Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXEL UK LIMITED
Company Information for

EXEL UK LIMITED

SOLSTICE HOUSE, 251, MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 1EA,
Company Registration Number
00754103
Private Limited Company
Active

Company Overview

About Exel Uk Ltd
EXEL UK LIMITED was founded on 1963-03-20 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Exel Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EXEL UK LIMITED
 
Legal Registered Office
SOLSTICE HOUSE, 251
MIDSUMMER BOULEVARD
MILTON KEYNES
MK9 1EA
Other companies in RG12
 
Previous Names
TIBBETT & BRITTEN LIMITED29/12/2004
Filing Information
Company Number 00754103
Company ID Number 00754103
Date formed 1963-03-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 08:22:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXEL UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EXEL UK LIMITED
The following companies were found which have the same name as EXEL UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EXEL UK GROUP LTD UNIT 5 OAKVIEW HOUSE BRYANT AVENUE ROMFORD UNITED KINGDOM RM3 0AP Dissolved Company formed on the 2016-10-31

Company Officers of EXEL UK LIMITED

Current Directors
Officer Role Date Appointed
JANE LI
Company Secretary 2015-11-04
LINDSAY ELIZABETH BRIDGES
Director 2018-08-01
IAN DAVID CLOUGH
Director 2018-06-13
PAUL GEORGE DYER
Director 2014-08-15
THORSTEN KUHL
Director 2018-06-13
PAUL ROBIN RICHARDSON
Director 2014-08-15
PHILIP WILLIAM ROE
Director 2016-04-01
MARTIN JAMES WILLMOR
Director 2017-12-11
MARCUS WÜRKER
Director 2018-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA ELLEN CRAIG
Director 2014-08-15 2018-06-30
JOHN ROBERT BOULTER
Director 2014-08-15 2018-06-13
IAN NICHOLAS FISHER
Director 2017-08-02 2018-06-13
JAMES EDWARD GILL
Director 2017-04-01 2018-06-13
EXEL SECRETARIAL SERVICES LIMITED
Director 2005-02-20 2016-02-01
EXEL SECRETARIAL SERVICES LIMITED
Company Secretary 2004-10-21 2015-11-04
MARTIN FRANK COX
Director 2010-03-19 2014-09-25
EXEL NOMINEE NO 2 LIMITED
Director 2004-10-12 2011-09-08
GUY ELLIOTT
Director 2007-06-01 2010-12-06
MARTIN GRAHAM
Director 2001-06-30 2005-10-31
GEOFFERY MICHAEL GILLO
Director 2001-06-30 2004-10-31
NICHOLAS LEIGH SMITH
Company Secretary 2003-02-17 2004-10-21
MICHAEL EVANS
Director 2001-06-30 2003-04-10
KEITH JAMES AUSTIN
Company Secretary 2002-09-20 2003-02-17
JOHN MICHAEL MILLS
Company Secretary 2001-02-09 2002-09-20
MICHAEL RICHARD ARROWSMITH
Director 1999-06-01 2001-06-30
JONATHAN EDWARD FRIEND
Director 1993-01-22 2001-06-30
KENNETH THOMAS JOHN BUTT
Director 1997-07-14 2001-05-04
KEITH JAMES AUSTIN
Company Secretary 2000-04-10 2001-02-09
MICHAEL RICHARD ARROWSMITH
Company Secretary 1999-06-30 2000-04-10
MICHAEL ROBERT STALBOW
Company Secretary 1992-06-07 1999-06-30
DAVID MICHAEL CASS
Director 1992-06-07 1997-01-08
MICHAEL EVANS
Director 1994-11-23 1995-12-29
KEITH PEARSON CHARLTON
Director 1993-01-22 1994-08-19
SIDNEY GOULD
Director 1992-06-07 1994-07-06
THOMAS SHAW DRISCOLL
Director 1993-01-22 1993-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDSAY ELIZABETH BRIDGES DHL SERVICES LIMITED Director 2018-08-01 CURRENT 1997-02-26 Active
LINDSAY ELIZABETH BRIDGES DHL SUPPLY CHAIN LIMITED Director 2018-08-01 CURRENT 1954-02-04 Active
IAN DAVID CLOUGH TRADETEAM LIMITED Director 2018-06-13 CURRENT 1995-07-11 Active
IAN DAVID CLOUGH DHL SERVICES LIMITED Director 2018-06-13 CURRENT 1997-02-26 Active
IAN DAVID CLOUGH DHL SUPPLY CHAIN LIMITED Director 2018-06-13 CURRENT 1954-02-04 Active
