EXCEL CONTRACT PACKING LTD.
ELLESMERE EXCEL METALFORM TECHNIQUES LTD. FISCAL SECURITIES LIMITED

Hellopages » Shropshire » Shropshire » SY12 9JW

Company number 02581667
Status Active
Incorporation Date 12 February 1991
Company Type Private Limited Company
Address UNIT G1, CARGOTEC INDUSTRIAL PARK, ELLESMERE, SHROPSHIRE, ENGLAND, SY12 9JW
Home Country United Kingdom
Nature of Business 24100 - Manufacture of basic iron and steel and of ferro-alloys
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Registration of charge 025816670003, created on 26 April 2016. The most likely internet sites of EXCEL CONTRACT PACKING LTD. are www.excelcontractpacking.co.uk, and www.excel-contract-packing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Chirk Rail Station is 6.3 miles; to Ruabon Rail Station is 7.2 miles; to Wrexham Central Rail Station is 9.6 miles; to Wrexham General Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Excel Contract Packing Ltd is a Private Limited Company. The company registration number is 02581667. Excel Contract Packing Ltd has been working since 12 February 1991. The present status of the company is Active. The registered address of Excel Contract Packing Ltd is Unit G1 Cargotec Industrial Park Ellesmere Shropshire England Sy12 9jw. The company`s financial liabilities are £37.53k. It is £-11.32k against last year. And the total assets are £254.65k, which is £89.67k against last year. STOKES, Benjamin Robert is a Secretary of the company. STOKES, Benjamin Robert is a Director of the company. STOKES, Robert Clifford is a Director of the company. STOKES, Spencer Lloyd is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary STOKES, Deborah has been resigned. Secretary THOMASON, Ruth has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director LONGDON, Stephen Neil has been resigned. Director STOKES, Deborah has been resigned. The company operates in "Manufacture of basic iron and steel and of ferro-alloys".


excel contract packing Key Finiance

LIABILITIES £37.53k
-24%
CASH n/a
TOTAL ASSETS £254.65k
+54%
All Financial Figures

Current Directors

Secretary
STOKES, Benjamin Robert
Appointed Date: 31 October 2001

Director
STOKES, Benjamin Robert
Appointed Date: 07 January 2015
43 years old

Director
STOKES, Robert Clifford
Appointed Date: 13 May 1991
73 years old

Director
STOKES, Spencer Lloyd
Appointed Date: 07 January 2015
42 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 13 May 1991
Appointed Date: 12 February 1991

Secretary
STOKES, Deborah
Resigned: 01 January 2000
Appointed Date: 13 May 1991

Secretary
THOMASON, Ruth
Resigned: 31 October 2001
Appointed Date: 01 January 2000

Nominee Director
BREWER, Kevin, Dr
Resigned: 13 May 1991
Appointed Date: 12 February 1991
73 years old

Director
LONGDON, Stephen Neil
Resigned: 31 March 1999
69 years old

Director
STOKES, Deborah
Resigned: 01 January 2000
Appointed Date: 13 May 1991
67 years old

Persons With Significant Control

Mr Benjamin Robert Stokes
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Clifford Stokes
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EXCEL CONTRACT PACKING LTD. Events

20 Feb 2017
Confirmation statement made on 12 February 2017 with updates
09 Aug 2016
Total exemption small company accounts made up to 31 October 2015
27 Apr 2016
Registration of charge 025816670003, created on 26 April 2016
09 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 110

09 Mar 2016
Secretary's details changed for Benjamin Robert Stokes on 20 February 2015
...
... and 79 more events
22 May 1991
Ad 13/05/91--------- £ si 2@1=2 £ ic 2/4

22 May 1991
Registered office changed on 22/05/91 from: somerset house temple street birmingham west midlands B2 5DP

22 May 1991
Director resigned

22 May 1991
Secretary resigned

12 Feb 1991
Incorporation

EXCEL CONTRACT PACKING LTD. Charges

26 April 2016
Charge code 0258 1667 0003
Delivered: 27 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
12 April 2013
Charge code 0258 1667 0002
Delivered: 19 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
2 April 1993
Debenture
Delivered: 16 April 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…