UKBizDB.co.uk

EXEL OVERSEAS LIMITED

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

This company is commonly known as Exel Overseas Limited. The company was founded 32 years ago and was given the registration number 02629392. The firm's registered office is in BRACKNELL. You can find them at Ocean House, The Ring, Bracknell, Berkshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:EXEL OVERSEAS LIMITED
Company Number:02629392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Solstice House, 251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA

Director05 January 2011Active
Solstice House, 251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA

Director01 June 2021Active
Solstice House, 251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA

Director25 November 2016Active
Greenbanks, 154 Piccotts End Road, Hemel Hempstead, HP1 3AU

Secretary30 June 1999Active
Little Orchard House 41 New Road, Tylers Green, High Wycombe, HP10 8DN

Secretary20 September 2002Active
Little Orchard House 41 New Road, Tylers Green, High Wycombe, HP10 8DN

Secretary10 April 2000Active
17 Heather Walk, Edgware, HA8 9TS

Secretary15 July 1991Active
Company Secretary, Ocean Hose, The Ring, Bracknell, England, RG12 1AN

Secretary04 November 2015Active
103 Moffats Lane, Brookmans Park, AL9 7RP

Secretary09 February 2001Active
34 Castle Hill Avenue, Berkhamsted, HP4 1HJ

Secretary26 February 2003Active
38 St Marys Avenue, Northwood, HA6 3AZ

Secretary29 December 1995Active
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN

Corporate Secretary21 October 2004Active
Greenbanks, 154 Piccotts End Road, Hemel Hempstead, HP1 3AU

Director01 June 1999Active
Eastland Cottage, Hall Place, Cranleigh, GU6 8LA

Director26 July 2007Active
Hatchfield House, Epsom Road, West Horsley, Leatherhead, KT24 6DX

Director09 June 1999Active
The Mill House 31 Mill Lane, Welwyn, AL6 9EU

Director15 July 1991Active
Bekaa House, Platt Lane, Dobcross, Oldham, OL3 5QD

Director07 October 2004Active
17 Heather Walk, Edgware, HA8 9TS

Director15 July 1991Active
Ocean House, The Ring, Bracknell, RG12 1AN

Director01 April 2017Active
32 Frithwood Avenue, Northwood, HA6 3LU

Director15 July 1991Active
181 Chase Cross Road, Romford, RM5 3YJ

Director15 July 1991Active
Ocean House, The Ring, Bracknell, RG12 1AN

Director13 June 2018Active
Ocean House, The Ring, Bracknell, RG12 1AN

Director29 October 2015Active
115 Pine Hill, Epsom, KT18 7BJ

Director01 January 1993Active
2 Misbourne House, Amersham Road, Chalfont St Giles, HP8 4RY

Director09 June 1999Active
Ocean House, The Ring, Bracknell, RG12 1AN

Director15 August 2014Active
38 St Marys Avenue, Northwood, HA6 3AZ

Director15 July 1991Active
Ocean House, The Ring, Bracknell, RG12 1AN

Director28 August 2009Active
39 Marlborough Crescent, London, W4 1HG

Director20 June 1996Active
5 Five Acres, Kings Langley, WD4 9JU

Director28 August 2009Active
The Treehouse, 85 Elmfield Avenue, Teddington, TW11 8BX

Director30 May 2002Active
Ocean House, The Ring, Bracknell, RG12 1AN

Director05 January 2011Active
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN

Corporate Director07 October 2004Active
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN

Corporate Director20 February 2005Active

People with Significant Control

Mr James Edward Gill
Notified on:01 April 2017
Status:Active
Date of birth:November 1976
Nationality:British
Address:Ocean House, Bracknell, RG12 1AN
Nature of control:
  • Significant influence or control
Mr Michael James Trimm
Notified on:25 November 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:Solstice House, 251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA
Nature of control:
  • Significant influence or control
Mr Steven Fink
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:Solstice House, 251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA
Nature of control:
  • Significant influence or control
Mrs Jane Li
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Address:Ocean House, Bracknell, RG12 1AN
Nature of control:
  • Significant influence or control
Exel Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ocean House, The Ring, Bracknell, England, RG12 1AN
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Persons with significant control

Cessation of a person with significant control.

Download
2023-07-08Accounts

Accounts with accounts type full.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type full.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Address

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

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-07-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-30Accounts

Legacy.

Download
2021-07-24Other

Legacy.

Download
2021-07-24Other

Legacy.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Officers

Appoint person director company with name date.

Download
2020-07-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-07-21Accounts

Legacy.

Download
2020-07-21Other

Legacy.

Download
2020-07-21Other

Legacy.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Capital

Capital statement capital company with date currency figure.

Download
2020-05-29Capital

Legacy.

Download
2020-05-29Insolvency

Legacy.

Download
2020-05-29Resolution

Resolution.

Download
2019-07-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-07-11Accounts

Legacy.

Download
2019-07-11Other

Legacy.

Download

Copyright © 2024. All rights reserved.