EXCELSIOR TRANSPORT LTD - NEWCASTLE UPON TYNE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Mr Benjamin Matthew Murray. Change date: 2023-09-15. 2023-11-09 View Report
Accounts. Accounts type dormant. 2023-03-30 View Report
Accounts. Change account reference date company current extended. 2023-02-23 View Report
Confirmation statement. Statement with no updates. 2023-02-06 View Report
Officers. Termination date: 2022-10-13. Officer name: Christian Schreyer. 2022-10-18 View Report
Officers. Officer name: Gordon Alexander Boyd. Termination date: 2022-03-28. 2022-03-31 View Report
Accounts. Legacy. 2022-03-23 View Report
Other. Description: Filing exemption statement of guarantee by parent company for period ending 03/07/21. 2022-03-23 View Report
Other. Description: Notice of agreement to exemption from filing of accounts for period ending 03/07/21. 2022-03-23 View Report
Confirmation statement. Statement with no updates. 2022-02-03 View Report
Officers. Termination date: 2021-11-05. Officer name: David Allen Brown. 2021-11-08 View Report
Officers. Officer name: Mr Christian Schreyer. Appointment date: 2021-11-05. 2021-11-08 View Report
Officers. Termination date: 2021-09-27. Officer name: Elodie Brian. 2021-10-06 View Report
Officers. Officer name: Mr Gordon Boyd. Appointment date: 2021-09-28. 2021-10-06 View Report
Accounts. Accounts type dormant. 2021-06-28 View Report
Confirmation statement. Statement with no updates. 2021-02-04 View Report
Accounts. Accounts type dormant. 2020-03-27 View Report
Confirmation statement. Statement with no updates. 2020-02-19 View Report
Officers. Change date: 2019-06-05. Officer name: Elodie Brian. 2020-02-13 View Report
Officers. Appointment date: 2019-06-05. Officer name: Elodie Brian. 2019-06-13 View Report
Confirmation statement. Statement with updates. 2019-04-16 View Report
Accounts. Accounts type total exemption full. 2019-01-31 View Report
Officers. Termination date: 2018-11-30. Officer name: Simon Patrick Butcher. 2018-11-30 View Report
Accounts. Accounts type full. 2018-06-11 View Report
Confirmation statement. Statement with no updates. 2018-06-01 View Report
Officers. Officer name: Mr David Richard Lee-Kong. Appointment date: 2018-05-01. 2018-05-31 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 01/07/17. 2018-04-06 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 01/07/17. 2018-04-06 View Report
Officers. Officer name: Edward Wills. Termination date: 2018-02-17. 2018-03-15 View Report
Confirmation statement. Statement with no updates. 2017-06-06 View Report
Resolution. Description: Resolutions. 2017-05-10 View Report
Confirmation statement. Statement with updates. 2016-12-16 View Report
Accounts. Change account reference date company current extended. 2016-12-15 View Report
Officers. Officer name: Mr Steven John Hamilton. Appointment date: 2016-10-04. 2016-11-08 View Report
Officers. Officer name: Mr Andrew Rodney Wickham. Appointment date: 2016-10-04. 2016-11-08 View Report
Officers. Appointment date: 2016-10-04. Officer name: Mr Edward Wills. 2016-11-08 View Report
Officers. Officer name: Mr David Allen Brown. Appointment date: 2016-10-04. 2016-11-08 View Report
Officers. Appointment date: 2016-10-04. Officer name: Mr Benjamin Matthew Murray. 2016-11-01 View Report
Address. Change date: 2016-10-31. Old address: 29 Marine Drive East Barton on Sea New Milton Hampshire BH25 7DU England. New address: 3rd Floor 41-51 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6EE. 2016-10-31 View Report
Officers. Appointment date: 2016-10-04. Officer name: Mr Simon Patrick Butcher. 2016-10-28 View Report
Officers. Officer name: Ms Carolyn Ferguson. Appointment date: 2016-10-04. 2016-10-28 View Report
Officers. Officer name: Paul Kenneth Robins. Termination date: 2016-10-04. 2016-10-25 View Report
Officers. Termination date: 2016-10-04. Officer name: Paul Kenneth Robins. 2016-10-25 View Report
Mortgage. Charge number: 043296450005. 2016-10-05 View Report
Mortgage. Charge creation date: 2016-03-01. Charge number: 043296450005. 2016-03-10 View Report
Mortgage. Charge number: 4. 2016-02-10 View Report
Accounts. Accounts type total exemption small. 2016-01-13 View Report
Address. New address: 29 Marine Drive East Barton on Sea New Milton Hampshire BH25 7DU. Change date: 2015-12-27. Old address: Central Business Park Bournemouth Dorset BH1 3SJ. 2015-12-27 View Report
Mortgage. Charge number: 4. 2015-12-04 View Report
Annual return. With made up date full list shareholders. 2015-12-03 View Report