UKBizDB.co.uk

2 EXCEL AVIATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 2 Excel Aviation Limited. The company was founded 19 years ago and was given the registration number 05391365. The firm's registered office is in NORTHAMPTON. You can find them at The Tiger House, Sywell Aerodrome, Northampton, Northamptonshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:2 EXCEL AVIATION LIMITED
Company Number:05391365
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Tiger House, Sywell Aerodrome, Northampton, Northamptonshire, NN6 0BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hall Farm 2, Sywell Aerodrome, Sywell, Northampton, United Kingdom, NN6 0BN

Secretary01 March 2006Active
Hall Farm 2, Sywell Aerodrome, Sywell, Northampton, United Kingdom, NN6 0BN

Director23 June 2022Active
Hall Farm 2, Sywell Aerodrome, Sywell, Northampton, United Kingdom, NN6 0BN

Director14 March 2005Active
Hall Farm 2, Sywell Aerodrome, Sywell, Northampton, United Kingdom, NN6 0BN

Director15 March 2005Active
Hall Farm 2, Sywell Aerodrome, Sywell, Northampton, United Kingdom, NN6 0BN

Director04 April 2018Active
72, Fielding Road, London, England, W4 1DB

Director12 July 2013Active
Embley Manor, Embley Lane, Romsey, SO51 6DN

Secretary14 March 2005Active

People with Significant Control

2 Excel (Holdings) Limited
Notified on:02 June 2017
Status:Active
Country of residence:England
Address:72, Fielding Road, London, England, W4 1DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Christopher Norton
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Address:The Tiger House, Northampton, NN6 0BN
Nature of control:
  • Significant influence or control
Mr Andrew Charles Offer
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Address:The Tiger House, Northampton, NN6 0BN
Nature of control:
  • Significant influence or control
Mr Harant Pal Singh
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:72, Fielding Road, London, England, W4 1DB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Mortgage

Mortgage satisfy charge full.

Download
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-27Accounts

Legacy.

Download
2023-12-27Other

Legacy.

Download
2023-12-27Other

Legacy.

Download
2023-08-01Mortgage

Mortgage satisfy charge full.

Download
2023-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-27Mortgage

Mortgage charge part release with charge number.

Download
2023-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-22Accounts

Legacy.

Download
2023-02-22Other

Legacy.

Download
2023-02-22Other

Legacy.

Download
2023-02-01Address

Change registered office address company with date old address new address.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-18Accounts

Legacy.

Download
2022-01-18Other

Legacy.

Download
2022-01-18Other

Legacy.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.