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

X-press Container Line (UK) Limited SOUTHAMPTON


Founded in 1990, X-press Container Line (UK), classified under reg no. 02470077 is an active company. Currently registered at Ground Floor, The Quay 30 Channel Way SO14 3TG, Southampton the company has been in the business for 34 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021.

The firm has 3 directors, namely Angus P., Tristan H. and Timothy H.. Of them, Timothy H. has been with the company the longest, being appointed on 1 May 2000 and Angus P. has been with the company for the least time - from 1 October 2019. As of 28 April 2024, there were 15 ex directors - James L., Paul M. and others listed below. There were no ex secretaries.

X-press Container Line (UK) Limited Address / Contact

Office Address Ground Floor, The Quay 30 Channel Way
Office Address2 Ocean Village
Town Southampton
Post code SO14 3TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02470077
Date of Incorporation Wed, 14th Feb 1990
Industry Other transportation support activities
End of financial Year 31st December
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Angus P.

Position: Director

Appointed: 01 October 2019

Tristan H.

Position: Director

Appointed: 14 September 2012

Timothy H.

Position: Director

Appointed: 01 May 2000

Cornhill Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 June 1995

James L.

Position: Director

Appointed: 01 May 2014

Resigned: 01 October 2019

Paul M.

Position: Director

Appointed: 23 August 2013

Resigned: 01 August 2019

Alexander H.

Position: Director

Appointed: 01 June 2012

Resigned: 01 May 2014

Mark H.

Position: Director

Appointed: 01 April 2004

Resigned: 01 September 2013

Simon B.

Position: Director

Appointed: 01 July 2000

Resigned: 01 April 2004

Vincenzo E.

Position: Director

Appointed: 01 April 2000

Resigned: 30 September 2007

Christopher H.

Position: Director

Appointed: 01 April 2000

Resigned: 01 June 2012

Samuel A.

Position: Director

Appointed: 20 March 1997

Resigned: 30 April 1997

Derek D.

Position: Director

Appointed: 14 June 1996

Resigned: 01 April 2002

Gethin H.

Position: Director

Appointed: 30 June 1995

Resigned: 01 January 1999

Kerry S.

Position: Director

Appointed: 25 November 1993

Resigned: 30 April 1998

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 February 1992

Resigned: 30 June 1995

Timothy H.

Position: Director

Appointed: 14 February 1992

Resigned: 03 April 2000

Christopher H.

Position: Director

Appointed: 14 February 1992

Resigned: 01 January 1999

Peter H.

Position: Director

Appointed: 14 February 1992

Resigned: 24 January 1997

Brian B.

Position: Director

Appointed: 14 February 1992

Resigned: 30 June 1995

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats identified, there is Timothy H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Timothy H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Previous accounting period shortened to 30th December 2022
filed on: 29th, December 2023
Free Download (1 page)

Company search