Company NameGlobal Express Limited
Company StatusActive
Company Number03230116
CategoryPrivate Limited Company
Incorporation Date26 July 1996(27 years, 9 months ago)
Previous NameRainbird Enterprises Ltd

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 51210Freight air transport

Directors

Director NameMr Naresh Gogna
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Mulberry Drive
Slough
Berkshire
SL3 7JU
Secretary NameMr Naresh Gogna
NationalityBritish
StatusCurrent
Appointed26 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Mulberry Drive
Slough
Berkshire
SL3 7JU
Director NameMr Jayantilal Govindbhai Patel
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2004(8 years, 1 month after company formation)
Appointment Duration19 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address278 Northfield Avenue
London
W5 4UB
Director NameMr Mohammed Ashraf Maved
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIndian
StatusCurrent
Appointed14 April 2010(13 years, 8 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressUnit 25 Phoenix Distribution Park
Phoenix Way
Heston
Middlesex
TW5 9NB
Director NamePeter Boyce
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Lindinis Avenue
Salford
M6 5AB
Director NameMr Sarinder Singh Dalal
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKidwill House 59 Old Slade Lane
Richings Park
Iver
Buckinghamshire
SL0 9DX
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed26 July 1996(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed26 July 1996(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Contact

Websiteglobalexpress.uk.com

Location

Registered AddressUnit 25 Phoenix Distribution Park
Phoenix Way
Heston
Middlesex
TW5 9NB
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Intercontinent Couriers LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£60,791
Cash£8,766
Current Liabilities£52,166

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 July 2023 (9 months, 3 weeks ago)
Next Return Due30 July 2024 (2 months, 3 weeks from now)

