Company NameExcel Ocean Services Limited
Company StatusActive
Company Number04656419
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Lee John Marman
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2003(same day as company formation)
RoleShipping Agent
Country of ResidenceEngland
Correspondence Address45 Spring Way
Sible Hedingham
Essex
CO9 3SB
Director NameMr Stephen Knight
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2015(11 years, 12 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(11 years, 12 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(11 years, 12 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
Appointed04 February 2003(same day as company formation)
RoleShipping Agent
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
Appointed04 February 2003(same day as company formation)
RoleShipping Agent
Country of ResidenceUnited Kingdom
Correspondence Address8 Lincoln Way
Rayleigh
Essex
SS6 9QN
Secretary NameMr Roderick Campbell
NationalityBritish
StatusResigned
Appointed04 February 2003(same day as company formation)
RoleShipping Agent
Country of ResidenceEngland
Correspondence AddressAshcroft 23 Pitfield Drive
Meopham
Kent
DA13 0AY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteexcelocean.com
Telephone01708 504444
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

900 at £1Trans Global Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£178,279
Cash£157,808
Current Liabilities£256,631

Accounts

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

Returns

Latest Return20 February 2024 (1 month, 1 week ago)
Next Return Due6 March 2025 (11 months, 1 week from now)

Filing History

20 February 2021Confirmation statement made on 20 February 2021 with updates (4 pages)
10 July 2020Accounts for a small company made up to 31 December 2019 (6 pages)
20 February 2020Confirmation statement made on 20 February 2020 with updates (4 pages)
5 August 2019Accounts for a small company made up to 31 December 2018 (6 pages)
20 February 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
4 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
4 September 2018Accounts for a small company made up to 31 December 2017 (6 pages)
6 February 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
17 January 2018Change of details for Trans Global Limited as a person with significant control on 17 January 2018 (2 pages)
21 July 2017Accounts for a small company made up to 31 December 2016 (8 pages)
21 July 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)
16 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
10 August 2016Accounts for a small company made up to 31 December 2015 (7 pages)
10 August 2016Accounts for a small company made up to 31 December 2015 (7 pages)
21 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 900
(6 pages)
21 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 900
(6 pages)
21 April 2015Termination of appointment of Roderick Campbell as a director on 28 February 2015 (1 page)
21 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 900
(7 pages)
21 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 900
(7 pages)
21 April 2015Termination of appointment of Roderick Campbell as a director on 28 February 2015 (1 page)
21 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 900
(7 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)
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 2015Appointment of Mr Barry John Ruck as a director on 30 January 2015 (2 pages)
16 February 2015Current accounting period extended from 30 June 2015 to 31 December 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 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
16 February 2015Termination of appointment of Roderick Campbell as a secretary on 30 January 2015 (1 page)
16 February 2015Appointment of Mr Dilsher Sen as a secretary on 30 January 2015 (2 pages)
16 February 2015Termination of appointment of Roderick Campbell 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 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 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
21 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 900
(6 pages)
4 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 900
(6 pages)
4 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 900
(6 pages)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
8 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
18 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
28 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
28 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
17 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
11 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
11 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
19 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
19 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
18 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Lee Marman on 4 February 2010 (2 pages)
18 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Lee Marman on 4 February 2010 (2 pages)
18 February 2010Director's details changed for Lee Marman on 4 February 2010 (2 pages)
23 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 February 2009Return made up to 04/02/09; full list of members (4 pages)
26 February 2009Return made up to 04/02/09; full list of members (4 pages)
3 September 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
3 September 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 June 2008Return made up to 04/02/08; full list of members (4 pages)
5 June 2008Return made up to 04/02/08; full list of members (4 pages)
28 August 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 August 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
26 February 2007Return made up to 04/02/07; full list of members (7 pages)
26 February 2007Return made up to 04/02/07; full list of members (7 pages)
10 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 May 2006Return made up to 04/02/06; full list of members (7 pages)
17 May 2006Return made up to 04/02/06; full list of members (7 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
28 December 2005Registered office changed on 28/12/05 from: rex house 354 ballards lane london N12 0DD (1 page)
28 December 2005Registered office changed on 28/12/05 from: rex house 354 ballards lane london N12 0DD (1 page)
11 March 2005Return made up to 04/02/05; full list of members (7 pages)
11 March 2005Return made up to 04/02/05; full list of members (7 pages)
21 February 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
21 February 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
29 March 2004Ad 04/02/03--------- £ si 899@1 (2 pages)
29 March 2004Accounting reference date extended from 29/02/04 to 30/06/04 (1 page)
29 March 2004Ad 04/02/03--------- £ si 899@1 (2 pages)
29 March 2004Accounting reference date extended from 29/02/04 to 30/06/04 (1 page)
27 March 2004Return made up to 04/02/04; full list of members
  • 363(287) ‐ Registered office changed on 27/03/04
(7 pages)
27 March 2004Return made up to 04/02/04; full list of members
  • 363(287) ‐ Registered office changed on 27/03/04
(7 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
23 May 2003Director resigned (1 page)
23 May 2003New secretary appointed;new director appointed (2 pages)
23 May 2003Director resigned (1 page)
23 May 2003Secretary resigned (1 page)
23 May 2003New secretary appointed;new director appointed (2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003Secretary resigned (1 page)
23 May 2003New director appointed (2 pages)
4 February 2003Incorporation (16 pages)
4 February 2003Incorporation (16 pages)