UKBizDB.co.uk

EXCEL ASSEMBLIES HOLDINGS LIMITED

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

This company is commonly known as Excel Assemblies Holdings Limited. The company was founded 9 years ago and was given the registration number 09278798. The firm's registered office is in MANCHESTER. You can find them at 86 Deansgate, , Manchester, . This company's SIC code is 64202 - Activities of production holding companies.

Company Information

Name:EXCEL ASSEMBLIES HOLDINGS LIMITED
Company Number:09278798
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2014
End of financial year:01 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64202 - Activities of production holding companies

Office Address & Contact

Registered Address:86 Deansgate, Manchester, M3 2ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Slater Heelis Limited, 86 Deansgate, Manchester, England, M3 2ER

Director24 October 2014Active
C/O Slater Heelis Limited, 86 Deansgate, Manchester, England, M3 2ER

Director01 February 2023Active
C/O Slater Heelis Limited, 86 Deansgate, Manchester, England, M3 2ER

Director07 October 2015Active
C/O Slater Heelis Limited, 86 Deansgate, Manchester, England, M3 2ER

Director04 May 2016Active
C/O Slater Heelis Limited, 86 Deansgate, Manchester, England, M3 2ER

Director07 October 2015Active
C/O Slater Heelis Limited, 86 Deansgate, Manchester, England, M3 2ER

Director27 August 2015Active
C/O Slater Heelis Limited, 86 Deansgate, Manchester, England, M3 2ER

Director27 August 2015Active
86, Deansgate, Manchester, United Kingdom, M3 2ER

Director27 August 2015Active
86, Deansgate, Manchester, United Kingdom, M3 2ER

Director24 October 2014Active

People with Significant Control

Mr William Taylor (As Trustee Of The Taylor 2014 Trust)
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:C/O Slater Heelis Limited, 86 Deansgate, Manchester, England, M3 2ER
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Ms Elaine Taylor (As Trustee Of The Taylor 2014 Trust)
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:C/O Slater Heelis Limited, 86 Deansgate, Manchester, England, M3 2ER
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Accounts

Accounts with accounts type group.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2022-10-06Accounts

Accounts with accounts type group.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type group.

Download
2021-05-14Address

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

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type group.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type group.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type group.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Mortgage

Mortgage satisfy charge full.

Download
2018-01-09Officers

Termination director company with name termination date.

Download
2017-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-05Accounts

Accounts with accounts type group.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2017-03-20Accounts

Change account reference date company previous shortened.

Download
2017-03-09Accounts

Accounts with accounts type group.

Download
2017-01-07Accounts

Change account reference date company previous shortened.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2016-11-08Officers

Change person director company with change date.

Download
2016-06-27Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.