Company NameUnaccompanied Baggage Limited
DirectorsDavid Christopher George Elliott and Maire Brid Ann Elliott
Company StatusActive
Company Number04402098
CategoryPrivate Limited Company
Incorporation Date22 March 2002(22 years ago)
Previous NameExcess Baggage Airfreight Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Christopher George Elliott
Date of BirthDecember 1955 (Born 68 years ago)
NationalityScottish
StatusCurrent
Appointed22 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Wilmington Avenue
London
W4 3HA
Director NameMrs Maire Brid Ann Elliott
Date of BirthMay 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed12 May 2004(2 years, 1 month after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Wilmington Avenue
London
W4 3HA
Secretary NameMrs Maire Brid Ann Elliott
NationalityIrish
StatusCurrent
Appointed21 October 2005(3 years, 7 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Wilmington Avenue
London
W4 3HA
Director NameMr Stephen Goodall Bonner
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ashwood Place
Bean
Kent
DA2 8BD
Secretary NameMs Kim Elizabeth Humberstone
NationalityBritish
StatusResigned
Appointed22 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHung Maau Ga
Trowley Rise
Abbots Langley
Hertfordshire
WD5 0LN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteexcess-baggage.com

Location

Registered AddressUnit 2 Provident Industrial Estate
Pump Lane
Hayes
Middlesex
UB3 3NE
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Excess Baggage Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 February 2024 (1 month, 1 week ago)
Next Return Due1 March 2025 (11 months, 1 week from now)

Filing History

23 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
10 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
22 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
5 April 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(5 pages)
5 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(5 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 August 2015Registered office address changed from Interpack House 4 Hannah Close Great Central Way London NW10 0UX to Unit 2 Provident Industrial Estate Pump Lane Hayes Middlesex UB3 3NE on 11 August 2015 (1 page)
11 August 2015Registered office address changed from Interpack House 4 Hannah Close Great Central Way London NW10 0UX to Unit 2 Provident Industrial Estate Pump Lane Hayes Middlesex UB3 3NE on 11 August 2015 (1 page)
18 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(5 pages)
18 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(5 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(5 pages)
25 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(5 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
30 September 2010Company name changed excess baggage airfreight LIMITED\certificate issued on 30/09/10
  • CONNOT ‐
(2 pages)
30 September 2010Company name changed excess baggage airfreight LIMITED\certificate issued on 30/09/10
  • CONNOT ‐
(2 pages)
8 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-31
(1 page)
8 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-31
(1 page)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
20 March 2009Return made up to 17/03/09; full list of members (3 pages)
20 March 2009Return made up to 17/03/09; full list of members (3 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
19 March 2008Return made up to 17/03/08; full list of members (3 pages)
19 March 2008Return made up to 17/03/08; full list of members (3 pages)
27 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
27 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
28 March 2007Return made up to 18/03/07; full list of members (2 pages)
28 March 2007Return made up to 18/03/07; full list of members (2 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
3 May 2006Return made up to 18/03/06; full list of members (2 pages)
3 May 2006Return made up to 18/03/06; full list of members (2 pages)
16 December 2005Secretary resigned (1 page)
16 December 2005Secretary resigned (1 page)
16 December 2005New secretary appointed (2 pages)
16 December 2005New secretary appointed (2 pages)
23 March 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
23 March 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
22 March 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
19 May 2004New director appointed (3 pages)
19 May 2004New director appointed (3 pages)
13 April 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
12 January 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
6 April 2003Return made up to 22/03/03; full list of members (7 pages)
6 April 2003Return made up to 22/03/03; full list of members (7 pages)
8 January 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
8 January 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
9 April 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
9 April 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
3 April 2002New director appointed (3 pages)
3 April 2002New director appointed (3 pages)
3 April 2002New secretary appointed (2 pages)
3 April 2002Director resigned (1 page)
3 April 2002New secretary appointed (2 pages)
3 April 2002New director appointed (3 pages)
3 April 2002Secretary resigned (1 page)
3 April 2002Secretary resigned (1 page)
3 April 2002New director appointed (3 pages)
3 April 2002Director resigned (1 page)
22 March 2002Incorporation (13 pages)
22 March 2002Incorporation (13 pages)