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

P2p E Solutions Limited BASILDON


P2p E Solutions started in year 2012 as Private Limited Company with registration number 08160198. The P2p E Solutions company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Basildon at Dunton Distribution Centre. Postal code: SS15 6TR. Since 14th September 2012 P2p E Solutions Limited is no longer carrying the name P2p E Commerce.

At the moment there are 2 directors in the the firm, namely Thomas H. and John M.. In addition one secretary - III K. - is with the company. As of 20 March 2025, there were 19 ex directors - Robert W., Daniel P. and others listed below. There were no ex secretaries.

P2p E Solutions 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 08160198
Date of Incorporation Fri, 27th Jul 2012
Industry Dormant Company
End of financial Year 31st May
Company age 13 years old
Account next due date Thu, 29th Feb 2024 (385 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

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

Daniel P.

Position: Director

Appointed: 02 March 2021

Resigned: 13 July 2022

Elise J.

Position: Director

Appointed: 02 March 2021

Resigned: 31 December 2023

Sarah H.

Position: Director

Appointed: 02 March 2021

Resigned: 09 December 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

Carl A.

Position: Director

Appointed: 23 March 2018

Resigned: 22 March 2022

Michael H.

Position: Director

Appointed: 23 March 2018

Resigned: 02 March 2021

Thomas H.

Position: Director

Appointed: 23 March 2018

Resigned: 02 March 2021

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: 16 January 2018

Beth C.

Position: Director

Appointed: 01 January 2014

Resigned: 23 March 2018

Gary T.

Position: Director

Appointed: 30 June 2013

Resigned: 23 March 2018

Andrew L.

Position: Director

Appointed: 03 September 2012

Resigned: 23 March 2018

Paul G.

Position: Director

Appointed: 03 September 2012

Resigned: 23 March 2018

Dennis M.

Position: Director

Appointed: 03 September 2012

Resigned: 06 October 2016

Ian D.

Position: Director

Appointed: 27 July 2012

Resigned: 02 March 2021

People with significant control

The register of PSCs that own or control the company consists of 4 names. As BizStats discovered, there is Fedex Express Uk Holdings Limited from Atherstone, England. This PSC is categorised 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 persons with significant control 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 Limited, who also meets the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a limited liablilty company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

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, 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 Limited

Secured Group Calver Road, Winwick Quay, Warrington, WA2 8UD, England

Legal authority Companies Act
Legal form Limited Liablilty Company
Country registered England
Place registered Companies House
Registration number 7621335
Notified on 6 October 2016
Ceased on 6 October 2016
Nature of control: 75,01-100% shares

Ian D.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Company previous names

P2p E Commerce September 14, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-31
Balance Sheet
Current Assets 5050
Net Assets Liabilities172 64111
Other
Amounts Owed To Group Undertakings172 641  
Creditors172 6415050
Net Current Assets Liabilities-172 641  
Total Assets Less Current Liabilities-172 64111
Fixed Assets 11

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Register inspection address change date: 1st January 1970. New Address: 280 Bishopsgate London EC2M 4RB. Previous address: 100 New Bridge Street London EC4V 6JA
filed on: 24th, April 2024
Free Download (1 page)

Company search

Advertisements