PAUL GEORGE DYER FASHIONFLOW LIMITED Director 2017-01-01 CURRENT 2003-03-17 Active - Proposal to Strike off
PAUL GEORGE DYER POWER EUROPE DEVELOPMENT LIMITED Director 2017-01-01 CURRENT 1997-11-12 Liquidation
PAUL GEORGE DYER POWER EUROPE DEVELOPMENT NO.3 LIMITED Director 2017-01-01 CURRENT 2003-12-04 Liquidation
PAUL GEORGE DYER POWER EUROPE LIMITED Director 2017-01-01 CURRENT 1996-06-21 Liquidation
PAUL GEORGE DYER DHL SERVICES LIMITED Director 2017-01-01 CURRENT 1997-02-26 Active
PAUL GEORGE DYER POWER EUROPE OPERATING LIMITED Director 2017-01-01 CURRENT 1997-11-12 Active
PAUL GEORGE DYER POWER EUROPE (CANNOCK) LIMITED Director 2017-01-01 CURRENT 2003-12-04 Liquidation
PAUL GEORGE DYER MCGREGOR CORY LIMITED Director 2017-01-01 CURRENT 1953-11-14 Active
PAUL GEORGE DYER EXEL LIMITED Director 2017-01-01 CURRENT 1902-06-06 Active
PAUL GEORGE DYER POWER EUROPE (DONCASTER) LIMITED Director 2017-01-01 CURRENT 2001-10-19 Liquidation
PAUL GEORGE DYER DHL SUPPLY CHAIN LIMITED Director 2014-08-15 CURRENT 1954-02-04 Active
THORSTEN KUHL DSC HEALTHCARE TRUSTEES LIMITED Director 2018-06-13 CURRENT 2015-08-08 Active
THORSTEN KUHL ROSIER DISTRIBUTION LIMITED Director 2018-06-13 CURRENT 1993-08-23 Active
THORSTEN KUHL POWER EUROPE DEVELOPMENT LIMITED Director 2018-06-13 CURRENT 1997-11-12 Liquidation
THORSTEN KUHL POWER EUROPE DEVELOPMENT NO.3 LIMITED Director 2018-06-13 CURRENT 2003-12-04 Liquidation
THORSTEN KUHL POWER EUROPE LIMITED Director 2018-06-13 CURRENT 1996-06-21 Liquidation
THORSTEN KUHL DHL SERVICES LIMITED Director 2018-06-13 CURRENT 1997-02-26 Active
THORSTEN KUHL POWER EUROPE OPERATING LIMITED Director 2018-06-13 CURRENT 1997-11-12 Active
THORSTEN KUHL POWER EUROPE (CANNOCK) LIMITED Director 2018-06-13 CURRENT 2003-12-04 Liquidation
THORSTEN KUHL OCEAN OVERSEAS HOLDINGS LIMITED Director 2018-06-13 CURRENT 1957-11-29 Active
THORSTEN KUHL NATIONAL CARRIERS LIMITED Director 2018-06-13 CURRENT 1981-01-15 Active - Proposal to Strike off
THORSTEN KUHL TANKFREIGHT LIMITED Director 2018-06-13 CURRENT 1938-02-22 Liquidation
THORSTEN KUHL TIBBETT & BRITTEN APPLIED LIMITED Director 2018-06-13 CURRENT 1966-01-10 Active - Proposal to Strike off
THORSTEN KUHL TRUCKS AND CHILD SAFETY LIMITED Director 2018-06-13 CURRENT 1968-11-19 Active
THORSTEN KUHL OCEAN GROUP INVESTMENTS LIMITED Director 2018-06-13 CURRENT 1935-11-07 Active - Proposal to Strike off
THORSTEN KUHL MCGREGOR CORY LIMITED Director 2018-06-13 CURRENT 1953-11-14 Active
THORSTEN KUHL EXEL LIMITED Director 2018-06-13 CURRENT 1902-06-06 Active
THORSTEN KUHL FREIGHT INDEMNITY AND GUARANTEE COMPANY LIMITED Director 2018-06-13 CURRENT 1954-11-26 Active - Proposal to Strike off
THORSTEN KUHL EXEL INVESTMENTS LIMITED Director 2018-06-13 CURRENT 1981-11-27 Active
THORSTEN KUHL DHL REAL ESTATE (UK) LIMITED Director 2018-06-13 CURRENT 1973-12-12 Active
THORSTEN KUHL POWER EUROPE (DONCASTER) LIMITED Director 2018-06-13 CURRENT 2001-10-19 Liquidation
PAUL ROBIN RICHARDSON FLEXIBLE LIFESTYLE EMPLOYMENT COMPANY LIMITED Director 2017-06-16 CURRENT 2017-06-16 Active
PAUL ROBIN RICHARDSON DHL SERVICES LIMITED Director 2017-01-01 CURRENT 1997-02-26 Active
PAUL ROBIN RICHARDSON DHL SUPPLY CHAIN LIMITED Director 2014-08-15 CURRENT 1954-02-04 Active
PHILIP WILLIAM ROE DHL SERVICES LIMITED Director 2017-01-01 CURRENT 1997-02-26 Active
PHILIP WILLIAM ROE DHL SUPPLY CHAIN LIMITED Director 2016-04-01 CURRENT 1954-02-04 Active
MARTIN JAMES WILLMOR DHL SERVICES LIMITED Director 2017-12-11 CURRENT 1997-02-26 Active
MARTIN JAMES WILLMOR DHL SUPPLY CHAIN LIMITED Director 2017-12-11 CURRENT 1954-02-04 Active
