Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXPRESS & GLOBAL LIMITED
Company Information for

EXPRESS & GLOBAL LIMITED

30-32 GILDREDGE ROAD, EASTBOURNE, EAST SUSSEX, BN21 4SH,
Company Registration Number
04498422
Private Limited Company
Active

Company Overview

About Express & Global Ltd
EXPRESS & GLOBAL LIMITED was founded on 2002-07-30 and has its registered office in Eastbourne. The organisation's status is listed as "Active". Express & Global Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EXPRESS & GLOBAL LIMITED
 
Legal Registered Office
30-32 GILDREDGE ROAD
EASTBOURNE
EAST SUSSEX
BN21 4SH
Other companies in BN21
 
Filing Information
Company Number 04498422
Company ID Number 04498422
Date formed 2002-07-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2024
Account next due 30/06/2026
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB794302716  
Last Datalog update: 2025-11-05 18:47:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXPRESS & GLOBAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EXPRESS & GLOBAL LIMITED

Current Directors
Officer Role Date Appointed
PETER JAMES FLOOD
Director 2002-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
DEBBIE APPLETON
Company Secretary 2011-12-05 2017-09-29
PETER JAMES FLOOD
Company Secretary 2011-11-21 2011-12-05
JOHN CLIVE ANDREWS
Company Secretary 2002-07-30 2011-11-21
JENNYMARK LIMITED
Director 2002-07-30 2002-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JAMES FLOOD PLASTIC CUPS LTD Director 2014-05-09 CURRENT 2013-03-06 Dissolved 2016-08-23
PETER JAMES FLOOD COURIERWISE LTD Director 2012-01-11 CURRENT 2012-01-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-10-07CONFIRMATION STATEMENT MADE ON 15/09/25, WITH NO UPDATES
2025-06-2430/09/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-30CONFIRMATION STATEMENT MADE ON 15/09/24, WITH NO UPDATES
2023-09-21CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES
2023-06-2830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2022-09-13CESSATION OF MICHELLE BALL AS A PERSON OF SIGNIFICANT CONTROL
2022-09-13Change of details for Peter James Flood as a person with significant control on 2021-09-13
2022-09-13PSC04Change of details for Peter James Flood as a person with significant control on 2021-09-13
2022-09-13PSC07CESSATION OF MICHELLE BALL AS A PERSON OF SIGNIFICANT CONTROL
2022-04-08AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH UPDATES
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-06-21PSC04Change of details for Peter James Flood as a person with significant control on 2021-06-21
2021-06-21CH01Director's details changed for Peter James Flood on 2021-06-21
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-06-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2018-11-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-06-25AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-20TM02Termination of appointment of Debbie Appleton on 2017-09-29
2017-09-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JAMES FLOOD
2017-09-06LATEST SOC06/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-09-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE BALL
2017-03-27AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-11AR0129/06/16 ANNUAL RETURN FULL LIST
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 044984220002
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-03AR0130/06/15 ANNUAL RETURN FULL LIST
2015-03-23AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12CH01Director's details changed for Peter James Flood on 2014-10-30
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-11AR0130/06/14 ANNUAL RETURN FULL LIST
2014-06-18AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-05AR0130/06/13 ANNUAL RETURN FULL LIST
2012-12-13AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-19AR0130/06/12 ANNUAL RETURN FULL LIST
2012-09-18AP03Appointment of Debbie Appleton as company secretary
2012-09-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER FLOOD
2011-12-20AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-22AP03Appointment of Peter James Flood as company secretary
2011-11-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN ANDREWS
2011-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/11 FROM 14 Hackwood Robertsbridge East Sussex TN32 5ER
2011-07-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-15AA30/09/10 TOTAL EXEMPTION SMALL
2011-07-08AR0130/06/11 FULL LIST
2010-09-01AR0130/07/10 FULL LIST
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES FLOOD / 01/01/2010
2010-06-22AA30/09/09 TOTAL EXEMPTION SMALL
2009-08-29363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-01-31AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-19363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-07-15AA30/09/07 TOTAL EXEMPTION SMALL
2007-08-06363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-06363sRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-02-15288cDIRECTOR'S PARTICULARS CHANGED
2006-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-08-22363sRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-05-0388(2)RAD 07/02/05--------- £ SI 98@1=98 £ IC 2/100
2005-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-08-12363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-08-20363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-03-02225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03
2002-08-29288bDIRECTOR RESIGNED
2002-08-29288aNEW DIRECTOR APPOINTED
2002-07-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
53 - Postal and courier activities
532 - Other postal and courier activities
53202 - Unlicensed carrier




