Company NameExcel Airfreight Limited
DirectorsStephen Knight and Barry John Ruck
Company StatusActive
Company Number02857328
CategoryPrivate Limited Company
Incorporation Date28 September 1993(30 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Stephen Knight
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2015(21 years, 4 months after company formation)
Appointment Duration9 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWoodlands 79 High Street
Greenhithe
Kent
DA9 9RD
Director NameMr Barry John Ruck
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2015(21 years, 4 months after company formation)
Appointment Duration9 years, 2 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressWoodlands 79 High Street
Greenhithe
Kent
DA9 9RD
Secretary NameMr Dilsher Sen
StatusCurrent
Appointed30 January 2015(21 years, 4 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence AddressWoodlands 79 High Street
Greenhithe
Kent
DA9 9RD
Director NameMr Roderick Campbell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(same day as company formation)
RoleFreight Forwarding Consultant
Country of ResidenceEngland
Correspondence AddressAshcroft 23 Pitfield Drive
Meopham
Kent
DA13 0AY
Director NameRichard John Timms
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(same day as company formation)
RoleFreight Forwarding Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Lincoln Way
Rayleigh
Essex
SS6 9QN
Secretary NameDawn Linda Timms
NationalityBritish
StatusResigned
Appointed28 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Lincoln Way
Rayleigh
Essex
SS6 9QN
Director NameMark Donald Ward
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(11 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2013)
RoleShipping Consultant
Country of ResidenceEngland
Correspondence Address24 Bruce Avenue
Shepperton
Middlesex
TW17 9DW
Secretary NameMr Mark Donald Ward
StatusResigned
Appointed01 October 2013(20 years after company formation)
Appointment Duration3 months (resigned 31 December 2013)
RoleCompany Director
Correspondence AddressExcel House
1 Hornminster Glen
Hornchurch
Essex
RM11 3XL
Secretary NameMr Richard John Timms
StatusResigned
Appointed31 December 2013(20 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 January 2015)
RoleCompany Director
Correspondence AddressExcel House
1 Hornminster Glen
Hornchurch
Essex
RM11 3XL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteexcelshipping.com
Telephone01708 515151
Telephone regionRomford

Location

Registered AddressWoodlands
79 High Street
Greenhithe
Kent
DA9 9RD
RegionSouth East
ConstituencyDartford
CountyKent
ParishSwanscombe and Greenhithe
WardGreenhithe
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.5k at £1Richard John Timms
50.00%
Ordinary
2.5k at £1Roderick Campbell
50.00%
Ordinary

Financials

Year2014
Net Worth£171,818
Cash£195,813
Current Liabilities£125,086

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 September 2023 (6 months, 4 weeks ago)
Next Return Due12 October 2024 (5 months, 3 weeks from now)