Filing History

17 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
23 May 2023Previous accounting period shortened from 30 June 2023 to 31 March 2023 (1 page)
14 February 2023Micro company accounts made up to 30 June 2022 (4 pages)
19 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
19 January 2022Micro company accounts made up to 30 June 2021 (5 pages)
27 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
19 March 2021Micro company accounts made up to 30 June 2020 (5 pages)
28 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
4 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
22 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
13 May 2019Director's details changed for Mr Jayantilal Govindbhai Patel on 10 May 2019 (2 pages)
21 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
16 July 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
4 August 2017Confirmation statement made on 26 July 2017 with updates (3 pages)
4 August 2017Confirmation statement made on 26 July 2017 with updates (3 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
14 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(6 pages)
14 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(6 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
2 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
2 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
10 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
10 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
10 May 2012Termination of appointment of Sarinder Dalal as a director (1 page)
10 May 2012Termination of appointment of Sarinder Dalal as a director (1 page)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
12 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (7 pages)
12 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (7 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
11 March 2011Section 519 (1 page)
11 March 2011Section 519 (1 page)
2 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (7 pages)
2 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (7 pages)
16 April 2010Appointment of Mr Mohammed Ashraf Maved as a director (2 pages)
16 April 2010Appointment of Mr Mohammed Ashraf Maved as a director (2 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
15 October 2009Registered office address changed from Unit 1 Barton Business Park Candor Street Eccles Manchester M30 0QR on 15 October 2009 (1 page)
15 October 2009Registered office address changed from Unit 1 Barton Business Park Candor Street Eccles Manchester M30 0QR on 15 October 2009 (1 page)
15 October 2009Annual return made up to 26 July 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 26 July 2009 with a full list of shareholders (4 pages)
18 May 2009Appointment terminated director peter boyce (1 page)
18 May 2009Appointment terminated director peter boyce (1 page)
28 March 2009Accounts for a small company made up to 30 June 2008 (6 pages)
28 March 2009Accounts for a small company made up to 30 June 2008 (6 pages)
10 September 2008Return made up to 26/07/08; full list of members (4 pages)
10 September 2008Return made up to 26/07/08; full list of members (4 pages)
2 May 2008Accounts for a small company made up to 30 June 2007 (6 pages)
2 May 2008Accounts for a small company made up to 30 June 2007 (6 pages)
19 September 2007Return made up to 26/07/07; full list of members (3 pages)
19 September 2007Return made up to 26/07/07; full list of members (3 pages)
10 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
10 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
9 August 2006Return made up to 26/07/06; full list of members (3 pages)
9 August 2006Return made up to 26/07/06; full list of members (3 pages)
8 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
8 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
15 August 2005Return made up to 26/07/05; full list of members (3 pages)
15 August 2005Return made up to 26/07/05; full list of members (3 pages)
3 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
3 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
20 September 2004New director appointed (2 pages)
20 September 2004New director appointed (2 pages)
16 August 2004Return made up to 26/07/04; full list of members (8 pages)
16 August 2004Return made up to 26/07/04; full list of members (8 pages)
6 July 2004Accounts for a small company made up to 30 June 2003 (7 pages)
6 July 2004Accounts for a small company made up to 30 June 2003 (7 pages)
20 August 2003Return made up to 26/07/03; full list of members (7 pages)
20 August 2003Return made up to 26/07/03; full list of members (7 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
20 March 2003Registered office changed on 20/03/03 from: unit 25 phoenix distribution park phoenix way heston middlesex TW5 9ND (1 page)
20 March 2003Registered office changed on 20/03/03 from: unit 25 phoenix distribution park phoenix way heston middlesex TW5 9ND (1 page)
16 August 2002Return made up to 26/07/02; full list of members (7 pages)
16 August 2002Return made up to 26/07/02; full list of members (7 pages)
31 May 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
31 May 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
30 May 2002Registered office changed on 30/05/02 from: 261 northfield avenue london W5 4UA (1 page)
30 May 2002Registered office changed on 30/05/02 from: 261 northfield avenue london W5 4UA (1 page)
30 May 2002Accounts for a small company made up to 31 July 2001 (7 pages)
30 May 2002Accounts for a small company made up to 31 July 2001 (7 pages)
22 November 2001Accounts for a small company made up to 31 July 2000 (7 pages)
22 November 2001Accounts for a small company made up to 31 July 2000 (7 pages)
31 July 2001Return made up to 26/07/01; full list of members (7 pages)
31 July 2001Return made up to 26/07/01; full list of members (7 pages)
2 October 2000Return made up to 26/07/00; full list of members
  • 363(287) ‐ Registered office changed on 02/10/00
(9 pages)
2 October 2000Return made up to 26/07/00; full list of members
  • 363(287) ‐ Registered office changed on 02/10/00
(9 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
30 December 1999Accounts for a small company made up to 31 July 1998 (6 pages)
30 December 1999Accounts for a small company made up to 31 July 1998 (6 pages)
20 September 1999Return made up to 26/07/99; full list of members (6 pages)
20 September 1999Return made up to 26/07/99; full list of members (6 pages)
19 October 1998Accounts for a small company made up to 31 July 1997 (5 pages)
19 October 1998Accounts for a small company made up to 31 July 1997 (5 pages)
5 October 1998Return made up to 26/07/98; full list of members (6 pages)
5 October 1998Return made up to 26/07/98; full list of members (6 pages)
12 November 1997Return made up to 26/07/97; full list of members (8 pages)
12 November 1997Return made up to 26/07/97; full list of members (8 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New secretary appointed;new director appointed (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New secretary appointed;new director appointed (2 pages)
12 November 1997New director appointed (2 pages)
23 August 1996Secretary resigned (1 page)
23 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
23 August 1996Director resigned (1 page)
23 August 1996Secretary resigned (1 page)
23 August 1996Registered office changed on 23/08/96 from: 81A corbets tey road upminster essex RM14 2AJ (1 page)
23 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
23 August 1996Director resigned (1 page)
23 August 1996Registered office changed on 23/08/96 from: 81A corbets tey road upminster essex RM14 2AJ (1 page)
19 August 1996Company name changed rainbird enterprises LTD\certificate issued on 19/08/96 (2 pages)
19 August 1996Company name changed rainbird enterprises LTD\certificate issued on 19/08/96 (2 pages)
26 July 1996Incorporation (16 pages)
26 July 1996Incorporation (16 pages)