UKBizDB.co.uk

EXEL FREIGHT MANAGEMENT (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Exel Freight Management (uk) Limited. The company was founded 67 years ago and was given the registration number 00577184. The firm's registered office is in CHERTSEY. You can find them at Eastworth House, Eastworth Road, Chertsey, Surrey. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:EXEL FREIGHT MANAGEMENT (UK) LIMITED
Company Number:00577184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 1957
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Eastworth House, Eastworth Road, Chertsey, Surrey, England, KT16 8SH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eastworth House, Eastworth Road, Chertsey, England, KT16 8SH

Director08 April 2019Active
Eastworth House, Eastworth Road, Chertsey, England, KT16 8SH

Director17 March 2017Active
9 Cornish Court, 16 Bridlington Road, London, N9 7RS

Secretary26 September 2006Active
Ocean House, The Ring, Bracknell, RG12 1AN

Secretary12 October 2007Active
83 Springfield Avenue, London, SW20 9JS

Secretary28 April 2006Active
53 Kidmore Road, Caversham, Reading, RG4 7LY

Secretary23 April 2003Active
Company Secretary, Ocean House, The Ring, Bracknell, England, RG12 1AN

Secretary04 November 2015Active
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN

Secretary21 August 2008Active
4 Squirrel Rise, Marlow Bottom, SL7 3PN

Secretary-Active
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN

Corporate Secretary27 July 2009Active
The Merton Centre, 45 St Peters Street, Bedford, MK40 2UB

Corporate Secretary15 December 2000Active
Cherry Croft, Kingwood Common, Henley On Thames, RG9 5NA

Director-Active
Burners Cottage, Rowley Lane, Wexham, SL3 6PD

Director-Active
Ocean House, The Ring, Bracknell, RG12 1AN

Director08 March 2012Active
11 The Burlings, Ascot, SL5 8BY

Director03 April 2000Active
Eastworth House, Eastworth Road, Chertsey, England, KT16 8SH

Director01 February 2012Active
The Glebe House, Langton Road, Speldhurst, Tunbridge Wells, TN3 0NP

Director-Active
18-32, London Road, Staines, TW18 4BP

Director11 December 2002Active
18-32, London Road, Staines, TW18 4BP

Director15 February 1995Active
Leidsegracht 43-2, Amsterdam, Netherlands,

Director01 November 2001Active
46 Norrice Lea, London, N2 0RJ

Director22 June 1998Active
23 Saint Andrews Close, Crowthorne, RG45 6UP

Director06 July 1998Active
Stoneycroft Mud Lane, Eversley, Basingstoke, RG27 0QS

Director06 July 1998Active
Speck End 16 Ham Close, Cheltenham, GL52 6NP

Director-Active
Wynmere 38 Wood Lane, Fleet, GU13 9EE

Director08 December 1997Active
Eastworth House, Eastworth Road, Chertsey, England, KT16 8SH

Director01 February 2016Active
2 Mulberry Lane, Atherton, Ca 94025, Usa,

Director-Active
Magna House 18, 32 London Road, Staines, TW18 4BP

Director01 February 2007Active
Prinses Marijkelaan, Amstelveen, Netherlands,

Director19 November 2001Active
37 Ancastle Green, Henley On Thames, RG9 1TS

Director03 August 1998Active
Norfolk House, Arden Road, Dorridge, Solihull, B93 8LJ

Director17 November 1999Active
4 Squirrel Rise, Marlow Bottom, SL7 3PN

Director-Active
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN

Corporate Director20 April 2006Active
Ocean House, The Ring, Bracknell, RG12 1AN

Corporate Director15 February 2007Active
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN

Corporate Director01 February 2007Active

People with Significant Control

Mr Michael Paul Young
Notified on:17 March 2017
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:Eastworth House, Eastworth Road, Chertsey, England, KT16 8SH
Nature of control:
  • Significant influence or control
Mrs Vari Isabel Cameron
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:Eastworth House, Eastworth Road, Chertsey, England, KT16 8SH
Nature of control:
  • Significant influence or control
Mrs Jane Li
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:Eastworth House, Eastworth Road, Chertsey, England, KT16 8SH
Nature of control:
  • Significant influence or control
Mr Steven Norman Barker
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Address:Ocean House, Bracknell, RG12 1AN
Nature of control:
  • Significant influence or control
Dhl Global Forwarding (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Eastworth House, Eastworth House, Chertsey, England, KT16 8SH
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-07-05Gazette

Gazette dissolved voluntary.

Download
2022-03-12Dissolution

Dissolution voluntary strike off suspended.

Download
2022-02-01Gazette

Gazette notice voluntary.

Download
2022-01-20Dissolution

Dissolution application strike off company.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Capital

Legacy.

Download
2020-11-30Capital

Capital statement capital company with date currency figure.

Download
2020-11-30Insolvency

Legacy.

Download
2020-11-30Resolution

Resolution.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Accounts

Accounts with accounts type full.

Download
2019-04-08Officers

Termination director company with name termination date.

Download
2019-04-08Persons with significant control

Cessation of a person with significant control.

Download
2019-04-08Officers

Appoint person director company with name date.

Download
2019-02-07Persons with significant control

Notification of a person with significant control.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Officers

Termination secretary company with name termination date.

Download
2018-12-19Persons with significant control

Cessation of a person with significant control.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-11-05Address

Change registered office address company with date old address new address.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-02-21Persons with significant control

Change to a person with significant control.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.