Background WavePink WaveYellow Wave

PFE EXPRESS LIMITED (01712129)

PFE EXPRESS LIMITED (01712129) is an active UK company. incorporated on 5 April 1983. with registered office in Witham. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. PFE EXPRESS LIMITED has been registered for 43 years. Current directors include BOULTON, Simon James, COLLINS, Adam Julian, COLLINS, Peter Albert and 1 others.

Company Number
01712129
Status
active
Type
ltd
Incorporated
5 April 1983
Age
43 years
Address
Foremost House, Witham, CM8 3ZR
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
BOULTON, Simon James, COLLINS, Adam Julian, COLLINS, Peter Albert, NEWTON, Aron Mark
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PFE EXPRESS LIMITED

PFE EXPRESS LIMITED is an active company incorporated on 5 April 1983 with the registered office located in Witham. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. PFE EXPRESS LIMITED was registered 43 years ago.(SIC: 52290)

Status

active

Active since 43 years ago

Company No

01712129

LTD Company

Age

43 Years

Incorporated 5 April 1983

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 April 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

PATMAR (FAR EAST) LIMITED
From: 4 May 1984To: 20 June 1985
BIRCHBALE IMPORTERS & EXPORTERS LIMITED
From: 5 April 1983To: 4 May 1984
Contact
Address

Foremost House Albert Way Witham, CM8 3ZR,

Previous Addresses

Unit 1 Albert Way Witham CM8 3ZR England
From: 10 November 2025To: 24 February 2026
Foremost House Waterside Business Park Eastways Witham Essex CM8 3PL England
From: 22 May 2017To: 10 November 2025
Foremost House Waterside Business Park, Eastways, Witham Essex CM8 3PL
From: 5 April 1983To: 22 May 2017
Timeline

11 key events • 1983 - 2024

Funding Officers Ownership
Company Founded
Apr 83
Director Left
Sept 14
Funding Round
Aug 15
Funding Round
Oct 15
Director Joined
Jul 16
Funding Round
Jul 16
Director Joined
Jun 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Left
May 23
Director Left
Sept 24
3
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BOULTON, Simon James

Active
Albert Way, WithamCM8 3ZR
Born January 1979
Director
Appointed 01 Jul 2021

COLLINS, Adam Julian

Active
Albert Way, WithamCM8 3ZR
Born June 1967
Director
Appointed N/A

COLLINS, Peter Albert

Active
Albert Way, WithamCM8 3ZR
Born October 1933
Director
Appointed N/A

NEWTON, Aron Mark

Active
Albert Way, WithamCM8 3ZR
Born April 1970
Director
Appointed 01 Jul 2016

TOMS, Doreen

Resigned
Waterside Business Park, WithamCM8 3PL
Secretary
Appointed N/A
Resigned 09 May 2023

COLLINS, Marion

Resigned
63 Royston Park Road, PinnerHA5 4AB
Born May 1935
Director
Appointed N/A
Resigned 08 Sept 2014

GIRLING, David

Resigned
Waterside Business Park, WithamCM8 3PL
Born November 1961
Director
Appointed 01 Nov 1999
Resigned 26 Sept 2024

TOMS, Doreen

Resigned
Nicola Close, Nr BacupOL13 8RR
Born February 1943
Director
Appointed N/A
Resigned 09 May 2023

Persons with significant control

3

1 Active
2 Ceased
Albert Way, WithamCM8 3ZR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2017

Mr Adam Julian Collins

Ceased
Waterside Business Park, WithamCM8 3PL
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 May 2017
Ceased 05 Jul 2017

Mr Peter Albert Collins

Ceased
Waterside Business Park, WithamCM8 3PL
Born October 1933

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 May 2017
Ceased 05 Jul 2017
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Full
4 April 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
15 April 2023
AAAnnual Accounts
Accounts With Accounts Type Full
6 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
18 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
22 March 2017
AAAnnual Accounts
Capital Allotment Shares
22 July 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Capital Name Of Class Of Shares
7 July 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
7 July 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
6 July 2016
RESOLUTIONSResolutions
Resolution
6 July 2016
RESOLUTIONSResolutions
Resolution
6 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Statement Of Companys Objects
26 February 2016
CC04CC04
Resolution
22 February 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
22 February 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 February 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
26 January 2016
AAAnnual Accounts
Capital Allotment Shares
22 October 2015
SH01Allotment of Shares
Capital Allotment Shares
19 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Group
24 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Group
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Full
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Full
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
25 February 2011
AAAnnual Accounts
Legacy
25 November 2010
MG02MG02
Legacy
1 October 2010
MG01MG01
Legacy
13 September 2010
MG01MG01
Legacy
8 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
26 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
29 January 2009
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Legacy
1 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
17 March 2008
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
20 June 2006
363aAnnual Return
Accounts With Accounts Type Full
28 February 2006
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Legacy
17 February 2005
403aParticulars of Charge Subject to s859A
Legacy
17 February 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 January 2005
AAAnnual Accounts
Legacy
2 December 2004
395Particulars of Mortgage or Charge
Legacy
11 November 2004
403aParticulars of Charge Subject to s859A
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
14 June 2004
288cChange of Particulars
Accounts With Accounts Type Full
25 January 2004
AAAnnual Accounts
Legacy
5 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2003
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Legacy
20 May 2002
287Change of Registered Office
Accounts With Accounts Type Full
11 December 2001
AAAnnual Accounts
Legacy
27 September 2001
395Particulars of Mortgage or Charge
Legacy
14 August 2001
395Particulars of Mortgage or Charge
Legacy
6 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2001
AAAnnual Accounts
Legacy
19 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1999
AAAnnual Accounts
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
288cChange of Particulars
Legacy
26 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1999
AAAnnual Accounts
Legacy
29 July 1998
363sAnnual Return (shuttle)
Legacy
29 July 1998
288cChange of Particulars
Accounts With Accounts Type Full
17 December 1997
AAAnnual Accounts
Legacy
20 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1997
AAAnnual Accounts
Legacy
2 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1995
AAAnnual Accounts
Legacy
14 December 1995
287Change of Registered Office
Legacy
22 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
28 November 1994
AAAnnual Accounts
Legacy
7 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 1993
AAAnnual Accounts
Legacy
16 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 1992
AAAnnual Accounts
Legacy
20 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1992
AAAnnual Accounts
Legacy
25 July 1991
363aAnnual Return
Accounts With Accounts Type Small
19 December 1990
AAAnnual Accounts
Legacy
11 June 1990
363363
Accounts With Accounts Type Small
10 November 1989
AAAnnual Accounts
Legacy
25 May 1989
287Change of Registered Office
Legacy
25 May 1989
288288
Legacy
25 May 1989
363363
Accounts With Accounts Type Small
10 February 1989
AAAnnual Accounts
Legacy
1 February 1988
363363
Accounts With Accounts Type Full
4 November 1987
AAAnnual Accounts
Accounts With Accounts Type Full
21 January 1987
AAAnnual Accounts
Legacy
21 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 October 1986
287Change of Registered Office
Legacy
5 September 1986
288288
Legacy
10 June 1986
363363
Accounts With Accounts Type Full
15 February 1986
AAAnnual Accounts
Incorporation Company
5 April 1983
NEWINCIncorporation