Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 2 EXCEL DESIGN LIMITED
Company Information for

2 EXCEL DESIGN LIMITED

72 FIELDING ROAD, LONDON, W4 1DB,
Company Registration Number
05576452
Private Limited Company
Active

Company Overview

About 2 Excel Design Ltd
2 EXCEL DESIGN LIMITED was founded on 2005-09-28 and has its registered office in London. The organisation's status is listed as "Active". 2 Excel Design Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
2 EXCEL DESIGN LIMITED
 
Legal Registered Office
72 FIELDING ROAD
LONDON
W4 1DB
Other companies in W4
 
Previous Names
AEROSPACE DESIGN & CERTIFICATION LIMITED15/04/2015
Filing Information
Company Number 05576452
Company ID Number 05576452
Date formed 2005-09-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-09 10:25:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 2 EXCEL DESIGN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CENTAURUS ENTERPRISES LIMITED   MALTBRIDGE LIMITED   SUPPORTIVE LOGISTIKA 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.

Company Officers of 2 EXCEL DESIGN LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JAMES RICHARD NORTON
Director 2015-04-08
ANDREW CHARLES OFFER
Director 2015-04-08
STEVEN MICHAEL RILEY
Director 2015-04-08
HARANT PAL SINGH
Director 2015-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
PANAYIS PANAYI
Director 2014-07-25 2015-04-08
TERRY MICHAEL GIBSON
Director 2005-09-28 2014-07-25
JUSTIN MARK GOATCHER
Director 2009-04-08 2014-07-25
CARL CHRISTIAN EYDE PENTZ MOELLER
Director 2012-10-19 2014-07-25
ELIZABETH ANNE GIBSON
Company Secretary 2005-09-28 2012-10-19
CARL ANTHONY CHRISTIAN THOMAS
Director 2005-09-28 2011-06-17
JONATHAN SEBASTIAN HOWES
Director 2005-09-28 2009-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JAMES RICHARD NORTON 2 EXCEL (HOLDINGS) LIMITED Director 2017-03-07 CURRENT 2017-03-07 Active
CHRISTOPHER JAMES RICHARD NORTON ACH LONDON LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active
CHRISTOPHER JAMES RICHARD NORTON GCP AVIATION LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
CHRISTOPHER JAMES RICHARD NORTON 2 EXCEL ENGINEERING LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active
CHRISTOPHER JAMES RICHARD NORTON 3XL AVIATION LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active
CHRISTOPHER JAMES RICHARD NORTON 2 EXCEL BIO-SYSTEMS LTD Director 2014-03-13 CURRENT 2014-03-13 Active - Proposal to Strike off
CHRISTOPHER JAMES RICHARD NORTON 2 EXCEL MANAGEMENT LIMITED Director 2013-04-25 CURRENT 2013-04-25 Active
CHRISTOPHER JAMES RICHARD NORTON 2 EXCEL LEADING EDGE LIMITED Director 2012-07-24 CURRENT 2012-07-24 Active
CHRISTOPHER JAMES RICHARD NORTON HOME FARM (WITHAM ON THE HILL) MANAGEMENT COMPANY LIMITED Director 2011-03-14 CURRENT 2005-11-01 Active
CHRISTOPHER JAMES RICHARD NORTON 2 EXCEL CORPORATE LIMITED Director 2006-07-18 CURRENT 2006-07-18 Active
CHRISTOPHER JAMES RICHARD NORTON 2 EXCEL AVIATION LIMITED Director 2005-03-14 CURRENT 2005-03-14 Active
ANDREW CHARLES OFFER 2 EXCEL MANAGEMENT LIMITED Director 2013-04-25 CURRENT 2013-04-25 Active
ANDREW CHARLES OFFER T2 AVIATION LIMITED Director 2011-04-27 CURRENT 2011-04-27 Active
ANDREW CHARLES OFFER 2 EXCEL CORPORATE LIMITED Director 2006-07-18 CURRENT 2006-07-18 Active
ANDREW CHARLES OFFER 2 EXCEL AVIATION LIMITED Director 2005-03-15 CURRENT 2005-03-14 Active
STEVEN MICHAEL RILEY RILEY FAMILY PROPERTIES LIMITED Director 2016-09-15 CURRENT 2016-09-15 Active
HARANT PAL SINGH 2 EXCEL (HOLDINGS) LIMITED Director 2017-03-07 CURRENT 2017-03-07 Active
HARANT PAL SINGH ACH LONDON LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active
HARANT PAL SINGH 2 EXCEL AVIATION LIMITED Director 2013-07-12 CURRENT 2005-03-14 Active
HARANT PAL SINGH 2 EXCEL MANAGEMENT LIMITED Director 2013-04-25 CURRENT 2013-04-25 Active
HARANT PAL SINGH SENECA GENERAL PARTNER LIMITED Director 2007-09-11 CURRENT 2007-09-11 Dissolved 2014-05-13
HARANT PAL SINGH ALLIMORE LIMITED Director 2006-05-22 CURRENT 2006-05-18 Active
HARANT PAL SINGH ABRACORE LIMITED Director 2006-03-09 CURRENT 2004-11-12 Active
HARANT PAL SINGH CRANBROOK HOUSE RESIDENTS LIMITED Director 2002-07-05 CURRENT 2002-07-05 Active
HARANT PAL SINGH VESNOTE LIMITED Director 1997-07-10 CURRENT 1997-05-09 Active
HARANT PAL SINGH LONDON & NATIONWIDE DEVELOPMENTS LIMITED Director 1996-10-15 CURRENT 1996-07-18 Active - Proposal to Strike off
HARANT PAL SINGH LEANFLEX LIMITED Director 1995-05-01 CURRENT 1994-11-21 Active
HARANT PAL SINGH JIVECHARM LIMITED Director 1995-01-25 CURRENT 1994-11-25 Active
HARANT PAL SINGH LEANGLADE LIMITED Director 1995-01-06 CURRENT 1994-11-25 Active
HARANT PAL SINGH KEWMOOR LIMITED Director 1994-08-08 CURRENT 1993-04-19 Active
HARANT PAL SINGH NEWLIFE HOTELS LIMITED Director 1991-09-25 CURRENT 1991-09-16 Active
HARANT PAL SINGH CHEERSET LIMITED Director 1991-05-15 CURRENT 1991-04-23 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
2023-12-27Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-27Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-27Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-27Audit exemption subsidiary accounts made up to 2023-03-31
