Resolutions
|
17 May 2007 | Ad 14/12/06--------- £ si 36000@1=36000 £ ic 15000/51000 (2 pages) |
17 May 2007 | Resolutions
|
17 May 2007 | Ad 14/12/06--------- £ si 36000@1=36000 £ ic 15000/51000 (2 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | New director appointed (2 pages) |
20 January 2007 | New secretary appointed (1 page) |
20 January 2007 | New secretary appointed (1 page) |
20 January 2007 | Secretary resigned (1 page) |
20 January 2007 | Secretary resigned (1 page) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 April 2006 | Return made up to 18/03/06; full list of members (3 pages) |
25 April 2006 | Return made up to 18/03/06; full list of members (3 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
31 October 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
31 October 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
5 May 2005 | Return made up to 18/03/05; full list of members (4 pages) |
5 May 2005 | Return made up to 18/03/05; full list of members (4 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
29 September 2004 | Secretary's particulars changed (1 page) |
29 September 2004 | Secretary's particulars changed (1 page) |
29 May 2004 | Particulars of mortgage/charge (3 pages) |
29 May 2004 | Particulars of mortgage/charge (3 pages) |
28 April 2004 | Ad 20/03/04--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New secretary appointed (2 pages) |
28 April 2004 | New secretary appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | Ad 20/03/04--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages) |
28 April 2004 | New director appointed (2 pages) |
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Secretary resigned (1 page) |
18 March 2004 | Incorporation (11 pages) |
18 March 2004 | Incorporation (11 pages) |