MARCUS WÜRKER DHL SERVICES LIMITED Director 2018-06-13 CURRENT 1997-02-26 Active
MARCUS WÜRKER DHL SUPPLY CHAIN LIMITED Director 2018-06-13 CURRENT 1954-02-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-23CONFIRMATION STATEMENT MADE ON 15/01/24, WITH NO UPDATES
2023-07-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-23DIRECTOR APPOINTED MR GARETH JOHN OSBORN
2023-03-23APPOINTMENT TERMINATED, DIRECTOR NIGEL WILLIAM JOHN GODFREY
2023-03-23APPOINTMENT TERMINATED, DIRECTOR NIGEL WILLIAM JOHN GODFREY
2023-01-19CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2023-01-19CS01CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2022-06-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-15AP01DIRECTOR APPOINTED MR NIGEL WILLIAM JOHN GODFREY
2022-01-20CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-20CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-06APPOINTMENT TERMINATED, DIRECTOR JOSE FERNANDO NAVA
2022-01-06DIRECTOR APPOINTED MR SAUL RESNICK
2022-01-06AP01DIRECTOR APPOINTED MR SAUL RESNICK
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JOSE FERNANDO NAVA
2021-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/21 FROM Ocean House the Ring Bracknell Berkshire RG12 1AN
2021-07-15TM01APPOINTMENT TERMINATED, DIRECTOR THORSTEN KUHL
2021-07-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-03AP01DIRECTOR APPOINTED MS REBECCA LOUISE HAZEL TAYLOR
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2020-07-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2019-07-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2019-01-04TM02Termination of appointment of Jane Li on 2018-12-31
2018-11-28PSC07CESSATION OF PAUL ROBIN RICHARDSON AS A PERSON OF SIGNIFICANT CONTROL
2018-11-28TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY ELIZABETH BRIDGES
2018-11-23TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MICHAEL KELLEHER
2018-10-02PSC02Notification of Dhl Supply Chain Limited as a person with significant control on 2016-04-06
2018-10-02AP01DIRECTOR APPOINTED MR JOSE FERNANDO NAVA
2018-10-01PSC07CESSATION OF PAUL GEORGE DYER AS A PERSON OF SIGNIFICANT CONTROL
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GEORGE DYER
2018-08-01AP01DIRECTOR APPOINTED MS LINDSAY ELIZABETH BRIDGES
2018-07-06PSC07CESSATION OF NICOLA ELLEN CRAIG AS A PERSON OF SIGNIFICANT CONTROL
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA ELLEN CRAIG
2018-07-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-21AP01DIRECTOR APPOINTED THORSTEN KUHL
2018-06-21AP01DIRECTOR APPOINTED MR MARCUS WÜRKER
2018-06-21AP01DIRECTOR APPOINTED MR IAN DAVID CLOUGH
2018-06-21PSC07CESSATION OF CHRISTOPHER MARTIN SHARP AS A PSC
2018-06-21PSC07CESSATION OF JAMES EDWARD GILL AS A PSC
2018-06-21PSC07CESSATION OF IAN NICHOLAS FISHER AS A PSC
2018-06-21PSC07CESSATION OF JOHN ROBERT BOULTER AS A PSC
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHARP
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GILL
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN FISHER
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOULTER
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES
2018-01-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EDWARD GILL
2018-01-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JAMES WILLMOR
2018-01-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN NICHOLAS FISHER
2018-01-18PSC07CESSATION OF SIMON MARK LOVELL STACEY AS A PSC
2018-01-18PSC07CESSATION OF KEITH ROY SMITH AS A PSC
2018-01-18PSC07CESSATION OF MARK JAMES PARSONS AS A PSC
2018-01-18PSC07CESSATION OF GRAHAM INGLIS AS A PSC
