About

Registered Number: 04694540
Date of Incorporation: 12/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Unit 23-24 Empire Industrial Park, Aldridge, Walsall, WS9 8UQ

 

Established in 2003, Excel Print Ltd has its registered office in Walsall, it has a status of "Active". There are 4 directors listed as Sylvester, Ian, Griffiths, Paul, Sylvester, David, Sylvester, Mark William for Excel Print Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Paul 06 April 2004 - 1
SYLVESTER, David 06 April 2004 - 1
Secretary Name Appointed Resigned Total Appointments
SYLVESTER, Ian 08 August 2011 - 1
SYLVESTER, Mark William 22 March 2003 08 August 2011 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 02 April 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 15 May 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 26 January 2015
RESOLUTIONS - N/A 23 December 2014
SH01 - Return of Allotment of shares 23 December 2014
CC04 - Statement of companies objects 23 December 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 07 October 2013
AA01 - Change of accounting reference date 06 August 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 08 August 2011
CH01 - Change of particulars for director 08 August 2011
AP03 - Appointment of secretary 08 August 2011
TM02 - Termination of appointment of secretary 08 August 2011
MG01 - Particulars of a mortgage or charge 09 February 2011
MG01 - Particulars of a mortgage or charge 21 October 2010
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 25 November 2009
287 - Change in situation or address of Registered Office 21 August 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 13 January 2009
288b - Notice of resignation of directors or secretaries 16 September 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 15 October 2007
RESOLUTIONS - N/A 06 August 2007
RESOLUTIONS - N/A 06 August 2007
RESOLUTIONS - N/A 06 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
169 - Return by a company purchasing its own shares 01 August 2007
363s - Annual Return 22 May 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 29 November 2006
363a - Annual Return 25 April 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 06 June 2005
AA - Annual Accounts 27 August 2004
RESOLUTIONS - N/A 30 July 2004
RESOLUTIONS - N/A 30 July 2004
RESOLUTIONS - N/A 30 July 2004
123 - Notice of increase in nominal capital 30 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2004
225 - Change of Accounting Reference Date 30 July 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
363s - Annual Return 30 April 2004
395 - Particulars of a mortgage or charge 06 September 2003
287 - Change in situation or address of Registered Office 22 July 2003
288a - Notice of appointment of directors or secretaries 18 May 2003
288a - Notice of appointment of directors or secretaries 18 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
NEWINC - New incorporation documents 12 March 2003

Mortgages & Charges

Description Date Status Charge by
Legal assignment 07 February 2011 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 19 October 2010 Outstanding

N/A

Debenture 04 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.