About

Registered Number: 02180727
Date of Incorporation: 19/10/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: Woodlands, 79 High Street, Greenhithe, Kent, DA9 9RD

 

Excel Shipping Ltd was registered on 19 October 1987 and are based in Greenhithe, Kent, it has a status of "Active". There are 2 directors listed as Sen, Dilsher, Eales, David for Excel Shipping Ltd. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EALES, David 01 May 2017 - 1
Secretary Name Appointed Resigned Total Appointments
SEN, Dilsher 30 January 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 05 August 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 09 January 2018
TM01 - Termination of appointment of director 10 July 2017
AA - Annual Accounts 22 June 2017
AP01 - Appointment of director 23 May 2017
AP01 - Appointment of director 23 May 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 25 January 2016
TM01 - Termination of appointment of director 15 April 2015
SH08 - Notice of name or other designation of class of shares 20 February 2015
RP04 - N/A 19 February 2015
RP04 - N/A 19 February 2015
AP01 - Appointment of director 17 February 2015
AP03 - Appointment of secretary 16 February 2015
AD01 - Change of registered office address 16 February 2015
AP01 - Appointment of director 16 February 2015
TM02 - Termination of appointment of secretary 16 February 2015
AA01 - Change of accounting reference date 16 February 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 21 January 2015
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 06 January 2014
SH08 - Notice of name or other designation of class of shares 17 April 2013
AA - Annual Accounts 02 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 February 2013
SH08 - Notice of name or other designation of class of shares 28 February 2013
AR01 - Annual Return 09 January 2013
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 03 January 2006
225 - Change of Accounting Reference Date 28 December 2005
287 - Change in situation or address of Registered Office 28 December 2005
AA - Annual Accounts 10 August 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 07 January 2005
363s - Annual Return 19 January 2004
AA - Annual Accounts 03 November 2003
395 - Particulars of a mortgage or charge 01 October 2003
RESOLUTIONS - N/A 11 August 2003
169 - Return by a company purchasing its own shares 11 August 2003
363s - Annual Return 21 March 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 12 January 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 13 July 1999
363s - Annual Return 06 January 1999
AA - Annual Accounts 20 July 1998
363s - Annual Return 07 January 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 13 October 1996
RESOLUTIONS - N/A 20 August 1996
RESOLUTIONS - N/A 20 August 1996
363s - Annual Return 10 January 1996
AA - Annual Accounts 03 November 1995
288 - N/A 11 July 1995
363s - Annual Return 10 January 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 14 January 1994
AA - Annual Accounts 20 September 1993
363s - Annual Return 08 January 1993
AA - Annual Accounts 06 November 1992
AA - Annual Accounts 27 May 1992
363b - Annual Return 04 February 1992
AA - Annual Accounts 23 September 1991
363 - Annual Return 08 May 1991
363 - Annual Return 02 February 1990
AA - Annual Accounts 03 May 1989
PUC 2 - N/A 14 April 1989
PUC 5 - N/A 14 April 1989
363 - Annual Return 30 March 1989
288 - N/A 29 March 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 March 1989
RESOLUTIONS - N/A 07 January 1988
123 - Notice of increase in nominal capital 07 January 1988
288 - N/A 03 December 1987
287 - Change in situation or address of Registered Office 03 December 1987
RESOLUTIONS - N/A 02 December 1987
CERTNM - Change of name certificate 25 November 1987
NEWINC - New incorporation documents 19 October 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 26 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.