Company number 02180727
Status Active
Incorporation Date 19 October 1987
Company Type Private Limited Company
Address WOODLANDS, 79 HIGH STREET, GREENHITHE, KENT, DA9 9RD
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc
Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
GBP 2,500
. The most likely internet sites of EXCEL SHIPPING LIMITED are www.excelshipping.co.uk, and www.excel-shipping.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Excel Shipping Limited is a Private Limited Company.
The company registration number is 02180727. Excel Shipping Limited has been working since 19 October 1987.
The present status of the company is Active. The registered address of Excel Shipping Limited is Woodlands 79 High Street Greenhithe Kent Da9 9rd. . SEN, Dilsher is a Secretary of the company. KNIGHT, Stephen is a Director of the company. RUCK, Barry John is a Director of the company. TIMMS, Richard John is a Director of the company. Secretary TIMMS, Dawn Linda has been resigned. Director CAMPBELL, Roderick has been resigned. The company operates in "Other transportation support activities".
Current Directors
Resigned Directors
Persons With Significant Control
Trans Global Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more
EXCEL SHIPPING LIMITED Events
06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
10 Aug 2016
Accounts for a small company made up to 31 December 2015
25 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
15 Apr 2015
Termination of appointment of Roderick Campbell as a director on 28 February 2015
20 Feb 2015
Change of share class name or designation
...
... and 81 more events
03 Dec 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
03 Dec 1987
Registered office changed on 03/12/87 from: 124-128 city road london EC1V 2NJ
02 Dec 1987
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
25 Nov 1987
Company name changed rapid 3982 LIMITED\certificate issued on 26/11/87
19 Oct 1987
Incorporation