Company NameGlobal Express Logistics Limited
DirectorAmanda Tegwyn Dorgan
Company StatusActive
Company Number08163961
CategoryPrivate Limited Company
Incorporation Date1 August 2012(11 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMrs Amanda Tegwyn Dorgan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2012(1 month, 2 weeks after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCenturion House 129 Deansgate
Manchester
M3 3WR
Director NameMs Julie Hunt
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCenturion House 129 Deansgate
Manchester
M3 3WR

Location

Registered AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1E.b. Dorgan
100.00%
Ordinary

Financials

Year2014
Net Worth£491
Cash£778
Current Liabilities£287

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Filing History

10 August 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
10 May 2023Confirmation statement made on 10 May 2023 with updates (5 pages)
21 December 2022Cessation of Eamonn Brendan Dorgan as a person with significant control on 13 October 2022 (1 page)
21 December 2022Notification of Eacd Holdings Ltd as a person with significant control on 13 October 2022 (2 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
16 May 2022Change of details for Mr Eamonn Brendan Dorgan as a person with significant control on 10 May 2022 (2 pages)
16 May 2022Confirmation statement made on 10 May 2022 with updates (5 pages)
16 May 2022Cessation of Amanda Tegwen Dorgan as a person with significant control on 10 May 2022 (1 page)
29 April 2022Previous accounting period shortened from 31 August 2022 to 31 March 2022 (1 page)
4 February 2022Notification of Amanda Tegwen Dorgan as a person with significant control on 4 February 2022 (2 pages)
4 February 2022Change of details for Mr Eamonn Brendan Dorgan as a person with significant control on 4 February 2022 (2 pages)
4 February 2022Confirmation statement made on 4 February 2022 with updates (5 pages)
28 January 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
28 October 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
19 February 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
10 November 2020Registered office address changed from Third Floor, Granite Buildings 6 Stanley Street Liverpool Merseyside L1 6AF United Kingdom to West House King Cross Road Halifax West Yorkshire HX1 1EB on 10 November 2020 (1 page)
29 October 2020Confirmation statement made on 28 October 2020 with updates (3 pages)
7 April 2020Unaudited abridged accounts made up to 31 August 2019 (6 pages)
5 February 2020Director's details changed for Miss Amanda Dorgan on 3 February 2020 (2 pages)
3 February 2020Director's details changed for Miss Amanda Edwards on 3 February 2020 (2 pages)
4 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
30 May 2019Unaudited abridged accounts made up to 31 August 2018 (6 pages)
9 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
31 May 2018Unaudited abridged accounts made up to 31 August 2017 (6 pages)
22 March 2018Registered office address changed from Centurion House 129 Deansgate Manchester M3 3WR to Third Floor, Granite Buildings 6 Stanley Street Liverpool Merseyside L1 6AF on 22 March 2018 (1 page)
10 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
9 February 2017Confirmation statement made on 28 October 2016 with updates (5 pages)
9 February 2017Confirmation statement made on 28 October 2016 with updates (5 pages)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
13 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(3 pages)
13 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
8 April 2015Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
1 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
1 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
28 October 2013Director's details changed for Miss Amanda Tegwen Edwards on 28 October 2013 (2 pages)
28 October 2013Director's details changed for Miss Amanda Tegwen Edwards on 28 October 2013 (2 pages)
14 October 2013Annual return made up to 1 August 2013 with a full list of shareholders (3 pages)
14 October 2013Annual return made up to 1 August 2013 with a full list of shareholders (3 pages)
14 October 2013Annual return made up to 1 August 2013 with a full list of shareholders (3 pages)
26 September 2012Termination of appointment of Julie Hunt as a director (2 pages)
26 September 2012Appointment of Amanda Edwards as a director (3 pages)
26 September 2012Termination of appointment of Julie Hunt as a director (2 pages)
26 September 2012Appointment of Amanda Edwards as a director (3 pages)
1 August 2012Incorporation (24 pages)
1 August 2012Incorporation (24 pages)