Company NameMark Williams Express Freight Services Limited
DirectorMark Andrew Williams
Company StatusActive
Company Number03892997
CategoryPrivate Limited Company
Incorporation Date13 December 1999(24 years, 4 months ago)
Previous NameMark William Express Freight Services Limited

Business Activity

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

Directors

Director NameMr Mark Andrew Williams
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2000(3 weeks, 1 day after company formation)
Appointment Duration24 years, 3 months
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence AddressUnit E
Mainsforth Industrial Estate
Ferryhill
County Durham
DL17 9DQ
Secretary NameFilemark Limited (Corporation)
StatusCurrent
Appointed04 February 2010(10 years, 1 month after company formation)
Appointment Duration14 years, 2 months
Correspondence Address37-38 Market Street
Ferryhill
County Durham
DL17 8JH
Secretary NameBrenda Williams
NationalityBritish
StatusResigned
Appointed04 January 2000(3 weeks, 1 day after company formation)
Appointment Duration10 years, 1 month (resigned 04 February 2010)
RoleCompany Director
Correspondence Address12 Eastfields Road
School Aycliffe
Newton Aycliffe
County Durham
DL5 6QH
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed13 December 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed13 December 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Telephone01740 653363
Telephone regionSedgefield

Location

Registered Address37-38 Market Street
Ferryhill
County Durham
DL17 8JH
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishFerryhill
WardFerryhill
Built Up AreaFerryhill
Address MatchesOver 200 other UK companies use this postal address

Shareholders

25k at £1Mr Mark Williams
100.00%
Ordinary
1 at £1Mrs Tracey Williams
0.00%
Ordinary

Financials

Year2014
Net Worth£66,244
Cash£49,606
Current Liabilities£54,718

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months, 1 week from now)

Charges

9 February 2010Delivered on: 13 February 2010
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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

13 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
6 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
13 December 2022Confirmation statement made on 13 December 2022 with updates (4 pages)
20 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
13 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
25 November 2021All of the property or undertaking has been released from charge 1 (2 pages)
26 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
8 January 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
20 November 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
14 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
14 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
17 October 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
5 January 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
10 October 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
10 October 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
24 February 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
24 February 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
13 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 25,000
(4 pages)
13 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 25,000
(4 pages)
18 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
18 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
16 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 25,000
(4 pages)
16 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 25,000
(4 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
14 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 25,000
(4 pages)
14 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 25,000
(4 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
14 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
20 December 2011Termination of appointment of Brenda Williams as a secretary (1 page)
20 December 2011Termination of appointment of Brenda Williams as a secretary (1 page)
20 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
16 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
7 December 2010Appointment of Filemark Limited as a secretary (2 pages)
7 December 2010Appointment of Filemark Limited as a secretary (2 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
14 December 2009Director's details changed for Mark Williams on 13 December 2009 (2 pages)
14 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Mark Williams on 13 December 2009 (2 pages)
14 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
15 December 2008Return made up to 13/12/08; full list of members (3 pages)
15 December 2008Return made up to 13/12/08; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
31 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
17 January 2008Return made up to 13/12/07; full list of members (2 pages)
17 January 2008Return made up to 13/12/07; full list of members (2 pages)
3 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
3 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
14 December 2006Return made up to 13/12/06; full list of members (2 pages)
14 December 2006Return made up to 13/12/06; full list of members (2 pages)
8 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
8 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
21 February 2006Return made up to 13/12/05; full list of members (2 pages)
21 February 2006Return made up to 13/12/05; full list of members (2 pages)
21 February 2006Director's particulars changed (1 page)
21 February 2006Director's particulars changed (1 page)
4 January 2006Registered office changed on 04/01/06 from: 37 market street ferryhill county durham DL17 8JH (1 page)
4 January 2006Registered office changed on 04/01/06 from: 37 market street ferryhill county durham DL17 8JH (1 page)
27 October 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
27 October 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
29 December 2004Return made up to 13/12/04; full list of members (6 pages)
29 December 2004Return made up to 13/12/04; full list of members (6 pages)
6 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
6 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
18 December 2003Return made up to 13/12/03; full list of members (6 pages)
18 December 2003Return made up to 13/12/03; full list of members (6 pages)
19 September 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
19 September 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
24 December 2002Return made up to 13/12/02; full list of members (6 pages)
24 December 2002Return made up to 13/12/02; full list of members (6 pages)
16 September 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
16 September 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
24 December 2001Return made up to 13/12/01; full list of members (6 pages)
24 December 2001Return made up to 13/12/01; full list of members (6 pages)
3 September 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
3 September 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
31 July 2001Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
31 July 2001Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
22 December 2000Return made up to 13/12/00; full list of members (6 pages)
22 December 2000Return made up to 13/12/00; full list of members (6 pages)
4 January 2000Ad 21/12/99--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
4 January 2000Registered office changed on 04/01/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
4 January 2000New secretary appointed (2 pages)
4 January 2000Director resigned (1 page)
4 January 2000Secretary resigned (1 page)
4 January 2000Registered office changed on 04/01/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
4 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 January 2000Nc inc already adjusted 21/12/99 (1 page)
4 January 2000Nc inc already adjusted 21/12/99 (1 page)
4 January 2000New director appointed (2 pages)
4 January 2000New secretary appointed (2 pages)
4 January 2000New director appointed (2 pages)
4 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 January 2000Secretary resigned (1 page)
4 January 2000Director resigned (1 page)
4 January 2000Ad 21/12/99--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
30 December 1999Company name changed mark william express freight ser vices LIMITED\certificate issued on 04/01/00 (2 pages)
30 December 1999Company name changed mark william express freight ser vices LIMITED\certificate issued on 04/01/00 (2 pages)
13 December 1999Incorporation (12 pages)
13 December 1999Incorporation (12 pages)