Company NameGeneral Express Services (Contracts) Limited
DirectorRichard Daniells
Company StatusActive
Company Number01462916
CategoryPrivate Limited Company
Incorporation Date23 November 1979(44 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameRichard Daniells
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1999(19 years, 1 month after company formation)
Appointment Duration25 years, 3 months
RoleTransport Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCreaseys Group Limited Brockbourne House
77 Mount Ephraim
Tunbridge Wells
Kent
TN4 8BS
Secretary NameRichard Daniells
StatusCurrent
Appointed26 March 2009(29 years, 4 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Correspondence AddressCreaseys Group Limited Brockbourne House
77 Mount Ephraim
Tunbridge Wells
Kent
TN4 8BS
Director NameMr John Daniells
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(11 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 23 January 2004)
RoleTransport Executive
Correspondence Address16 High Elms
Chigwell
Essex
IG7 6NF
Director NameMr Martin Daniells
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(11 years, 8 months after company formation)
Appointment Duration17 years, 7 months (resigned 26 March 2009)
RoleTransport Executive
Correspondence Address16 High Elms
Chigwell
Essex
IG7 6NF
Director NameMrs Eileen Snowden
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(11 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 January 1999)
RoleTransport Executive
Correspondence Address82 Sedley Rise
Loughton
Essex
IG10 1LT
Secretary NameMr John Daniells
NationalityBritish
StatusResigned
Appointed10 August 1991(11 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address16 High Elms
Chigwell
Essex
IG7 6NF
Secretary NameMr Martin Daniells
NationalityBritish
StatusResigned
Appointed01 January 1999(19 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 26 March 2009)
RoleCompany Director
Correspondence Address16 High Elms
Chigwell
Essex
IG7 6NF

Contact

Telephone01708 522226
Telephone regionRomford

Location

Registered AddressCentral Transport Depot
Opposite 13 Berth
Tilbury Docks
Essex
RM18 7EH
RegionEast of England
ConstituencyThurrock
CountyEssex
WardTilbury Riverside and Thurrock Park
Built Up AreaGrays
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Richard Daniells
100.00%
Ordinary

Financials

Year2014
Net Worth£1,850
Cash£22,573
Current Liabilities£1,018,791

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return29 June 2023 (9 months, 4 weeks ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

29 May 2020Delivered on: 10 June 2020
Persons entitled: 4SYTE LTD

Classification: A registered charge
Particulars: All monies due or to become due from the company to the chargee under the termsof the aforementioned instrument creating or evidencing the charge. Details:. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 September 2012Delivered on: 28 September 2012
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 April 2012Delivered on: 26 April 2012
Satisfied on: 9 November 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
13 May 1991Delivered on: 31 May 1991
Satisfied on: 16 February 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 6A, freightmaster estate, ferry lane rainham london borough of have ring.
Fully Satisfied

