Company NameExpress Cargo UK Ltd
DirectorAlla Mahmud
Company StatusActive
Company Number06130863
CategoryPrivate Limited Company
Incorporation Date28 February 2007(17 years, 2 months ago)
Previous NameExpress Cargo 99 Ltd

Business Activity

Section HTransportation and storage
SIC 51210Freight air transport
SIC 6340Other transport agencies
SIC 52290Other transportation support activities
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameMr Alla Mahmud
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2007(1 week, 5 days after company formation)
Appointment Duration17 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit C 88 - 90
Chorlton Road
Manchester
M15 4AL
Secretary NameHakim Braik
NationalityAlgerian
StatusResigned
Appointed12 March 2007(1 week, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 23 October 2008)
RoleAccountant
Correspondence Address191 Thorn Court
Salford
M6 5FL
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed28 February 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed28 February 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.ecul.co.uk
Email address[email protected]
Telephone0161 8820666
Telephone regionManchester

Location

Registered AddressExpress Cargo Uk Ltd Unit 2
92 Chorlton Road
Manchester
M15 4AL
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Shareholders

1 at £1Alla Mahmmud
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,233
Cash£2,771
Current Liabilities£25,604

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Filing History

27 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
27 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
13 September 2023Registered office address changed from Unit C 88 - 90 Chorlton Road Manchester M15 4AL to Express Cargo Uk Ltd Unit 2 92 Chorlton Road Manchester M15 4AL on 13 September 2023 (1 page)
10 January 2023Confirmation statement made on 12 November 2022 with no updates (3 pages)
9 August 2022Micro company accounts made up to 28 February 2022 (3 pages)
5 April 2022Confirmation statement made on 12 November 2021 with no updates (3 pages)
12 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
30 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
21 September 2020Micro company accounts made up to 29 February 2020 (3 pages)
13 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
7 June 2019Unaudited abridged accounts made up to 28 February 2019 (8 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
18 October 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
5 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
15 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
24 October 2016Micro company accounts made up to 29 February 2016 (6 pages)
24 October 2016Micro company accounts made up to 29 February 2016 (6 pages)
23 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
23 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
5 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
5 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
5 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
28 March 2014Total exemption small company accounts made up to 28 February 2014 (10 pages)
28 March 2014Total exemption small company accounts made up to 28 February 2014 (10 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
29 March 2013Total exemption small company accounts made up to 28 February 2013 (10 pages)
29 March 2013Total exemption small company accounts made up to 28 February 2013 (10 pages)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
27 March 2012Total exemption small company accounts made up to 29 February 2012 (10 pages)
27 March 2012Total exemption small company accounts made up to 29 February 2012 (10 pages)
22 March 2012Registered office address changed from Unit C 88 - 90 Chorlton Road Manchester M15 4AN United Kingdom on 22 March 2012 (1 page)
22 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
22 March 2012Registered office address changed from Unit C 88 - 90 Chorlton Road Manchester M15 4AN United Kingdom on 22 March 2012 (1 page)
2 November 2011Total exemption small company accounts made up to 28 February 2011 (11 pages)
2 November 2011Total exemption small company accounts made up to 28 February 2011 (11 pages)
18 March 2011Registered office address changed from C/O Mr Alla Mahmud 54 Kippax Street Manchester M14 7WE United Kingdom on 18 March 2011 (1 page)
18 March 2011Registered office address changed from C/O Mr Alla Mahmud 54 Kippax Street Manchester M14 7WE United Kingdom on 18 March 2011 (1 page)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
8 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
8 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
7 October 2010Registered office address changed from 40 Nell Lane Manchester M21 7SN United Kingdom on 7 October 2010 (1 page)
7 October 2010Registered office address changed from 40 Nell Lane Manchester M21 7SN United Kingdom on 7 October 2010 (1 page)
7 October 2010Registered office address changed from 40 Nell Lane Manchester M21 7SN United Kingdom on 7 October 2010 (1 page)
22 May 2010Director's details changed for Alla Mahmud on 28 February 2010 (2 pages)
22 May 2010Director's details changed for Alla Mahmud on 28 February 2010 (2 pages)
22 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
22 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
23 April 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
23 April 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
30 March 2009Location of debenture register (1 page)
30 March 2009Location of register of members (1 page)
30 March 2009Location of register of members (1 page)
30 March 2009Registered office changed on 30/03/2009 from 54 kippax street manchester M14 7WE (1 page)
30 March 2009Return made up to 28/02/09; full list of members (3 pages)
30 March 2009Registered office changed on 30/03/2009 from 40 nell lane manchester lancashire M21 7SN united kingdom (1 page)
30 March 2009Registered office changed on 30/03/2009 from 54 kippax street manchester M14 7WE (1 page)
30 March 2009Registered office changed on 30/03/2009 from 40 nell lane manchester lancashire M21 7SN united kingdom (1 page)
30 March 2009Return made up to 28/02/09; full list of members (3 pages)
30 March 2009Location of debenture register (1 page)
30 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
30 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
23 October 2008Appointment terminated secretary hakim braik (1 page)
23 October 2008Appointment terminated secretary hakim braik (1 page)
14 March 2008Return made up to 28/02/08; full list of members (3 pages)
14 March 2008Return made up to 28/02/08; full list of members (3 pages)
16 May 2007Company name changed express cargo 99 LTD\certificate issued on 16/05/07 (2 pages)
16 May 2007Company name changed express cargo 99 LTD\certificate issued on 16/05/07 (2 pages)
3 May 2007New secretary appointed (2 pages)
3 May 2007New secretary appointed (2 pages)
29 March 2007Secretary resigned (1 page)
29 March 2007Secretary resigned (1 page)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
1 March 2007Director resigned (1 page)
1 March 2007Secretary resigned (1 page)
1 March 2007Secretary resigned (1 page)
1 March 2007Director resigned (1 page)
28 February 2007Incorporation (13 pages)
28 February 2007Incorporation (13 pages)