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON STACEY
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK PARSONS
2017-12-11AP01DIRECTOR APPOINTED MR MARTIN JAMES WILLMOR
2017-08-02AP01DIRECTOR APPOINTED MR IAN NICHOLAS FISHER
2017-07-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM INGLIS
2017-04-03AP01DIRECTOR APPOINTED MR JAMES EDWARD GILL
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SMITH
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;CAD 12000000;GBP 42257020
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PERRY WATTS
2016-07-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBIN RICHARDSON / 24/05/2016
2016-04-11AP01DIRECTOR APPOINTED MR PHILIP WILLIAM ROE
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SLATER
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR EXEL SECRETARIAL SERVICES LIMITED
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;CAD 12000000;GBP 42257020
2016-01-20AR0115/01/16 FULL LIST
2015-12-04AP03SECRETARY APPOINTED MRS JANE LI
2015-12-04TM02APPOINTMENT TERMINATED, SECRETARY EXEL SECRETARIAL SERVICES LIMITED
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;CAD 12000000;GBP 42257020
2015-01-26AR0115/01/15 FULL LIST
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN COX
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SAMUELS
2014-08-20AP01DIRECTOR APPOINTED PAUL ROBIN RICHARDSON
2014-08-20AP01DIRECTOR APPOINTED NICOLA ELLEN CRAIG
2014-08-15AP01DIRECTOR APPOINTED MR PAUL GEORGE DYER
2014-08-15AP01DIRECTOR APPOINTED MR SIMON MARK LOVELL STACEY
2014-08-15AP01DIRECTOR APPOINTED MR MARK JAMES PARSONS
2014-08-15AP01DIRECTOR APPOINTED MR JOHN ROBERT BOULTER
2014-08-15AP01DIRECTOR APPOINTED MR CHRISTOPHER MARTIN SHARP
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR EWEN KINNEAR
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ROBINSON
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR
2014-07-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-09AP01DIRECTOR APPOINTED MR TIMOTHY JOHN SLATER
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;CAD 12000000;GBP 42257020
2014-01-28AR0115/01/14 FULL LIST
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK SEAGER
2013-07-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PERRY FREDERICK WATTS / 01/05/2013
2013-01-16AR0115/01/13 FULL LIST
2012-07-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-26AR0115/01/12 FULL LIST
2011-11-23TM01APPOINTMENT TERMINATED, DIRECTOR EXEL NOMINEE NO 2 LIMITED
2011-10-26AP01DIRECTOR APPOINTED PERRY FREDERICK WATTS
2011-10-25TM01APPOINTMENT TERMINATED, DIRECTOR PERRY WATTS
2011-07-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-08AR0115/01/11 FULL LIST
2011-01-12RES01ADOPT ARTICLES 22/12/2010
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR GUY ELLIOTT
2010-07-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-19AP01DIRECTOR APPOINTED SUSAN ROBINSON
2010-03-19AP01DIRECTOR APPOINTED EWEN STEPHEN KINNEAR
2010-03-19AP01DIRECTOR APPOINTED MICHAEL SAMUELS
2010-03-19AP01DIRECTOR APPOINTED MARTIN FRANK COX
2010-03-19AP01DIRECTOR APPOINTED MARK SEAGER
2010-03-12AP01DIRECTOR APPOINTED MR KEITH ROY SMITH
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN TURNEY
2010-02-10AR0115/01/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN TURNEY / 14/01/2010
2010-02-10CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EXEL SECRETARIAL SERVICES LIMITED / 14/01/2010
2010-02-10CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EXEL NOMINEE NO 2 LIMITED / 14/01/2010
2010-02-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EXEL SECRETARIAL SERVICES LIMITED / 14/01/2010