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK1142517 Active Licenced property: DIPLOCKS WAY UNIT 10 HAILSHAM GB BN27 3JF. Correspondance address: UNIT 10 DIPLOCKS WAY HAILSHAM GB BN27 3JF

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EXPRESS & GLOBAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-09 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2011-07-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXPRESS & GLOBAL LIMITED

Intangible Assets
Patents
We have not found any records of EXPRESS & GLOBAL LIMITED registering or being granted any patents
Domain Names

EXPRESS & GLOBAL LIMITED owns 1 domain names.

expressandglobal.co.uk  

Trademarks
We have not found any records of EXPRESS & GLOBAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXPRESS & GLOBAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (53202 - Unlicensed carrier) as EXPRESS & GLOBAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EXPRESS & GLOBAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by EXPRESS & GLOBAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-06-0161099090T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres)
2015-06-0161109090Jerseys, pullovers, cardigans, waistcoats and similar articles, of textile materials, knitted or crocheted (excl. of man-made fibres, wool, fine animal hair, cotton, flax or ramie, and wadded waistcoats)
2015-06-0165050090Hats and other headgear, knitted or crocheted, or made up from lace, felt or other textile fabric, in the piece (but not in strips), whether or not lined or trimmed (excl. of fur felt or of felt of wool and fur, peaked caps, headgear for animals or headgear having the character of toys or festive articles)
2015-05-0183081000Hooks, eyes and eyelets, of base metal, of a kind used for clothing, footwear, awnings, handbags, travel goods or other made-up articles
2015-05-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2015-05-0190069100Parts and accessories for photographic cameras, n.e.s.
2014-11-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-06-0187149190Parts of front forks, for cycles (excl. for motorcycles)
2014-06-0187149990Parts and accessories for bicycles, and parts thereof, n.e.s.
2014-01-0184311000Parts of pulley tackles and hoists (other than skip hoists), winches, capstans and jacks, n.e.s.
2014-01-0185183095Headphones and earphones, whether or not combined with microphone, and sets consisting of a microphone and one or more loudspeakers (excl. line telephone handsets, telephone sets, hearing aids and helmets with built-in headphones, whether or not incorporating a microphone)
2013-11-0195062900Water-skis, surfboards and other water-sport equipment (other than sailboards)
2013-10-0162011390Men's or boys' overcoats, raincoats, car coats, capes, cloaks and similar articles, of man-made fibres, of a weight per garment of > 1 kg (excl. knitted or crocheted)
2013-09-0184139200Parts of liquid elevators, n.e.s.
2013-04-0142029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)
2013-03-0161071200Men's or boys' underpants and briefs of man-made fibres, knitted or crocheted
2013-03-0161103091Men's or boys' jerseys, pullovers, cardigans, waistcoats and similar articles, of man-made fibres, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)
2012-12-0161046900Women's or girls' trousers, bib and brace overalls, breeches and shorts of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or synthetic fibres, panties and swimwear)
2012-09-0161052090Men's or boys' shirts of artificial fibres, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests)
2012-05-0184624910Punching or notching machines, incl. presses, and combined punching and shearing machines, not numerically controlled, for working flat metal products
2012-01-0190139090Parts and accessories for lasers and other instruments, apparatus and appliances not specified or included elsewhere in chapter 90, n.e.s.
2011-12-0182079099Tools, interchangeable, for use in mechanical or non-mechanical hand-held appliances, or for machine tools, for working materials other than metal, with working parts of materials other than diamond, agglomerated diamond, sintered metal carbide or cermets, n.e.s.
2011-12-0184624990Punching or notching machines, incl. presses, and combined punching and shearing machines, not numerically controlled, for working metal (excl. machines for working flat metal products)
2011-12-0185171100Line telephone sets with cordless handsets
2011-11-0182059000
2011-11-0184818031Thermostatic valves for central heating radiators
2011-10-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-08-0184818031Thermostatic valves for central heating radiators
2011-06-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2011-05-0139249000Household articles and toilet articles, of plastics (excl. tableware, kitchenware, baths, shower-baths, washbasins, bidets, lavatory pans, seats and covers, flushing cisterns and similar sanitary ware)
2011-05-0149029000Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week)
2011-05-0169119000Household and toilet articles, of porcelain or china (excl. tableware and kitchenware, baths, bidets, sinks and similar sanitary fixtures, statuettes and other ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal)
2011-05-0173269098Articles of iron or steel, n.e.s.
2011-05-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2011-05-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2011-05-0185429000Parts of electronic integrated circuits, n.e.s.
2011-04-0185171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2010-11-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-04-0195069910Cricket and polo equipment (excl. balls)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXPRESS & GLOBAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXPRESS & GLOBAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.