2022-12-23Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-23Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-23Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-23Audit exemption subsidiary accounts made up to 2022-03-31
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-01-19Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-19Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-19Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-19Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-03-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-03-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-03-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-01-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055764520002
2021-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 055764520003
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2020-04-29DISS40Compulsory strike-off action has been discontinued
2020-04-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-04-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2020-04-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-03-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-02-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-02-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2019-02-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-01-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2018-01-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2018-01-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-01-16RES13Resolutions passed:
  • Other company business 22/12/2016
  • ADOPT ARTICLES
2017-01-16RES01ADOPT ARTICLES 22/12/2016
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 055764520002
2016-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 5
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-03-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 5
2015-10-08AR0128/09/15 ANNUAL RETURN FULL LIST
2015-05-11AA01Previous accounting period extended from 30/09/14 TO 31/03/15
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PANAYIS PANAYI
2015-05-11AP01DIRECTOR APPOINTED MR STEVEN MICHAEL RILEY
2015-05-11AP01DIRECTOR APPOINTED MR CHRISTOPHER NORTON
2015-05-11AP01DIRECTOR APPOINTED MR ANDREW OFFER
2015-05-11AP01DIRECTOR APPOINTED MR HARANT PAL SINGH
2015-04-15RES15CHANGE OF NAME 15/04/2015
2015-04-15CERTNMCompany name changed aerospace design & certification LIMITED\certificate issued on 15/04/15
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 5
2014-12-05AR0128/09/14 ANNUAL RETURN FULL LIST
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR CARL MOELLER
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN GOATCHER
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR TERRY GIBSON
2014-12-05AP01DIRECTOR APPOINTED MR PANAYIS PANAYI
2014-06-30AA30/09/13 TOTAL EXEMPTION SMALL
2014-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2014 FROM ARCHER HOUSE BRITLAND ESTATE NORTHBOURNE ROAD EASTBOURNE EAST SUSSEX BN22 8PW
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 5
2013-10-28AR0128/09/13 FULL LIST
2013-03-06AP01DIRECTOR APPOINTED MR CARL CHRISTIAN EYDE PENTZ MOELLER
2013-03-05TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH GIBSON
2013-02-19SH0119/10/12 STATEMENT OF CAPITAL GBP 5
2013-02-05AA30/09/12 TOTAL EXEMPTION SMALL
2012-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2012 FROM RADFORD FARM, RADFORD ROAD TINSLEY GREEN CRAWLEY WEST SUSSEX RH10 3NW
2012-10-11AR0128/09/12 FULL LIST
2012-05-29AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-25AR0128/09/11 FULL LIST
2011-07-14SH02SUB-DIVISION 17/06/11
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR CARL THOMAS
2011-06-29AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-27AR0128/09/10 FULL LIST
2010-06-29AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-19AR0128/09/09 FULL LIST
2009-10-19AP01DIRECTOR APPOINTED MR JUSTIN MARK GOATCHER
2009-08-04AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN HOWES
2008-10-07363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-10-07288cDIRECTOR'S CHANGE OF PARTICULARS / CARL THOMAS / 28/09/2008
2008-09-01AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-12363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-10-12288cDIRECTOR'S PARTICULARS CHANGED
2007-08-03395PARTICULARS OF MORTGAGE/CHARGE
2007-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-10-19288cDIRECTOR'S PARTICULARS CHANGED
2006-10-19288cDIRECTOR'S PARTICULARS CHANGED
2006-10-19363aRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-10-19288cDIRECTOR'S PARTICULARS CHANGED
2006-10-19288cDIRECTOR'S PARTICULARS CHANGED
2005-09-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 2 EXCEL DESIGN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 2 EXCEL DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2007-08-03 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Creditors
Creditors Due Within One Year 2012-09-30 £ 408,740
Creditors Due Within One Year 2011-09-30 £ 224,476

