Background WavePink WaveYellow Wave

PFE EXPRESS (FULFILMENT) LIMITED (09037839)

PFE EXPRESS (FULFILMENT) LIMITED (09037839) is an active UK company. incorporated on 13 May 2014. with registered office in Witham. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. PFE EXPRESS (FULFILMENT) LIMITED has been registered for 11 years. Current directors include BOULTON, Simon James, COLLINS, Adam Julian.

Company Number
09037839
Status
active
Type
ltd
Incorporated
13 May 2014
Age
11 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
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PFE EXPRESS (FULFILMENT) LIMITED

PFE EXPRESS (FULFILMENT) LIMITED is an active company incorporated on 13 May 2014 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 (FULFILMENT) LIMITED was registered 11 years ago.(SIC: 52290)

Status

active

Active since 11 years ago

Company No

09037839

LTD Company

Age

11 Years

Incorporated 13 May 2014

Size

N/A

Accounts

ARD: 29/6

Overdue

20 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 March 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

Foremost House Albert Way Witham, CM8 3ZR,

Previous Addresses

Unit 1 Albert Way Witham Essex CM8 3ZR England
From: 10 November 2025To: 24 February 2026
Foremost House , Waterside Business Park Eastways Witham Essex CM8 3PL
From: 13 May 2014To: 10 November 2025
Timeline

10 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
May 14
Director Left
May 14
Director Joined
May 14
Funding Round
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Owner Exit
Jul 19
Director Left
Jul 19
Director Left
Sept 24
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BOULTON, Simon James

Active
Albert Way, WithamCM8 3ZR
Born January 1979
Director
Appointed 13 May 2014

COLLINS, Adam Julian

Active
Albert Way, WithamCM8 3ZR
Born June 1967
Director
Appointed 13 May 2014

GIRLING, David

Resigned
Eastways, WithamCM8 3PL
Born November 1961
Director
Appointed 13 May 2014
Resigned 26 Sept 2024

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 13 May 2014
Resigned 13 May 2014

UNWIN, Ian Myles

Resigned
Eastways, WithamCM8 3PL
Born April 1970
Director
Appointed 13 May 2014
Resigned 24 May 2019

Persons with significant control

2

1 Active
1 Ceased
Sherwood Street, MansfieldNG20 0JR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 May 2017
Ceased 23 May 2019
Eastways, WithamCM8 3PL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 May 2017
Fundings
Financials
Latest Activities

Filing History

68

Legacy
8 April 2026
GUARANTEE2GUARANTEE2
Legacy
8 April 2026
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 November 2025
AD01Change of Registered Office Address
Legacy
21 July 2025
GUARANTEE2GUARANTEE2
Legacy
21 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2025
AAAnnual Accounts
Legacy
31 March 2025
PARENT_ACCPARENT_ACC
Legacy
31 March 2025
GUARANTEE2GUARANTEE2
Legacy
31 March 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Legacy
20 July 2024
AGREEMENT2AGREEMENT2
Legacy
20 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Legacy
29 March 2024
PARENT_ACCPARENT_ACC
Legacy
29 March 2024
GUARANTEE2GUARANTEE2
Legacy
29 March 2024
AGREEMENT2AGREEMENT2
Legacy
24 July 2023
GUARANTEE2GUARANTEE2
Legacy
24 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 April 2023
AAAnnual Accounts
Legacy
24 April 2023
PARENT_ACCPARENT_ACC
Legacy
17 April 2023
GUARANTEE2GUARANTEE2
Legacy
17 April 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2022
AAAnnual Accounts
Legacy
28 September 2022
PARENT_ACCPARENT_ACC
Legacy
28 September 2022
AGREEMENT2AGREEMENT2
Legacy
28 September 2022
GUARANTEE2GUARANTEE2
Legacy
7 July 2022
GUARANTEE2GUARANTEE2
Legacy
7 July 2022
AGREEMENT2AGREEMENT2
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
Legacy
16 July 2021
GUARANTEE2GUARANTEE2
Legacy
16 July 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Legacy
6 August 2020
AGREEMENT2AGREEMENT2
Legacy
6 August 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 March 2020
AAAnnual Accounts
Legacy
19 March 2020
PARENT_ACCPARENT_ACC
Legacy
19 March 2020
GUARANTEE2GUARANTEE2
Legacy
19 March 2020
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Change To A Person With Significant Control
5 July 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Legacy
13 June 2019
GUARANTEE2GUARANTEE2
Legacy
13 June 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Capital Allotment Shares
5 June 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
5 June 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Incorporation Company
13 May 2014
NEWINCIncorporation