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-29AP01DIRECTOR APPOINTED MR PAUL TAYLOR
2009-01-30363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2009-01-30288cDIRECTOR'S CHANGE OF PARTICULARS / EXCEL SECRETARIAL SERVICES LIMITED / 14/01/2009
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR LEIGH POMLETT
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-01-21363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2007-09-22AUDAUDITOR'S RESIGNATION
2007-08-07288aNEW DIRECTOR APPOINTED
2007-08-07288cDIRECTOR'S PARTICULARS CHANGED
2007-08-07288cDIRECTOR'S PARTICULARS CHANGED
2007-06-27288aNEW DIRECTOR APPOINTED
2007-06-27288aNEW DIRECTOR APPOINTED
2007-02-12363aRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2007-02-12288cDIRECTOR'S PARTICULARS CHANGED
2007-02-01288bDIRECTOR RESIGNED
2007-01-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-07-04363aRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OF1045555 Active Licenced property: DANES WAY EXEL UK LTD DAVENTRY RAIL FREIGHT TERMINAL NORTHAMPTON DAVENTRY RAIL FREIGHT TERMINAL GB NN6 7GX;RAILPORT APPROACH DAVENTRY INTERNAT DISTRIBUTION CENTRE DAVENTRY RAIL FREIGHT TERMINAL NORTHAMPTON DAVENTRY RAIL FREIGHT TERMINAL GB NN6 7EL;DANES WAY DRIFT EAST UNIT E DAVENTRY RAIL FREIGHT TERMINAL NORTHAMPTON DAVENTRY RAIL FREIGHT TERMINAL GB NN6 7GX. Correspondance address: 3 LUMSDALE ROAD DHL ENGINEERING & FLEET SERVICES UK & I STRETFORD MANCHESTER STRETFORD GB M32 0UT
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OM1047006 Active Licenced property: BELLSHILL INDUSTRIAL ESTATE 8 MOSSBELL ROAD BELLSHILL GB ML4 3NW. Correspondance address: 3 LUMSDALE ROAD DHL ENGINEERING & FLEET SERVICES STRETFORD MANCHESTER STRETFORD GB M32 0UT
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OM1047006 Active Licenced property: BELLSHILL INDUSTRIAL ESTATE 8 MOSSBELL ROAD BELLSHILL GB ML4 3NW. Correspondance address: 3 LUMSDALE ROAD DHL ENGINEERING & FLEET SERVICES STRETFORD MANCHESTER STRETFORD GB M32 0UT
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OM1047006 Active Licenced property: BELLSHILL INDUSTRIAL ESTATE 8 MOSSBELL ROAD BELLSHILL GB ML4 3NW. Correspondance address: 3 LUMSDALE ROAD DHL ENGINEERING & FLEET SERVICES STRETFORD MANCHESTER STRETFORD GB M32 0UT
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OM1047006 Active Licenced property: BELLSHILL INDUSTRIAL ESTATE 8 MOSSBELL ROAD BELLSHILL GB ML4 3NW. Correspondance address: 3 LUMSDALE ROAD DHL ENGINEERING & FLEET SERVICES STRETFORD MANCHESTER STRETFORD GB M32 0UT
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OM1047006 Active Licenced property: BELLSHILL INDUSTRIAL ESTATE 8 MOSSBELL ROAD BELLSHILL GB ML4 3NW. Correspondance address: 3 LUMSDALE ROAD DHL ENGINEERING & FLEET SERVICES STRETFORD MANCHESTER STRETFORD GB M32 0UT
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OM1047006 Active Licenced property: BELLSHILL INDUSTRIAL ESTATE 8 MOSSBELL ROAD BELLSHILL GB ML4 3NW. Correspondance address: 3 LUMSDALE ROAD DHL ENGINEERING & FLEET SERVICES STRETFORD MANCHESTER STRETFORD GB M32 0UT
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OM1047006 Active Licenced property: BELLSHILL INDUSTRIAL ESTATE 8 MOSSBELL ROAD BELLSHILL GB ML4 3NW. Correspondance address: 3 LUMSDALE ROAD DHL ENGINEERING & FLEET SERVICES STRETFORD MANCHESTER STRETFORD GB M32 0UT
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OM1047006 Active Licenced property: BELLSHILL INDUSTRIAL ESTATE 8 MOSSBELL ROAD BELLSHILL GB ML4 3NW. Correspondance address: 3 LUMSDALE ROAD DHL ENGINEERING & FLEET SERVICES STRETFORD MANCHESTER STRETFORD GB M32 0UT
