Company NameBaggage Express (UK) Limited
DirectorsMaire Brid Ann Elliott and David Christopher George Elliott
Company StatusActive
Company Number01945175
CategoryPrivate Limited Company
Incorporation Date6 September 1985(38 years, 8 months ago)
Previous NameBoastmove Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Maire Brid Ann Elliott
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed02 March 1991(5 years, 5 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Wilmington Avenue
London
W4 3HA
Secretary NameMr David Christopher George Elliott
NationalityScottish
StatusCurrent
Appointed02 March 1991(5 years, 5 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Wilmington Avenue
London
W4 3HA
Director NameMr David Christopher George Elliott
Date of BirthDecember 1955 (Born 68 years ago)
NationalityScottish
StatusCurrent
Appointed11 May 2004(18 years, 8 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Wilmington Avenue
London
W4 3HA
Secretary NameMrs Maire Brid Ann Elliott
NationalityIrish
StatusCurrent
Appointed21 October 2005(20 years, 1 month after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Wilmington Avenue
London
W4 3HA

Contact

Websitebaggage-express.com
Telephone0800 3277967
Telephone regionFreephone

Location

Registered AddressUnit 2 Provident Industrial Estate
Pump Lane
Hayes
Middlesex
UB3 3NE
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Excess Baggage Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Filing History

22 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
23 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
18 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
18 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
27 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 April 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(5 pages)
6 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(5 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 August 2015Registered office address changed from Interpack House 4 Hannah Close Great Central Way London NW10 0UX to Unit 2 Provident Industrial Estate Pump Lane Hayes Middlesex UB3 3NE on 11 August 2015 (1 page)
11 August 2015Registered office address changed from Interpack House 4 Hannah Close Great Central Way London NW10 0UX to Unit 2 Provident Industrial Estate Pump Lane Hayes Middlesex UB3 3NE on 11 August 2015 (1 page)
18 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(5 pages)
18 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(5 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(5 pages)
25 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(5 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 February 2009Return made up to 22/02/09; full list of members (4 pages)
26 February 2009Return made up to 22/02/09; full list of members (4 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
28 February 2008Return made up to 22/02/08; full list of members (4 pages)
28 February 2008Return made up to 22/02/08; full list of members (4 pages)
27 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
27 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
8 March 2007Return made up to 22/02/07; full list of members (2 pages)
8 March 2007Return made up to 22/02/07; full list of members (2 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
3 May 2006Return made up to 22/02/06; full list of members (2 pages)
3 May 2006Return made up to 22/02/06; full list of members (2 pages)
16 December 2005Secretary resigned (1 page)
16 December 2005Secretary resigned (1 page)
16 December 2005New secretary appointed (2 pages)
16 December 2005New secretary appointed (2 pages)
28 February 2005Return made up to 22/02/05; full list of members (7 pages)
28 February 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
28 February 2005Return made up to 22/02/05; full list of members (7 pages)
28 February 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
18 May 2004New director appointed (3 pages)
18 May 2004New director appointed (3 pages)
10 March 2004Return made up to 22/02/04; full list of members (6 pages)
10 March 2004Return made up to 22/02/04; full list of members (6 pages)
20 January 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
20 January 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
13 March 2003Return made up to 22/02/03; full list of members (6 pages)
13 March 2003Return made up to 22/02/03; full list of members (6 pages)
15 January 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
15 January 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
26 March 2002Return made up to 02/03/02; full list of members (6 pages)
26 March 2002Return made up to 02/03/02; full list of members (6 pages)
17 January 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
17 January 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
10 January 2002Registered office changed on 10/01/02 from: unit 3 abbey road industrial park commercial way london NW10 6XF (1 page)
10 January 2002Registered office changed on 10/01/02 from: unit 3 abbey road industrial park commercial way london NW10 6XF (1 page)
27 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
27 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
9 March 2001Return made up to 02/03/01; full list of members (6 pages)
9 March 2001Return made up to 02/03/01; full list of members (6 pages)
29 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
29 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
24 March 2000Return made up to 02/03/00; full list of members
  • 363(287) ‐ Registered office changed on 24/03/00
(6 pages)
24 March 2000Return made up to 02/03/00; full list of members
  • 363(287) ‐ Registered office changed on 24/03/00
(6 pages)
14 May 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
14 May 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
16 March 1999Return made up to 02/03/99; full list of members (6 pages)
16 March 1999Return made up to 02/03/99; full list of members (6 pages)
21 October 1998Company name changed boastmove LIMITED\certificate issued on 22/10/98 (2 pages)
21 October 1998Company name changed boastmove LIMITED\certificate issued on 22/10/98 (2 pages)
21 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
21 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
11 April 1997Return made up to 02/03/97; no change of members (4 pages)
11 April 1997Return made up to 02/03/97; no change of members (4 pages)
14 April 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
14 April 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
24 March 1996Return made up to 02/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 1996Return made up to 02/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
12 April 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
29 March 1995Return made up to 02/03/95; no change of members (4 pages)
29 March 1995Return made up to 02/03/95; no change of members (4 pages)