Company NameGlobal Xpress Limited
DirectorsJacqueline Diane Hughes and Thomas Andrew Hughes
Company StatusActive
Company Number06941086
CategoryPrivate Limited Company
Incorporation Date23 June 2009(14 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Jacqueline Diane Hughes
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2010(1 year after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceLancashire
Correspondence AddressAlbion House 163-167 King Street
Dukinfield
Cheshire
SK16 4LF
Director NameMr Thomas Andrew Hughes
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2016(6 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbion House 163-167 King Street
Dukinfield
Cheshire
SK16 4LF
Director NameMr Charles Adam Fletcher
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 St Asaphs Drive
Ashton-Under-Lyne
Lancashire
OL6 8UB
Director NameMrs Emma Hughes
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(3 months, 1 week after company formation)
Appointment Duration2 years (resigned 14 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbion House 163-167 King Street
Dukinfield
Cheshire
SK16 4LF

Location

Registered Address4 Halifax Street
Ashton-Under-Lyne
OL6 8PQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jacqueline Diane Hughes
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,390
Cash£14,966
Current Liabilities£61,146

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 4 weeks from now)

Charges

9 February 2011Delivered on: 11 February 2011
Persons entitled: Bibby Financial Services Limited

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 see image for full details.
Outstanding

Filing History

5 February 2024Micro company accounts made up to 30 June 2023 (4 pages)
12 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
17 March 2023Registered office address changed from Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF to 4 Halifax Street Ashton-Under-Lyne OL6 8PQ on 17 March 2023 (1 page)
15 March 2023Amended micro company accounts made up to 30 June 2022 (4 pages)
27 July 2022Micro company accounts made up to 30 June 2022 (5 pages)
23 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
5 January 2022Micro company accounts made up to 30 June 2021 (5 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
23 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
23 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
26 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
25 June 2018Confirmation statement made on 23 June 2018 with updates (5 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
27 June 2017Notification of Jacqueline Diane Hughes as a person with significant control on 6 May 2016 (2 pages)
27 June 2017Notification of Thomas Andrew Hughes as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Thomas Andrew Hughes as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Jacqueline Diane Hughes as a person with significant control on 6 May 2016 (2 pages)
27 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
10 August 2016Statement of capital following an allotment of shares on 7 January 2016
  • GBP 2
(3 pages)
10 August 2016Statement of capital following an allotment of shares on 7 January 2016
  • GBP 2
(3 pages)
19 July 2016Amended total exemption small company accounts made up to 30 June 2015 (7 pages)
19 July 2016Amended total exemption small company accounts made up to 30 June 2015 (7 pages)
28 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
28 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
7 January 2016Appointment of Mr Thomas Andrew Hughes as a director on 7 January 2016 (2 pages)
7 January 2016Appointment of Mr Thomas Andrew Hughes as a director on 7 January 2016 (2 pages)
30 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
21 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
21 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
10 September 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(3 pages)
10 September 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 October 2012Compulsory strike-off action has been discontinued (1 page)
27 October 2012Compulsory strike-off action has been discontinued (1 page)
25 October 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
25 October 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
26 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
26 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
17 October 2011Termination of appointment of Emma Hughes as a director (1 page)
17 October 2011Termination of appointment of Emma Hughes as a director (1 page)
20 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
20 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
9 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
9 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
27 January 2011Appointment of Mrs Emma Hughes as a director (2 pages)
27 January 2011Appointment of Mrs Emma Hughes as a director (2 pages)
22 July 2010Termination of appointment of Charles Fletcher as a director (1 page)
22 July 2010Termination of appointment of Charles Fletcher as a director (1 page)
22 July 2010Appointment of Mrs Jacqueline Diane Hughes as a director (2 pages)
22 July 2010Appointment of Mrs Jacqueline Diane Hughes as a director (2 pages)
24 June 2010Director's details changed for Charles Fletcher on 23 June 2010 (2 pages)
24 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Charles Fletcher on 23 June 2010 (2 pages)
23 June 2009Incorporation (12 pages)
23 June 2009Incorporation (12 pages)