Company Name747 Express Freight Limited
DirectorsAlison Blackie and Stephen Andrew Blackie
Company StatusActive
Company Number04457269
CategoryPrivate Limited Company
Incorporation Date10 June 2002(21 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Alison Blackie
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingslawn Close
Northwich
Cheshire
CW9 8XX
Director NameMr Stephen Andrew Blackie
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2002(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressSunnyside, Over Road Church Minshull
Nantwich
Cheshire
CW5 6EA
Secretary NameMrs Alison Blackie
NationalityBritish
StatusCurrent
Appointed10 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingslawn Close
Northwich
Cheshire
CW9 8XX
Director NameMalcolm Bridson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(9 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 06 December 2006)
RoleOperations Director
Correspondence AddressAshley House
Rhewl Ruthin
LL15 2UD
Wales
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed10 June 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websiteefsgroup.co.uk
Telephone01343 522940
Telephone regionElgin

Location

Registered AddressHlb House 68
High Street
Tarporley
Cheshire
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Stephen Andrew Blackie
50.00%
Ordinary A
5 at £1A.m. Blackie
5.00%
Ordinary B
45 at £1S.a. Blackie
45.00%
Ordinary B

Financials

Year2014
Net Worth£5,186
Cash£8,536
Current Liabilities£118,410

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 June 2023 (9 months, 3 weeks ago)
Next Return Due24 June 2024 (2 months, 3 weeks from now)

Filing History

27 July 2023Director's details changed for Mrs Alison Mary Blackie on 27 July 2023 (2 pages)
27 July 2023Director's details changed for Mr Stephen Andrew Blackie on 27 July 2023 (2 pages)
27 July 2023Secretary's details changed for Mrs Alison Mary Blackie on 27 July 2023 (1 page)
19 June 2023Director's details changed for Mrs Alison Mary Blackie on 19 June 2023 (2 pages)
19 June 2023Secretary's details changed for Mrs Alison Blackie on 19 June 2023 (1 page)
19 June 2023Confirmation statement made on 10 June 2023 with updates (4 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
14 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
25 January 2022Micro company accounts made up to 31 March 2021 (4 pages)
10 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
19 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
16 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
24 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
21 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(6 pages)
27 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(6 pages)
17 February 2016Change of share class name or designation (2 pages)
17 February 2016Change of share class name or designation (2 pages)
29 December 2015Statement of company's objects (2 pages)
29 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
29 December 2015Particulars of variation of rights attached to shares (2 pages)
29 December 2015Particulars of variation of rights attached to shares (2 pages)
29 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
29 December 2015Statement of company's objects (2 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(6 pages)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(6 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 October 2014Registered office address changed from 6 St. James Way Hartford Northwich Cheshire CW8 1GR to Hlb House 68 High Street Tarporley Cheshire CW6 0AT on 24 October 2014 (1 page)
24 October 2014Director's details changed for Mr Stephen Andrew Blackie on 24 October 2014 (2 pages)
24 October 2014Director's details changed for Mr Stephen Andrew Blackie on 24 October 2014 (2 pages)
24 October 2014Registered office address changed from 6 St. James Way Hartford Northwich Cheshire CW8 1GR to Hlb House 68 High Street Tarporley Cheshire CW6 0AT on 24 October 2014 (1 page)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(6 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Alison Blackie on 30 April 2010 (2 pages)
6 July 2010Director's details changed for Alison Blackie on 30 April 2010 (2 pages)
6 July 2010Director's details changed for Stephen Andrew Blackie on 30 April 2010 (2 pages)
6 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Director's details changed for Stephen Andrew Blackie on 30 April 2010 (2 pages)
6 July 2010Register inspection address has been changed (1 page)
1 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 June 2009Director's change of particulars / stephen blackie / 01/12/2008 (1 page)
17 June 2009Director and secretary's change of particulars / alison blackie / 01/12/2008 (1 page)
17 June 2009Director and secretary's change of particulars / alison blackie / 01/12/2008 (1 page)
17 June 2009Director's change of particulars / stephen blackie / 01/12/2008 (1 page)
17 June 2009Return made up to 10/06/09; full list of members (4 pages)
17 June 2009Return made up to 10/06/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 October 2008Registered office changed on 20/10/2008 from church farm 67 church street davenham cheshire CW9 8NF (1 page)
20 October 2008Registered office changed on 20/10/2008 from church farm 67 church street davenham cheshire CW9 8NF (1 page)
12 August 2008Director's change of particulars / stephen blackie / 09/06/2008 (1 page)
12 August 2008Return made up to 10/06/08; full list of members (4 pages)
12 August 2008Return made up to 10/06/08; full list of members (4 pages)
12 August 2008Director and secretary's change of particulars / alison blackie / 09/06/2008 (1 page)
12 August 2008Director's change of particulars / stephen blackie / 09/06/2008 (1 page)
12 August 2008Director and secretary's change of particulars / alison blackie / 09/06/2008 (1 page)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 August 2007Return made up to 10/06/07; full list of members (7 pages)
16 August 2007Return made up to 10/06/07; full list of members (7 pages)
24 January 2007Return made up to 10/06/06; full list of members (7 pages)
24 January 2007Return made up to 10/06/06; full list of members (7 pages)
16 January 2007Nc inc already adjusted 11/12/06 (1 page)
16 January 2007Nc inc already adjusted 11/12/06 (1 page)
16 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 January 2007Director resigned (1 page)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 January 2007Director resigned (1 page)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 June 2005Return made up to 10/06/05; full list of members (7 pages)
14 June 2005Return made up to 10/06/05; full list of members (7 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 June 2004Return made up to 10/06/04; full list of members (7 pages)
17 June 2004Return made up to 10/06/04; full list of members (7 pages)
17 September 2003Return made up to 10/06/03; full list of members (7 pages)
17 September 2003Return made up to 10/06/03; full list of members (7 pages)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
16 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
16 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New secretary appointed;new director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New secretary appointed;new director appointed (2 pages)
9 August 2002Ad 12/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2002Ad 12/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
9 August 2002Registered office changed on 09/08/02 from: highstone company formations LTD highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
9 August 2002Registered office changed on 09/08/02 from: highstone company formations LTD highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
9 August 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Secretary resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Secretary resigned (1 page)
10 June 2002Incorporation (13 pages)
10 June 2002Incorporation (13 pages)