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 2 EXCEL DESIGN LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-09-30 £ 78,458
Current Assets 2012-09-30 £ 307,955
Current Assets 2011-09-30 £ 250,094
Debtors 2012-09-30 £ 115,592
Debtors 2011-09-30 £ 133,282
Fixed Assets 2012-09-30 £ 60,731
Fixed Assets 2011-09-30 £ 60,105
Shareholder Funds 2011-09-30 £ 85,723
Stocks Inventory 2012-09-30 £ 192,000
Stocks Inventory 2011-09-30 £ 38,354
Tangible Fixed Assets 2012-09-30 £ 24,731
Tangible Fixed Assets 2011-09-30 £ 12,105

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 2 EXCEL DESIGN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 2 EXCEL DESIGN LIMITED
Trademarks
We have not found any records of 2 EXCEL DESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 2 EXCEL DESIGN 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 (82990 - Other business support service activities n.e.c.) as 2 EXCEL DESIGN LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where 2 EXCEL DESIGN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by 2 EXCEL DESIGN LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-10-0185013200DC motors and DC generators of an output > 750 W but <= 75 kW
2014-10-0185444995Electric conductors for a voltage > 80 V but < 1.000 V, insulated, not fitted with connectors, n.e.s. (excl. winding wire, coaxial conductors, wiring sets for vehicles, aircraft or ships, and wire and cables with individual conductor wires of a diameter > 0,51 mm)
2014-04-0185044082Rectifiers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2014-03-0185012000Universal AC-DC motors of an output > 37,5 W
2014-03-0190142080Instruments and appliances for aeronautical or space navigation (excl. inertial navigation systems, compasses and radio navigational equipment)
2014-03-0190261029Electronic instruments and apparatus for measuring or checking the flow or level of liquids (excl. flow meters, meters and regulators)
2014-02-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2013-09-0173181900Threaded articles, of iron or steel, n.e.s.
2013-08-0185362010Automatic circuit breakers for a voltage <= 1.000 V, for a current <= 63 A
2013-07-0185442000Coaxial cable and other coaxial electric conductors, insulated
2013-05-0190142080Instruments and appliances for aeronautical or space navigation (excl. inertial navigation systems, compasses and radio navigational equipment)
2012-06-0194029000Operating tables, examination tables, and other medical, dental, surgical or veterinary furniture (excl. dentists' or similar chairs, special tables for X-ray examination, and stretchers and litters, incl. trolley-stretchers)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 2 EXCEL DESIGN 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 2 EXCEL DESIGN 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.