General information

Name:

Excel Shellfish Ltd

Office Address:

Vantage Point House Silverhills Road Decoy Industrial Estate TQ12 5ND Newton Abbot

Number: 04269695

Incorporation date: 2001-08-14

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Excel Shellfish Limited with Companies House Reg No. 04269695 has been in this business field for 23 years. This particular Private Limited Company can be reached at Vantage Point House Silverhills Road, Decoy Industrial Estate in Newton Abbot and their zip code is TQ12 5ND. The company is known as Excel Shellfish Limited. Moreover it also operated as Fairferry up till the name got changed 23 years ago. The company's classified under the NACE and SIC code 46380 which stands for Wholesale of other food, including fish, crustaceans and molluscs. 31st August 2023 is the last time when the company accounts were filed.

There is a number of two directors overseeing the following limited company right now, namely Kelly M. and Mark M. who have been carrying out the directors assignments since 2012. In addition, the managing director's efforts are often assisted with by a secretary - Mark M., who was selected by the limited company on December 14, 2007.

  • Previous company's names
  • Excel Shellfish Limited 2001-10-02
  • Fairferry Ltd 2001-08-14

Financial data based on annual reports

Company staff

Kelly M.

Role: Director

Appointed: 17 January 2012

Latest update: 22 February 2024

Mark M.

Role: Secretary

Appointed: 14 December 2007

Latest update: 22 February 2024

Mark M.

Role: Director

Appointed: 01 July 2004

Latest update: 22 February 2024

People with significant control

Executives who have control over the firm are as follows: Mark M. owns over 3/4 of company shares and has 3/4 to full of voting rights. Kelly M..

Mark M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Kelly M.
Notified on 6 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 May 2025
Account last made up date 31 August 2023
Confirmation statement next due date 28 August 2024
Confirmation statement last made up date 14 August 2023
Annual Accounts 9 January 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 9 January 2015
Annual Accounts 11 December 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 11 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts 9 September 2012
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 9 September 2012
Annual Accounts 19 February 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 19 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/08/31 (AA)
filed on: 23rd, October 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Unit 4 Brunel Buildings Brunel Road

Post code:

TQ12 4PB

City / Town:

Newton Abbot

HQ address,
2013

Address:

Unit 4 Brunel Buildings Brunel Road

Post code:

TQ12 4PB

City / Town:

Newton Abbot

HQ address,
2014

Address:

Unit 4 Brunel Road Brunel Buildings

Post code:

TQ12 4PB

City / Town:

Newton Abbot

HQ address,
2015

Address:

Unit 4 Brunel Buildings Brunel Road

Post code:

TQ12 4PB

City / Town:

Newton Abbot

Search other companies

Services (by SIC Code)

  • 46380 : Wholesale of other food, including fish, crustaceans and molluscs
  • 47230 : Retail sale of fish, crustaceans and molluscs in specialised stores
  • 10200 : Processing and preserving of fish, crustaceans and molluscs
22
Company Age

Closest Companies - by postcode