Filing History

19 January 2024Total exemption full accounts made up to 31 May 2023 (7 pages)
4 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 31 May 2022 (8 pages)
14 July 2022Registered office address changed from Freightmaster Estate Ferry Lane Rainham Essex RM13 9BJ to Central Transport Depot Opposite 13 Berth Tilbury Docks Essex RM18 7EH on 14 July 2022 (1 page)
5 July 2022Confirmation statement made on 29 June 2022 with updates (4 pages)
12 December 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
29 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
10 June 2020Registration of charge 014629160004, created on 29 May 2020 (39 pages)
2 June 2020Satisfaction of charge 3 in full (1 page)
27 January 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
15 October 2019Secretary's details changed for Richard Daniells on 11 October 2019 (1 page)
15 October 2019Change of details for Richard Daniells as a person with significant control on 11 October 2019 (2 pages)
15 October 2019Director's details changed for Richard Daniells on 11 October 2019 (2 pages)
3 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
4 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
16 October 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
4 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
4 July 2017Notification of Richard Daniells as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Richard Daniells as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
9 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
9 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
11 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1,000
(6 pages)
11 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1,000
(6 pages)
11 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(4 pages)
11 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(4 pages)
11 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(4 pages)
4 August 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
4 August 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
10 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
10 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
8 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(4 pages)
8 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(4 pages)
8 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(4 pages)
16 September 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
16 September 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
15 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
15 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
15 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
12 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
12 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
23 October 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
23 October 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
21 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
5 September 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
5 September 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
8 October 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
8 October 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
17 August 2010Secretary's details changed for Richard Daniells on 1 March 2010 (2 pages)
17 August 2010Secretary's details changed for Richard Daniells on 1 March 2010 (2 pages)
17 August 2010Director's details changed for Richard Daniells on 1 March 2010 (2 pages)
17 August 2010Director's details changed for Richard Daniells on 1 March 2010 (2 pages)
17 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
17 August 2010Secretary's details changed for Richard Daniells on 1 March 2010 (2 pages)
17 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Richard Daniells on 1 March 2010 (2 pages)
17 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
21 August 2009Return made up to 03/08/09; full list of members (4 pages)
21 August 2009Return made up to 03/08/09; full list of members (4 pages)
17 August 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
17 August 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
3 August 2009Secretary appointed richard daniells logged form (2 pages)
3 August 2009Appointment terminate, director and secretary martin daniells logged form (1 page)
3 August 2009Appointment terminate, director and secretary martin daniells logged form (1 page)
3 August 2009Secretary appointed richard daniells logged form (2 pages)
16 July 2009Secretary appointed richard daniells (1 page)
16 July 2009Secretary appointed richard daniells (1 page)
16 July 2009Appointment terminated director and secretary martin daniells (1 page)
16 July 2009Appointment terminated director and secretary martin daniells (1 page)
12 March 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
12 March 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
18 September 2008Return made up to 03/08/08; full list of members (4 pages)
18 September 2008Return made up to 03/08/08; full list of members (4 pages)
28 September 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
28 September 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
11 September 2007Return made up to 03/08/07; full list of members (3 pages)
11 September 2007Return made up to 03/08/07; full list of members (3 pages)
12 September 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
12 September 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
4 September 2006Return made up to 03/08/06; full list of members (3 pages)
4 September 2006Return made up to 03/08/06; full list of members (3 pages)
22 August 2005Return made up to 03/08/05; full list of members (3 pages)
22 August 2005Return made up to 03/08/05; full list of members (3 pages)
15 August 2005Accounts for a dormant company made up to 31 May 2005 (4 pages)
15 August 2005Accounts for a dormant company made up to 31 May 2005 (4 pages)
17 September 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
17 September 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
17 August 2004Director resigned (1 page)
17 August 2004Return made up to 03/08/04; full list of members (6 pages)
17 August 2004Director resigned (1 page)
17 August 2004Return made up to 03/08/04; full list of members (6 pages)
28 October 2003Accounts for a dormant company made up to 31 May 2003 (4 pages)
28 October 2003Accounts for a dormant company made up to 31 May 2003 (4 pages)
28 August 2003Return made up to 03/08/03; full list of members (7 pages)
28 August 2003Return made up to 03/08/03; full list of members (7 pages)
18 November 2002Accounts for a dormant company made up to 31 May 2002 (4 pages)
18 November 2002Accounts for a dormant company made up to 31 May 2002 (4 pages)
9 August 2002Return made up to 03/08/02; full list of members (7 pages)
9 August 2002Return made up to 03/08/02; full list of members (7 pages)
31 October 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
31 October 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
9 August 2001Return made up to 03/08/01; full list of members (7 pages)
9 August 2001Return made up to 03/08/01; full list of members (7 pages)
28 November 2000Accounts for a small company made up to 31 May 2000 (4 pages)
28 November 2000Accounts for a small company made up to 31 May 2000 (4 pages)
14 August 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 August 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 November 1999Accounts for a small company made up to 31 May 1999 (4 pages)
1 November 1999Accounts for a small company made up to 31 May 1999 (4 pages)
3 September 1999Return made up to 10/08/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
3 September 1999Director resigned (1 page)
3 September 1999Return made up to 10/08/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
3 September 1999New director appointed (2 pages)
3 September 1999Director resigned (1 page)
3 September 1999New secretary appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New secretary appointed (2 pages)
3 September 1999Secretary resigned (1 page)
3 September 1999Secretary resigned (1 page)
12 August 1998Accounts for a small company made up to 31 May 1998 (4 pages)
12 August 1998Accounts for a small company made up to 31 May 1998 (4 pages)
11 August 1998Return made up to 10/08/98; full list of members (6 pages)
11 August 1998Return made up to 10/08/98; full list of members (6 pages)
6 August 1997Return made up to 10/08/97; no change of members (4 pages)
6 August 1997Return made up to 10/08/97; no change of members (4 pages)
16 July 1997Accounts for a small company made up to 31 May 1997 (4 pages)
16 July 1997Accounts for a small company made up to 31 May 1997 (4 pages)
20 August 1996Accounts for a small company made up to 31 May 1996 (4 pages)
20 August 1996Accounts for a small company made up to 31 May 1996 (4 pages)
15 August 1996Return made up to 10/08/96; no change of members (4 pages)
15 August 1996Return made up to 10/08/96; no change of members (4 pages)
3 August 1995Return made up to 10/08/95; full list of members (6 pages)
3 August 1995Return made up to 10/08/95; full list of members (6 pages)
27 July 1995Accounts for a small company made up to 31 May 1995 (4 pages)
27 July 1995Accounts for a small company made up to 31 May 1995 (4 pages)
31 May 1991Particulars of mortgage/charge (3 pages)
31 May 1991Particulars of mortgage/charge (3 pages)