Express United Freight Limited (01293466) is a private limited with share capital incorporated on 05/01/1977 (49 years old) and registered in felixstowe, IP112QX. The company operates under SIC code 52290 - other transportation support activities.
We offer bespoke air, sea and rail freight services tailored to your individual needs. our team has 40 plus years’ experience and expertise in the industry and we will work with you to quickly establish the best solution for your requirements. with long standing industry expertise providing freight ...
Private Limited With Share Capital
SIC: 52290
Micro
Incorporated 05/01/1977
IP112QX
2 employees
Financial Overview
Total Assets
£69.7K
Liabilities
£133.5K
Net Assets
£-63.9K
Est. Turnover
£4.19M
AI Estimated
Unreported
Cash
£0
Key Metrics
2
Employees
1
Shareholders
9
CCJs
Charges
8
Registered
1
Outstanding
0
Part Satisfied
7
Satisfied
Filed Documents
100
Document Name
Category
Date
Termination Director Company With Name Termination Date
Category:Officers
Date:27-02-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-12-2024
Gazette Notice Compulsory
Category:Gazette
Date:10-12-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-02-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-11-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:31-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:31-10-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:31-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:31-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-10-2023
Legacy
Category:Other
Date:21-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-06-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:02-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:02-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:02-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:02-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-06-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-06-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-06-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-06-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-06-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-10-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-10-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-04-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-04-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-02-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:25-02-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:10-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-10-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-09-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:13-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-10-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:27-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:27-11-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:27-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:25-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-10-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:25-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-10-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:24-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-07-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:14-07-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-07-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:13-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:18-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:10-10-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:10-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-09-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-09-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-09-2010
Import / Export
Imports
12 Months0
60 Months0
Exports
12 Months1
60 Months8
Risk Assessment
not scored
International Score
Future Factor
emerging
Performance Rating
Accounts
Typemicro-entity accounts
Due Date30/09/2024
Filing Date21/02/2024
Latest Accounts31/12/2022
Trading Addresses
Admiral House, 953 London Road, Grays, Essex, RM203LG