About

Registered Number: 02887148
Date of Incorporation: 13/01/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB

 

Excel Packaging & Insulation Co. Ltd was founded on 13 January 1994 with its registered office in Buckinghamshire. This company has one director listed as Varley, James Andrew at Companies House. We do not know the number of employees at Excel Packaging & Insulation Co. Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VARLEY, James Andrew 13 January 1994 30 April 1998 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 09 November 2015
TM01 - Termination of appointment of director 10 July 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 04 April 2014
CH01 - Change of particulars for director 04 April 2014
AA - Annual Accounts 11 September 2013
SH01 - Return of Allotment of shares 17 July 2013
CH01 - Change of particulars for director 12 February 2013
CH03 - Change of particulars for secretary 12 February 2013
CH01 - Change of particulars for director 12 February 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 02 August 2012
AP01 - Appointment of director 19 July 2012
AP01 - Appointment of director 19 July 2012
TM01 - Termination of appointment of director 19 July 2012
AR01 - Annual Return 23 January 2012
CH01 - Change of particulars for director 23 January 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 25 January 2011
CH01 - Change of particulars for director 25 January 2011
CH03 - Change of particulars for secretary 25 January 2011
AA - Annual Accounts 01 November 2010
MG01 - Particulars of a mortgage or charge 16 September 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 28 June 2006
363a - Annual Return 13 January 2006
287 - Change in situation or address of Registered Office 28 November 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 04 May 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 19 June 2003
RESOLUTIONS - N/A 29 May 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2003
363s - Annual Return 12 March 2003
RESOLUTIONS - N/A 07 November 2002
RESOLUTIONS - N/A 07 November 2002
RESOLUTIONS - N/A 07 November 2002
RESOLUTIONS - N/A 07 November 2002
123 - Notice of increase in nominal capital 07 November 2002
AA - Annual Accounts 13 August 2002
RESOLUTIONS - N/A 28 January 2002
363s - Annual Return 28 January 2002
RESOLUTIONS - N/A 29 November 2001
AA - Annual Accounts 10 October 2001
363s - Annual Return 07 February 2001
395 - Particulars of a mortgage or charge 07 September 2000
363s - Annual Return 26 June 2000
AA - Annual Accounts 07 April 2000
AA - Annual Accounts 23 May 1999
363s - Annual Return 03 February 1999
288b - Notice of resignation of directors or secretaries 03 February 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 13 January 1998
288a - Notice of appointment of directors or secretaries 13 November 1997
AA - Annual Accounts 02 November 1997
363s - Annual Return 13 January 1997
AA - Annual Accounts 18 June 1996
363s - Annual Return 16 January 1996
AA - Annual Accounts 07 September 1995
363s - Annual Return 24 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1994
288 - N/A 03 February 1994
NEWINC - New incorporation documents 13 January 1994

Mortgages & Charges

Description Date Status Charge by
Deed of rent deposit 03 September 2010 Outstanding

N/A

Rent deposit deed 18 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.