Background WavePink WaveYellow Wave

PORT EXPRESS LIMITED (05077834)

PORT EXPRESS LIMITED (05077834) is an active UK company. incorporated on 18 March 2004. with registered office in Basildon. The company operates in the Transportation and Storage sector, engaged in freight transport by road. PORT EXPRESS LIMITED has been registered for 22 years. Current directors include DAWSON, Adam Karl, HUTCHISON, Jacqueline Ann, NICHOLS, Ashley Russell and 2 others.

Company Number
05077834
Status
active
Type
ltd
Incorporated
18 March 2004
Age
22 years
Address
Unit 5 Argent Court Sylvan Way, Basildon, SS15 6TH
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
DAWSON, Adam Karl, HUTCHISON, Jacqueline Ann, NICHOLS, Ashley Russell, STEVENS, Kevin George, WATTS, James
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORT EXPRESS LIMITED

PORT EXPRESS LIMITED is an active company incorporated on 18 March 2004 with the registered office located in Basildon. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. PORT EXPRESS LIMITED was registered 22 years ago.(SIC: 49410)

Status

active

Active since 22 years ago

Company No

05077834

LTD Company

Age

22 Years

Incorporated 18 March 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

Unit 5 Argent Court Sylvan Way Southfields Business Park Basildon, SS15 6TH,

Previous Addresses

40-42 High Street Maldon Essex CM9 5PN
From: 18 March 2004To: 16 April 2019
Timeline

7 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Apr 16
New Owner
Mar 21
Owner Exit
Mar 21
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Mar 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

STUBBINGS, John Peter

Active
Sylvan Way, BasildonSS15 6TH
Secretary
Appointed 20 Mar 2004

DAWSON, Adam Karl

Active
Sylvan Way, BasildonSS15 6TH
Born March 1992
Director
Appointed 06 Nov 2023

HUTCHISON, Jacqueline Ann

Active
Sylvan Way, BasildonSS15 6TH
Born July 1967
Director
Appointed 01 Mar 2016

NICHOLS, Ashley Russell

Active
Sylvan Way, BasildonSS15 6TH
Born April 1968
Director
Appointed 20 Mar 2004

STEVENS, Kevin George

Active
Sylvan Way, BasildonSS15 6TH
Born October 1963
Director
Appointed 28 Feb 2007

WATTS, James

Active
Sylvan Way, BasildonSS15 6TH
Born November 1982
Director
Appointed 06 Nov 2023

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 18 Mar 2004
Resigned 22 Mar 2004

DAWSON, Karl Samuel James

Resigned
Sylvan Way, BasildonSS15 6TH
Born November 1961
Director
Appointed 20 Mar 2004
Resigned 26 Mar 2024

LANGDON, Alan Edward

Resigned
31 Tawney Avenue, UpminsterRM14 2EW
Born July 1957
Director
Appointed 15 Dec 2004
Resigned 28 Feb 2007

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 18 Mar 2004
Resigned 22 Mar 2004

Persons with significant control

3

2 Active
1 Ceased

Mr Ashley Russell Nichols

Active
Sylvan Way, BasildonSS15 6TH
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Mar 2021

Atlantic Pacific Group Limited

Active
Sylvan Way, BasildonSS15 6TH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Mar 2021

Mr Karl Samuel James Dawson

Ceased
Sylvan Way, BasildonSS15 6TH
Born November 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Mar 2021
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
25 March 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
22 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Medium
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Medium
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Medium
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
17 September 2010
AAAnnual Accounts
Legacy
4 August 2010
MG01MG01
Legacy
22 July 2010
MG02MG02
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Secretary Company With Change Date
29 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
20 July 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Small
9 October 2008
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 August 2007
AAAnnual Accounts
Legacy
11 July 2007
288cChange of Particulars
Legacy
11 July 2007
363aAnnual Return
Legacy
17 May 2007
88(2)R88(2)R
Resolution
17 May 2007
RESOLUTIONSResolutions
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
20 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 October 2006
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2005
AAAnnual Accounts
Legacy
31 October 2005
225Change of Accounting Reference Date
Legacy
5 May 2005
363sAnnual Return (shuttle)
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
29 September 2004
288cChange of Particulars
Legacy
29 May 2004
395Particulars of Mortgage or Charge
Legacy
28 April 2004
88(2)R88(2)R
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
288bResignation of Director or Secretary
Legacy
22 March 2004
288bResignation of Director or Secretary
Incorporation Company
18 March 2004
NEWINCIncorporation