Fedex Cross Border (UK) Limited BASILDON


Fedex Cross Border (UK) started in year 2008 as Private Limited Company with registration number 06777182. The Fedex Cross Border (UK) company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Basildon at Dunton Distribution Centre. Postal code: SS15 6TR. Since Monday 11th January 2021 Fedex Cross Border (UK) Limited is no longer carrying the name P2p Mailing.

Currently there are 2 directors in the the company, namely Thomas H. and John M.. In addition one secretary - III K. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Andrew L. who worked with the the company until 23 March 2018.

Fedex Cross Border (UK) 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 06777182
Date of Incorporation Fri, 19th Dec 2008
Industry Licensed carriers
End of financial Year 31st May
Company age 17 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 Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 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

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

Paul H.

Position: Director

Appointed: 26 April 2018

Resigned: 25 October 2018

Michael H.

Position: Director

Appointed: 23 March 2018

Resigned: 02 March 2021

Carl A.

Position: Director

Appointed: 23 March 2018

Resigned: 22 March 2022

Thomas H.

Position: Director

Appointed: 23 March 2018

Resigned: 02 March 2021

Jonathan B.

Position: Director

Appointed: 05 October 2017

Resigned: 23 March 2018

Peter W.

Position: Director

Appointed: 06 October 2016

Resigned: 05 October 2017

Michael O.

Position: Director

Appointed: 06 October 2016

Resigned: 23 March 2018

Stephen W.

Position: Director

Appointed: 06 October 2016

Resigned: 23 March 2018

Paul C.

Position: Director

Appointed: 06 October 2016

Resigned: 23 March 2018

Robert K.

Position: Director

Appointed: 01 June 2015

Resigned: 11 February 2016

Peter S.

Position: Director

Appointed: 19 May 2015

Resigned: 22 June 2017

Gary T.

Position: Director

Appointed: 17 April 2015

Resigned: 23 March 2018

Beth C.

Position: Director

Appointed: 17 April 2015

Resigned: 23 March 2018

Malcolm B.

Position: Director

Appointed: 04 February 2015

Resigned: 02 March 2021

Andrew L.

Position: Secretary

Appointed: 02 June 2009

Resigned: 23 March 2018

Andrew L.

Position: Director

Appointed: 02 June 2009

Resigned: 23 March 2018

Ian D.

Position: Director

Appointed: 02 June 2009

Resigned: 02 March 2021

Dennis M.

Position: Director

Appointed: 02 June 2009

Resigned: 06 October 2016

Paul G.

Position: Director

Appointed: 02 June 2009

Resigned: 23 March 2018

Anthony F.

Position: Director

Appointed: 19 December 2008

Resigned: 02 June 2009

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As we 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. The second entity in the persons with significant control register is Fedex Crossborder Uk Holdings Limited that entered Basildon, England 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. The third one is The Delivery Group Holdings Limited, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Fedex Express Uk Holdings Limited

Express House Holly Lane, Atherstone, Warwickshire, 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 5 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fedex Crossborder Uk Holdings Limited

Dunton Distribution Centre Christy Way, Basildon, Essex, SS15 6TR, England

Legal authority Laws Of England
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11230372
Notified on 30 April 2018
Ceased on 5 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

Calver Road, Winwick Quay, Warrington, Cheshire, WA2 8UD

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Cardiff Companies House
Registration number 06625531
Notified on 6 October 2016
Ceased on 30 April 2018
Nature of control: 75,01-100% shares

The Delivery Group Limied

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

Legal authority Companies Act
Legal form Limited Liability 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

Company previous names

P2p Mailing January 11, 2021

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Location of register of charges has been changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG at an unknown date
filed on: 4th, January 2025
Free Download (1 page)

Company search

Advertisements