About

Registered Number: 04426340
Date of Incorporation: 29/04/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Unit 1 Mochdre Creamery Business Parc, Station Road Mochdre, Colwyn Bay, Clwyd, LL28 5EF

 

Founded in 2002, Excel Pipelines Ltd has its registered office in Colwyn Bay in Clwyd, it's status is listed as "Active". The current directors of the business are Mcdonald, Sarah, Mcdonald, Ian, Reese, Julia.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDONALD, Ian 29 April 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MCDONALD, Sarah 28 April 2016 - 1
REESE, Julia 29 April 2002 28 April 2016 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 27 June 2016
TM02 - Termination of appointment of secretary 13 June 2016
AP03 - Appointment of secretary 09 June 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 19 July 2013
AD01 - Change of registered office address 13 June 2013
AD01 - Change of registered office address 12 June 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 22 December 2011
CH03 - Change of particulars for secretary 21 June 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 07 May 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 30 May 2007
AA - Annual Accounts 14 February 2007
363a - Annual Return 15 June 2006
363s - Annual Return 18 June 2005
AA - Annual Accounts 15 June 2005
287 - Change in situation or address of Registered Office 27 September 2004
RESOLUTIONS - N/A 07 July 2004
RESOLUTIONS - N/A 07 July 2004
RESOLUTIONS - N/A 07 July 2004
RESOLUTIONS - N/A 07 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2004
AA - Annual Accounts 21 June 2004
225 - Change of Accounting Reference Date 27 May 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 18 February 2004
363s - Annual Return 18 July 2003
288c - Notice of change of directors or secretaries or in their particulars 18 July 2003
395 - Particulars of a mortgage or charge 15 July 2003
288a - Notice of appointment of directors or secretaries 13 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
NEWINC - New incorporation documents 29 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 11 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.