Filing History

28 September 2020Confirmation statement made on 28 September 2020 with updates (4 pages)
10 July 2020Accounts for a small company made up to 31 December 2019 (6 pages)
30 September 2019Confirmation statement made on 28 September 2019 with updates (4 pages)
1 August 2019Accounts for a small company made up to 31 December 2018 (7 pages)
28 September 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
4 September 2018Accounts for a small company made up to 31 December 2017 (6 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
2 August 2017Accounts for a small company made up to 31 December 2016 (8 pages)
2 August 2017Accounts for a small company made up to 31 December 2016 (8 pages)
10 July 2017Termination of appointment of Richard John Timms as a director on 30 June 2017 (1 page)
10 July 2017Termination of appointment of Richard John Timms as a director on 30 June 2017 (1 page)
13 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
10 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
10 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
13 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 5,000
(5 pages)
13 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 5,000
(5 pages)
15 April 2015Termination of appointment of Roderick Campbell as a director on 28 February 2015 (1 page)
15 April 2015Termination of appointment of Roderick Campbell as a director on 28 February 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 February 2015Appointment of Mr Stephen Knight as a director on 30 January 2015 (2 pages)
17 February 2015Appointment of Mr Stephen Knight as a director on 30 January 2015 (2 pages)
16 February 2015Termination of appointment of Richard John Timms as a secretary on 30 January 2015 (1 page)
16 February 2015Appointment of Mr Barry John Ruck as a director on 30 January 2015 (2 pages)
16 February 2015Appointment of Mr Dilsher Sen as a secretary on 30 January 2015 (2 pages)
16 February 2015Appointment of Mr Barry John Ruck as a director on 30 January 2015 (2 pages)
16 February 2015Termination of appointment of Richard John Timms as a secretary on 30 January 2015 (1 page)
16 February 2015Registered office address changed from Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL to Woodlands 79 High Street Greenhithe Kent DA9 9RD on 16 February 2015 (1 page)
16 February 2015Appointment of Mr Dilsher Sen as a secretary on 30 January 2015 (2 pages)
16 February 2015Registered office address changed from Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL to Woodlands 79 High Street Greenhithe Kent DA9 9RD on 16 February 2015 (1 page)
21 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 5,000
(4 pages)
21 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 5,000
(4 pages)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 May 2014Termination of appointment of Mark Ward as a secretary (1 page)
22 May 2014Termination of appointment of Mark Ward as a secretary (1 page)
22 May 2014Appointment of Mr Richard John Timms as a secretary (2 pages)
22 May 2014Appointment of Mr Richard John Timms as a secretary (2 pages)
11 March 2014Appointment of Mr Mark Donald Ward as a secretary (2 pages)
11 March 2014Termination of appointment of Dawn Timms as a secretary (1 page)
11 March 2014Appointment of Mr Mark Donald Ward as a secretary (2 pages)
11 March 2014Termination of appointment of Dawn Timms as a secretary (1 page)
28 February 2014Termination of appointment of Mark Ward as a director (1 page)
28 February 2014Termination of appointment of Mark Ward as a director (1 page)
21 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 5,000
(6 pages)
21 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 5,000
(6 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
8 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 November 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
4 November 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 October 2010Director's details changed for Mark Donald Ward on 28 September 2010 (2 pages)
29 October 2010Director's details changed for Mark Donald Ward on 28 September 2010 (2 pages)
29 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
1 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
2 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 December 2008Return made up to 28/09/08; full list of members (4 pages)
8 December 2008Return made up to 28/09/08; full list of members (4 pages)
5 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 October 2007Return made up to 28/09/07; full list of members (3 pages)
11 October 2007Return made up to 28/09/07; full list of members (3 pages)
10 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 October 2006Return made up to 28/09/06; full list of members (3 pages)
4 October 2006Return made up to 28/09/06; full list of members (3 pages)
27 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 December 2005Registered office changed on 28/12/05 from: c/o foster squires rex house 354 ballards lane north finchley london N12 0EG (1 page)
28 December 2005Registered office changed on 28/12/05 from: c/o foster squires rex house 354 ballards lane north finchley london N12 0EG (1 page)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
15 November 2005Return made up to 28/09/05; full list of members (3 pages)
15 November 2005Return made up to 28/09/05; full list of members (3 pages)
10 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 January 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
27 January 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
14 September 2004Return made up to 28/09/04; full list of members (7 pages)
14 September 2004Return made up to 28/09/04; full list of members (7 pages)
5 May 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
5 May 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
7 October 2003Return made up to 31/08/03; full list of members (7 pages)
7 October 2003Return made up to 31/08/03; full list of members (7 pages)
4 March 2003Return made up to 28/09/02; full list of members (7 pages)
4 March 2003Return made up to 28/09/02; full list of members (7 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
1 February 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
1 February 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
23 January 2002Return made up to 28/09/01; full list of members (6 pages)
23 January 2002Return made up to 28/09/01; full list of members (6 pages)
14 January 2002Ad 06/02/01--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
14 January 2002Ad 06/02/01--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
23 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 March 2001Nc inc already adjusted 06/02/01 (1 page)
15 March 2001Nc inc already adjusted 06/02/01 (1 page)
16 November 2000Return made up to 28/09/00; full list of members (6 pages)
16 November 2000Return made up to 28/09/00; full list of members (6 pages)
10 August 2000Company name changed r & r agencies LIMITED\certificate issued on 11/08/00 (3 pages)
10 August 2000Company name changed r & r agencies LIMITED\certificate issued on 11/08/00 (3 pages)
1 June 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
1 June 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
18 October 1999Return made up to 28/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 1999Return made up to 28/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
13 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
31 October 1998Full accounts made up to 31 December 1997 (7 pages)
31 October 1998Full accounts made up to 31 December 1997 (7 pages)
28 September 1998Return made up to 28/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 September 1998Return made up to 28/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 November 1997Full accounts made up to 31 December 1996 (5 pages)
2 November 1997Full accounts made up to 31 December 1996 (5 pages)
14 October 1997Return made up to 28/09/97; no change of members (4 pages)
14 October 1997Return made up to 28/09/97; no change of members (4 pages)
22 October 1996Full accounts made up to 31 December 1995 (5 pages)
22 October 1996Full accounts made up to 31 December 1995 (5 pages)
22 October 1996Return made up to 28/09/96; full list of members (6 pages)
22 October 1996Return made up to 28/09/96; full list of members (6 pages)
31 January 1996Return made up to 28/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 January 1996Return made up to 28/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 August 1995Full accounts made up to 31 December 1994 (5 pages)
30 August 1995Full accounts made up to 31 December 1994 (5 pages)
11 July 1995Secretary's particulars changed (2 pages)
11 July 1995Secretary's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
20 October 1994Return made up to 28/09/94; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
20 October 1994Return made up to 28/09/94; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
28 September 1993Incorporation (19 pages)
28 September 1993Incorporation (19 pages)