About

Registered Number: 04524672
Date of Incorporation: 03/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: The Mill House Boundary Road, Loudwater, High Wycombe, Buckinghamshire, HP10 9QN

 

Established in 2002, Excel Office Supplies Ltd have registered office in High Wycombe in Buckinghamshire, it has a status of "Active". The current directors of the organisation are listed as Tiller, Mark Peter, Marriott, Gordon, Parkins, Elizabeth Jane Christine, Horler, Lindsay Sara at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TILLER, Mark Peter 01 January 2015 - 1
HORLER, Lindsay Sara 31 March 2014 01 June 2016 1
Secretary Name Appointed Resigned Total Appointments
MARRIOTT, Gordon 04 January 2005 16 June 2006 1
PARKINS, Elizabeth Jane Christine 01 April 2004 07 September 2004 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 05 September 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 06 September 2018
SH08 - Notice of name or other designation of class of shares 20 June 2018
CS01 - N/A 11 October 2017
PSC04 - N/A 11 October 2017
CH01 - Change of particulars for director 11 October 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 14 September 2016
TM01 - Termination of appointment of director 14 September 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 02 June 2015
AP01 - Appointment of director 07 January 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 04 June 2014
AP01 - Appointment of director 31 March 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH04 - Change of particulars for corporate secretary 22 October 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 11 September 2009
RESOLUTIONS - N/A 08 September 2009
353 - Register of members 13 August 2009
AA - Annual Accounts 11 August 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
287 - Change in situation or address of Registered Office 06 August 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 03 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 September 2008
353 - Register of members 22 April 2008
287 - Change in situation or address of Registered Office 02 April 2008
AAMD - Amended Accounts 26 November 2007
AA - Annual Accounts 23 October 2007
363a - Annual Return 11 October 2007
288c - Notice of change of directors or secretaries or in their particulars 14 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2006
363a - Annual Return 04 October 2006
288c - Notice of change of directors or secretaries or in their particulars 04 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 October 2006
353 - Register of members 04 October 2006
287 - Change in situation or address of Registered Office 04 October 2006
287 - Change in situation or address of Registered Office 14 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
AA - Annual Accounts 06 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2006
363a - Annual Return 17 October 2005
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
AA - Annual Accounts 06 September 2005
395 - Particulars of a mortgage or charge 09 August 2005
395 - Particulars of a mortgage or charge 05 March 2005
287 - Change in situation or address of Registered Office 24 February 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
288b - Notice of resignation of directors or secretaries 29 September 2004
363a - Annual Return 25 August 2004
AA - Annual Accounts 07 July 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
287 - Change in situation or address of Registered Office 28 June 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
288c - Notice of change of directors or secretaries or in their particulars 18 February 2004
287 - Change in situation or address of Registered Office 05 February 2004
225 - Change of Accounting Reference Date 23 January 2004
363s - Annual Return 28 November 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
287 - Change in situation or address of Registered Office 30 December 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
RESOLUTIONS - N/A 11 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
NEWINC - New incorporation documents 03 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 01 August 2005 Fully Satisfied

N/A

Debenture 01 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.