Exel Overseas Limited MILTON KEYNES


Exel Overseas started in year 1991 as Private Limited Company with registration number 02629392. The Exel Overseas company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Milton Keynes at Solstice House, 251. Postal code: MK9 1EA. Since 2004/12/22 Exel Overseas Limited is no longer carrying the name Tibbett & Britten Overseas.

The firm has 3 directors, namely Rebecca T., Michael T. and Steven F.. Of them, Steven F. has been with the company the longest, being appointed on 5 January 2011 and Rebecca T. has been with the company for the least time - from 1 June 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Exel Overseas Limited Address / Contact

Office Address Solstice House, 251
Office Address2 Midsummer Boulevard
Town Milton Keynes
Post code MK9 1EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02629392
Date of Incorporation Mon, 15th Jul 1991
Industry Freight transport by road
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (9 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Rebecca T.

Position: Director

Appointed: 01 June 2021

Michael T.

Position: Director

Appointed: 25 November 2016

Steven F.

Position: Director

Appointed: 05 January 2011

Thorsten K.

Position: Director

Appointed: 13 June 2018

Resigned: 30 July 2021

James G.

Position: Director

Appointed: 01 April 2017

Resigned: 13 June 2018

Jane L.

Position: Secretary

Appointed: 04 November 2015

Resigned: 31 December 2018

Jane L.

Position: Director

Appointed: 29 October 2015

Resigned: 26 November 2018

Keith S.

Position: Director

Appointed: 15 August 2014

Resigned: 31 March 2017

Dermot W.

Position: Director

Appointed: 05 January 2011

Resigned: 25 November 2016

Paul T.

Position: Director

Appointed: 28 August 2009

Resigned: 15 August 2014

Christopher W.

Position: Director

Appointed: 28 August 2009

Resigned: 05 January 2011

Jonathan B.

Position: Director

Appointed: 26 July 2007

Resigned: 31 August 2009

Exel Secretarial Services Limited

Position: Corporate Director

Appointed: 20 February 2005

Resigned: 29 October 2015

N F C Secretarial Services Limited

Position: Corporate Secretary

Appointed: 21 October 2004

Resigned: 04 November 2015

Exel Nominee No 2 Limited

Position: Corporate Director

Appointed: 07 October 2004

Resigned: 01 September 2011

Carl C.

Position: Director

Appointed: 07 October 2004

Resigned: 30 June 2006

Nicholas S.

Position: Secretary

Appointed: 26 February 2003

Resigned: 21 October 2004

Keith A.

Position: Secretary

Appointed: 20 September 2002

Resigned: 26 February 2003

Mark W.

Position: Director

Appointed: 30 May 2002

Resigned: 02 August 2004

John M.

Position: Secretary

Appointed: 09 February 2001

Resigned: 20 September 2002

Keith A.

Position: Secretary

Appointed: 10 April 2000

Resigned: 09 February 2001

Michael A.

Position: Secretary

Appointed: 30 June 1999

Resigned: 10 April 2000

David M.

Position: Director

Appointed: 09 June 1999

Resigned: 18 August 2004

Kenneth B.

Position: Director

Appointed: 09 June 1999

Resigned: 04 May 2001

Michael A.

Position: Director

Appointed: 01 June 1999

Resigned: 31 May 2002

Henrik T.

Position: Director

Appointed: 20 June 1996

Resigned: 28 February 1997

Michael S.

Position: Secretary

Appointed: 29 December 1995

Resigned: 30 June 1999

Kevin M.

Position: Director

Appointed: 01 January 1993

Resigned: 28 February 1997

David C.

Position: Director

Appointed: 15 July 1991

Resigned: 08 January 1997

Claire F.

Position: Director

Appointed: 15 July 1991

Resigned: 29 December 1995

Claire F.

Position: Secretary

Appointed: 15 July 1991

Resigned: 29 December 1995

John H.

Position: Director

Appointed: 15 July 1991

Resigned: 02 August 2004

Raymond K.

Position: Director

Appointed: 15 July 1991

Resigned: 17 June 1992

Michael S.

Position: Director

Appointed: 15 July 1991

Resigned: 30 June 1999

People with significant control

The register of PSCs who own or have control over the company includes 5 names. As BizStats identified, there is Exel Limited from Bracknell, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Michael T. This PSC has significiant influence or control over the company,. Moving on, there is Steven F., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Exel Limited

Ocean House The Ring, Bracknell, RG12 1AN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 73975
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Michael T.

Notified on 25 November 2016
Nature of control: significiant influence or control

Steven F.

Notified on 6 April 2016
Ceased on 19 July 2023
Nature of control: significiant influence or control

Jane L.

Notified on 6 April 2016
Ceased on 26 November 2018
Nature of control: significiant influence or control

James G.

Notified on 1 April 2017
Ceased on 13 June 2018
Nature of control: significiant influence or control

Company previous names

Tibbett & Britten Overseas December 22, 2004
Tibbett & Britten Europe December 23, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Full accounts for the period ending 2023/12/31
filed on: 24th, August 2024
Free Download (29 pages)

Company search