About

Registered Number: 04852764
Date of Incorporation: 31/07/2003 (21 years and 8 months ago)
Company Status: Active
Registered Address: 2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, YO30 4XG

 

Excel Gas Services Ltd was registered on 31 July 2003 and has its registered office in North Yorkshire, it's status in the Companies House registry is set to "Active". Fleming, Barbara Jean, Fleming, Matthew Richard, Fleming, Philip Alexander are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLEMING, Matthew Richard 31 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
FLEMING, Barbara Jean 01 July 2011 - 1
FLEMING, Philip Alexander 31 July 2003 30 June 2011 1

Filing History

Document Type Date
AA - Annual Accounts 08 August 2020
CS01 - N/A 04 August 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 09 August 2018
PSC04 - N/A 08 August 2018
AA - Annual Accounts 10 May 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 03 March 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 19 March 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 23 August 2013
CH03 - Change of particulars for secretary 05 July 2013
CH01 - Change of particulars for director 05 July 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 16 March 2012
AA - Annual Accounts 28 August 2011
AR01 - Annual Return 18 August 2011
AP03 - Appointment of secretary 08 July 2011
TM02 - Termination of appointment of secretary 08 July 2011
AD01 - Change of registered office address 16 June 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 17 August 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 12 November 2008
363a - Annual Return 18 July 2008
AA - Annual Accounts 31 October 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 20 October 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 22 August 2005
225 - Change of Accounting Reference Date 21 July 2005
AA - Annual Accounts 03 June 2005
225 - Change of Accounting Reference Date 03 June 2005
363s - Annual Return 17 August 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2004
287 - Change in situation or address of Registered Office 12 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
NEWINC - New incorporation documents 31 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.