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OG1050283 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OG1050283 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OG1050283 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OG1050283 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OG1050283 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OG1050283 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OG1050283 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OG1050283 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB1052334 Active Licenced property: HURRICANE WAY SOUTH UNIT 4 ENTERPRISE PARK SHERBURN IN ELMET LEEDS ENTERPRISE PARK GB LS25 6PT. Correspondance address: 3 LUMSDALE ROAD DHL ENGINEERING & FLEET SERVICES UK & I STRETFORD MANCHESTER STRETFORD GB M32 0UT
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB1052334 Active Licenced property: HURRICANE WAY SOUTH UNIT 4 ENTERPRISE PARK SHERBURN IN ELMET LEEDS ENTERPRISE PARK GB LS25 6PT. Correspondance address: 3 LUMSDALE ROAD DHL ENGINEERING & FLEET SERVICES UK & I STRETFORD MANCHESTER STRETFORD GB M32 0UT
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB1052334 Active Licenced property: HURRICANE WAY SOUTH UNIT 4 ENTERPRISE PARK SHERBURN IN ELMET LEEDS ENTERPRISE PARK GB LS25 6PT. Correspondance address: 3 LUMSDALE ROAD DHL ENGINEERING & FLEET SERVICES UK & I STRETFORD MANCHESTER STRETFORD GB M32 0UT
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB1052334 Active Licenced property: HURRICANE WAY SOUTH UNIT 4 ENTERPRISE PARK SHERBURN IN ELMET LEEDS ENTERPRISE PARK GB LS25 6PT. Correspondance address: 3 LUMSDALE ROAD DHL ENGINEERING & FLEET SERVICES UK & I STRETFORD MANCHESTER STRETFORD GB M32 0UT
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB1052334 Active Licenced property: HURRICANE WAY SOUTH UNIT 4 ENTERPRISE PARK SHERBURN IN ELMET LEEDS ENTERPRISE PARK GB LS25 6PT. Correspondance address: 3 LUMSDALE ROAD DHL ENGINEERING & FLEET SERVICES UK & I STRETFORD MANCHESTER STRETFORD GB M32 0UT
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB1052334 Active Licenced property: HURRICANE WAY SOUTH UNIT 4 ENTERPRISE PARK SHERBURN IN ELMET LEEDS ENTERPRISE PARK GB LS25 6PT. Correspondance address: 3 LUMSDALE ROAD DHL ENGINEERING & FLEET SERVICES UK & I STRETFORD MANCHESTER STRETFORD GB M32 0UT
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB1052334 Active Licenced property: HURRICANE WAY SOUTH UNIT 4 ENTERPRISE PARK SHERBURN IN ELMET LEEDS ENTERPRISE PARK GB LS25 6PT. Correspondance address: 3 LUMSDALE ROAD DHL ENGINEERING & FLEET SERVICES UK & I STRETFORD MANCHESTER STRETFORD GB M32 0UT
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB1052334 Active Licenced property: HURRICANE WAY SOUTH UNIT 4 ENTERPRISE PARK SHERBURN IN ELMET LEEDS ENTERPRISE PARK GB LS25 6PT. Correspondance address: 3 LUMSDALE ROAD DHL ENGINEERING & FLEET SERVICES UK & I STRETFORD MANCHESTER STRETFORD GB M32 0UT
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB1052334 Active Licenced property: HURRICANE WAY SOUTH UNIT 4 ENTERPRISE PARK SHERBURN IN ELMET LEEDS ENTERPRISE PARK GB LS25 6PT. Correspondance address: 3 LUMSDALE ROAD DHL ENGINEERING & FLEET SERVICES UK & I STRETFORD MANCHESTER STRETFORD GB M32 0UT
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB1052334 Active Licenced property: HURRICANE WAY SOUTH UNIT 4 ENTERPRISE PARK SHERBURN IN ELMET LEEDS ENTERPRISE PARK GB LS25 6PT. Correspondance address: 3 LUMSDALE ROAD DHL ENGINEERING & FLEET SERVICES UK & I STRETFORD MANCHESTER STRETFORD GB M32 0UT
