You are here: bizstats.co.uk > a-z index > P list > P2 list

P2p E-logistics Limited BASILDON


Founded in 2011, P2p E-logistics, classified under reg no. 07841030 is an active company. Currently registered at Dunton Distribution Centre SS15 6TR, Basildon the company has been in the business for fourteen years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2022.

At present there are 2 directors in the the company, namely Thomas H. and John M.. In addition one secretary - III K. - is with the firm. As of 23 March 2025, there were 19 ex directors - Robert W., Elise J. and others listed below. There were no ex secretaries.

P2p E-logistics Limited Address / Contact

Office Address Dunton Distribution Centre
Office Address2 Christy Way
Town Basildon
Post code SS15 6TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07841030
Date of Incorporation Wed, 9th Nov 2011
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 14 years old
Account next due date Thu, 29th Feb 2024 (388 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Thomas H.

Position: Director

Appointed: 21 December 2022

John M.

Position: Director

Appointed: 02 March 2021

III K.

Position: Secretary

Appointed: 23 March 2018

Robert W.

Position: Director

Appointed: 02 March 2021

Resigned: 14 March 2023

Elise J.

Position: Director

Appointed: 02 March 2021

Resigned: 31 December 2023

Sarah H.

Position: Director

Appointed: 02 March 2021

Resigned: 09 December 2022

Daniel P.

Position: Director

Appointed: 02 March 2021

Resigned: 13 July 2022

Michael O.

Position: Director

Appointed: 26 April 2018

Resigned: 30 November 2019

Malcolm B.

Position: Director

Appointed: 26 April 2018

Resigned: 02 March 2021

Paul H.

Position: Director

Appointed: 26 April 2018

Resigned: 25 October 2018

Michael H.

Position: Director

Appointed: 23 March 2018

Resigned: 02 March 2021

Thomas H.

Position: Director

Appointed: 23 March 2018

Resigned: 02 March 2021

Carl A.

Position: Director

Appointed: 23 March 2018

Resigned: 22 March 2022

Jonathan B.

Position: Director

Appointed: 05 October 2017

Resigned: 23 March 2018

Michael O.

Position: Director

Appointed: 06 October 2016

Resigned: 23 March 2018

Stephen W.

Position: Director

Appointed: 06 October 2016

Resigned: 23 March 2018

Peter W.

Position: Director

Appointed: 06 October 2016

Resigned: 05 October 2017

Dennis M.

Position: Director

Appointed: 09 November 2011

Resigned: 06 October 2016

Paul G.

Position: Director

Appointed: 09 November 2011

Resigned: 23 March 2018

Andrew L.

Position: Director

Appointed: 09 November 2011

Resigned: 23 March 2018

Ian D.

Position: Director

Appointed: 09 November 2011

Resigned: 02 March 2021

Michael F.

Position: Director

Appointed: 09 November 2011

Resigned: 31 December 2015

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats identified, there is Fedex Express Uk Holdings Limited from Atherstone, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Fedex Cross Border (Uk) Limited that put Basildon, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is The Delivery Group Holdings Limited, who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Fedex Express Uk Holdings Limited

Express House Holly Lane, Atherstone, CV9 2RY, England

Legal authority Laws Of England
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 06675761
Notified on 4 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fedex Cross Border (Uk) Limited

Dunton Distribution Centre Christy Way, Basildon, Essex, SS15 6TR, United Kingdom

Legal authority Laws Of England
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 06777182
Notified on 6 April 2016
Ceased on 4 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Delivery Group Holdings Limited

The Delivery Group Calver Road, Winwick Quay, Warrington, WA2 8UD, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06625531
Notified on 6 October 2016
Ceased on 6 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand4 2822 7122 712    
Current Assets72 00633 88233 8825050  
Debtors67 72431 17031 170    
Other Debtors2 586260260    
Net Assets Liabilities  250 6061111
Other
Accumulated Depreciation Impairment Property Plant Equipment100 684100 684     
Amounts Owed By Group Undertakings65 13830 91030 910    
Amounts Owed To Group Undertakings292 762281 744281 744    
Creditors321 322284 489284 4895050  
Fixed Assets1111111
Investments Fixed Assets111    
Net Current Assets Liabilities-249 316-250 607250 607    
Other Creditors23 247640640    
Other Investments Other Than Loans111    
Other Taxation Social Security Payable5 3132 1052 105    
Property Plant Equipment Gross Cost100 684100 684     
Total Assets Less Current Liabilities-249 315-250 606250 6061111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on May 31, 2023
filed on: 29th, February 2024
Free Download (3 pages)

Company search

Advertisements