Active
Company Information for EXCEL ASSEMBLIES HOLDINGS LIMITED
C/O Slater Heelis Limited, 86 Deansgate, Manchester, M3 2ER,
|
Company Registration Number
09278798
Private Limited Company
Active |
Company Name | ||
---|---|---|
EXCEL ASSEMBLIES HOLDINGS LIMITED | ||
Legal Registered Office | ||
C/O Slater Heelis Limited 86 Deansgate Manchester M3 2ER Other companies in M3 | ||
Previous Names | ||
|
Company Number | 09278798 | |
---|---|---|
Company ID Number | 09278798 | |
Date formed | 2014-10-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-01-01 | |
Account next due | 2024-09-30 | |
Latest return | 2024-04-16 | |
Return next due | 2025-04-30 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB220207568 |
Last Datalog update: | 2024-04-16 09:56:36 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN ALEXANDER ALLAN |
||
SUSAN BUCHANAN SADIQ |
||
EWA SOCHACKA-MCKEE |
||
DAVID MOWBRAY TAYLOR |
||
WILLIAM MOWBRAY TAYLOR |
||
ALLYN WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL ADRIAN GARE |
Director | ||
IVAN PAUL MCKEE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EXCEL (ELECTRONIC) ASSEMBLIES LIMITED | Director | 2016-02-24 | CURRENT | 2009-10-16 | Active | |
EXCEL ASSEMBLIES LIMITED | Director | 2015-10-14 | CURRENT | 2013-02-04 | Active | |
OPI CONSULTANTS LIMITED | Director | 2009-03-05 | CURRENT | 2009-03-05 | Active - Proposal to Strike off | |
KEYSHIFT ASSOCIATES LTD | Director | 2015-11-05 | CURRENT | 2015-11-05 | Active - Proposal to Strike off | |
EISM PROPERTIES LTD | Director | 2013-11-25 | CURRENT | 2013-11-25 | Active | |
JAMES C. GILLESPIE (ENGINEERING) LIMITED | Director | 2017-08-22 | CURRENT | 2002-11-27 | Active | |
GILLESPIE MANUFACTURING SYSTEMS LIMITED | Director | 2017-07-26 | CURRENT | 2017-06-16 | Active | |
GREENFOLD SYSTEMS SCARBOROUGH LIMITED | Director | 2016-01-11 | CURRENT | 2016-01-11 | Active | |
GREENFOLD SYSTEMS HOLDINGS LIMITED | Director | 2015-10-28 | CURRENT | 2015-10-28 | Active | |
EXCEL ASSEMBLIES LIMITED | Director | 2013-02-04 | CURRENT | 2013-02-04 | Active | |
SILVERTREES ASSOCIATES LTD. | Director | 2011-09-28 | CURRENT | 2011-09-28 | Active | |
EXCEL (ELECTRONIC) ASSEMBLIES LIMITED | Director | 2009-11-02 | CURRENT | 2009-10-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/23 | ||
CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR ADRIAN MICHAEL GARE | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/12/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/21 FROM C/O Slater Heelis Llp 86 Deansgate Manchester M3 2ER | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092787980003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADRIAN GARE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092787980004 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES | |
AA01 | Previous accounting period shortened from 30/03/17 TO 31/12/16 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/04/16 | |
AA01 | Previous accounting period shortened from 31/03/16 TO 30/03/16 | |
LATEST SOC | 16/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES | |
CH01 | Director's details changed for Mrs Ewa Sochakca-Mckee on 2016-11-08 | |
RES01 | ADOPT ARTICLES 27/06/16 | |
AP01 | DIRECTOR APPOINTED MRS EWA SOCHAKCA-MCKEE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/15 | |
AA01 | Previous accounting period shortened from 31/10/15 TO 31/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IVAN PAUL MCKEE | |
RES01 | ADOPT ARTICLES 09/11/15 | |
LATEST SOC | 30/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/10/15 ANNUAL RETURN FULL LIST | |
SH01 | 27/08/15 STATEMENT OF CAPITAL GBP 1000.0 | |
RES13 | RE SECTION 190 COMP ACT 27/08/2015 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 27/08/15 STATEMENT OF CAPITAL GBP 550 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED MR WILLIAM MOWBRAY TAYLOR | |
AP01 | DIRECTOR APPOINTED MR DAVID MOWBRAY TAYLOR | |
AP01 | DIRECTOR APPOINTED MRS SUSAN BUCHANAN SADIQ | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092787980001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092787980002 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ADRIAN GARE | |
AP01 | DIRECTOR APPOINTED MR ALLYN WILLIAMS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092787980003 | |
RES15 | CHANGE OF NAME 23/07/2015 | |
CERTNM | COMPANY NAME CHANGED EXCEL ASSEMBLIES (NO.2) LIMITED CERTIFICATE ISSUED ON 27/07/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 24/10/14 STATEMENT OF CAPITAL;GBP .01 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (64202 - Activities of production holding companies) as EXCEL ASSEMBLIES HOLDINGS LIMITED are:
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. |