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB1052334 Active Licenced property: HURRICANE WAY SOUTH UNIT 4 ENTERPRISE PARK SHERBURN IN ELMET LEEDS ENTERPRISE PARK GB LS25 6PT. Correspondance address: 3 LUMSDALE ROAD DHL ENGINEERING & FLEET SERVICES UK & I STRETFORD MANCHESTER STRETFORD GB M32 0UT
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB1052334 Active Licenced property: HURRICANE WAY SOUTH UNIT 4 ENTERPRISE PARK SHERBURN IN ELMET LEEDS ENTERPRISE PARK GB LS25 6PT. Correspondance address: 3 LUMSDALE ROAD DHL ENGINEERING & FLEET SERVICES UK & I STRETFORD MANCHESTER STRETFORD GB M32 0UT
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB1052334 Active Licenced property: HURRICANE WAY SOUTH UNIT 4 ENTERPRISE PARK SHERBURN IN ELMET LEEDS ENTERPRISE PARK GB LS25 6PT. Correspondance address: 3 LUMSDALE ROAD DHL ENGINEERING & FLEET SERVICES UK & I STRETFORD MANCHESTER STRETFORD GB M32 0UT
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB1052334 Active Licenced property: HURRICANE WAY SOUTH UNIT 4 ENTERPRISE PARK SHERBURN IN ELMET LEEDS ENTERPRISE PARK GB LS25 6PT. Correspondance address: 3 LUMSDALE ROAD DHL ENGINEERING & FLEET SERVICES UK & I STRETFORD MANCHESTER STRETFORD GB M32 0UT
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB1052334 Active Licenced property: HURRICANE WAY SOUTH UNIT 4 ENTERPRISE PARK SHERBURN IN ELMET LEEDS ENTERPRISE PARK GB LS25 6PT. Correspondance address: 3 LUMSDALE ROAD DHL ENGINEERING & FLEET SERVICES UK & I STRETFORD MANCHESTER STRETFORD GB M32 0UT
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB1052334 Active Licenced property: HURRICANE WAY SOUTH UNIT 4 ENTERPRISE PARK SHERBURN IN ELMET LEEDS ENTERPRISE PARK GB LS25 6PT. Correspondance address: 3 LUMSDALE ROAD DHL ENGINEERING & FLEET SERVICES UK & I STRETFORD MANCHESTER STRETFORD GB M32 0UT
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB1052334 Active Licenced property: HURRICANE WAY SOUTH UNIT 4 ENTERPRISE PARK SHERBURN IN ELMET LEEDS ENTERPRISE PARK GB LS25 6PT. Correspondance address: 3 LUMSDALE ROAD DHL ENGINEERING & FLEET SERVICES UK & I STRETFORD MANCHESTER STRETFORD GB M32 0UT
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB1052334 Active Licenced property: HURRICANE WAY SOUTH UNIT 4 ENTERPRISE PARK SHERBURN IN ELMET LEEDS ENTERPRISE PARK GB LS25 6PT. Correspondance address: 3 LUMSDALE ROAD DHL ENGINEERING & FLEET SERVICES UK & I STRETFORD MANCHESTER STRETFORD GB M32 0UT
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB1052334 Active Licenced property: HURRICANE WAY SOUTH UNIT 4 ENTERPRISE PARK SHERBURN IN ELMET LEEDS ENTERPRISE PARK GB LS25 6PT. Correspondance address: 3 LUMSDALE ROAD DHL ENGINEERING & FLEET SERVICES UK & I STRETFORD MANCHESTER STRETFORD GB M32 0UT
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB1052334 Active Licenced property: HURRICANE WAY SOUTH UNIT 4 ENTERPRISE PARK SHERBURN IN ELMET LEEDS ENTERPRISE PARK GB LS25 6PT. Correspondance address: 3 LUMSDALE ROAD DHL ENGINEERING & FLEET SERVICES UK & I STRETFORD MANCHESTER STRETFORD GB M32 0UT
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB1052334 Active Licenced property: HURRICANE WAY SOUTH UNIT 4 ENTERPRISE PARK SHERBURN IN ELMET LEEDS ENTERPRISE PARK GB LS25 6PT. Correspondance address: 3 LUMSDALE ROAD DHL ENGINEERING & FLEET SERVICES UK & I STRETFORD MANCHESTER STRETFORD GB M32 0UT
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OD1051032 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OD1051032 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OD1051032 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OD1051032 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OD1051032 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OD1051032 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OD1051032 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OD1051032 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OC1044708 Expired Licenced property: UNIT 3 ROKEBY COURT MANOR PARK RUNCORN WA7 1RW;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OC1044708 Expired Licenced property: UNIT 3 ROKEBY COURT MANOR PARK RUNCORN WA7 1RW;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OC1044708 Expired Licenced property: UNIT 3 ROKEBY COURT MANOR PARK RUNCORN WA7 1RW;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OC1044708 Expired Licenced property: UNIT 3 ROKEBY COURT MANOR PARK RUNCORN WA7 1RW;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EXEL UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFFAGREEMENT DATED 11 JULY 2002 2002-10-16 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 1987-09-02 Satisfied LLOYDS BANK PLC
MORTGAGE 1987-09-02 Satisfied LLOYDS BANK PLC
MORTGAGE 1987-09-02 Satisfied LLOYDS BANK PLC
MORTGAGE 1987-09-02 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1986-12-30 Satisfied ELIDA GIBBS LIMITED
STANDING SECURITY 1985-05-31 Satisfied LLOYDS BANK PLC
DEBENTURE 1984-12-17 Satisfied INVESTORS IN INDUSTRY PLC
ASSIGNMENT 1984-12-17 Satisfied INVESTORS IN INDUSTRY PLC
STANDARD SECURITY PRESENTED AT THE REGISTER OF SASINES IN SCOTLAND ON 21/12/84 1984-12-17 Satisfied INVESTORS IN INDUSTRY PLC
SINGLE DEBENTURE 1984-12-12 Satisfied LLOYDS BANK PLC
LETTER OF SET OFF 1977-11-16 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXEL UK LIMITED

Intangible Assets
Patents
We have not found any records of EXEL UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXEL UK LIMITED
Trademarks
We have not found any records of EXEL UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXEL UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as EXEL UK LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
Business rates information was found for EXEL UK LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Telford Council Warehouse & Premises Exel, Stafford Park 7, Telford, Shropshire, TF3 3EP 365,0002005-01-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party EXEL UK LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyKIRPAL BUILDING CONSTRUCTION LTDEvent Date2014-02-18
SolicitorColtman Warner Cranston LLP
In the High Court of Justice Birmingham District Registry case number 6091 A Petition to wind up the above-named company whose registered office and principal trading address is 6 Hughes Road, Hayes, UB3 3AN presented on the 18 February 2014 by R EXEL UK LIMITED whose registered office is at 5th Floor, Maple House, Mutton Lane, Potters Bar, Herts EN6 5BS claiming to be a creditor of the company will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS on the 14 April 2014 at 10.00 am (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on the 11 April 2014 . The Petitioner’s Solicitor is Coltman Warner Cranston LLP , Unit 3 Coventry Innovation Village, Coventry University Technology Park, Cheetah Road, Coventry CV1 2TL , Telephone: 02476 627262 , email: gbates@coltmanco.com . (Reference Number: C0105811/gmb.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXEL UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXEL UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.