This company is commonly known as Excel Collection And Enquiry Services Limited. The company was founded 30 years ago and was given the registration number 02892447. The firm's registered office is in SOLIHULL,WEST MIDLANDS. You can find them at 52 High Street, Henley In Arden, Solihull,west Midlands, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | EXCEL COLLECTION AND ENQUIRY SERVICES LIMITED |
---|---|---|
Company Number | : | 02892447 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 1994 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 52 High Street, Henley In Arden, Solihull,west Midlands, B95 5AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Millsands, Sheffield, England, S3 8DT | Director | 07 January 2021 | Active |
1 Elkington Croft Kerswell Drive, Shirley, Solihull, B90 4PB | Secretary | 02 April 1996 | Active |
2 Park Farm Cottages, Boxted, Bury St Edmunds, IP29 4JU | Secretary | 20 April 1998 | Active |
75 Rodborough Road, Dorridge, Solihull, B93 8EG | Secretary | 24 November 1995 | Active |
75 Rodborough Road, Dorridge, Solihull, B93 8EG | Secretary | 28 January 1994 | Active |
52 High Street, Henley In Arden, Solihull,West Midlands, B95 5AN | Secretary | 15 February 2020 | Active |
52 High Street, Henley In Arden, Solihull,West Midlands, B95 5AN | Secretary | 17 January 2012 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Corporate Nominee Secretary | 28 January 1994 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Director | 28 January 1994 | Active |
43 Tremeloe Parade, Heysham, LA3 2AJ | Director | 28 January 1994 | Active |
2, Millsands, Sheffield, England, S3 8DT | Director | 07 January 2021 | Active |
1 Elkington Croft Kerswell Drive, Shirley, Solihull, B90 4PB | Director | 02 April 1996 | Active |
52 High Street, Henley In Arden, Solihull,West Midlands, B95 5AN | Director | 28 January 1994 | Active |
52 High Street, Henley In Arden, Solihull,West Midlands, B95 5AN | Director | 17 April 2018 | Active |
2, Millsands, Sheffield, England, S3 8DT | Director | 01 July 2000 | Active |
Ascent Performance Group Limited | ||
Notified on | : | 07 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Riverside East, 2 Millsands, Sheffield, England, S3 8DT |
Nature of control | : |
|
Laurence Michael Venn | ||
Notified on | : | 17 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Address | : | 52 High Street, Solihull,West Midlands, B95 5AN |
Nature of control | : |
|
Mr Stephen John Worrell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | English |
Address | : | 52 High Street, Solihull,West Midlands, B95 5AN |
Nature of control | : |
|
Mr David George Housley Thorpe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | English |
Address | : | 52 High Street, Solihull,West Midlands, B95 5AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Accounts | Accounts with accounts type full. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type full. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-04 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-29 | Officers | Second filing of director termination with name. | Download |
2021-01-08 | Officers | Appoint person director company with name date. | Download |
2021-01-08 | Officers | Appoint person director company with name date. | Download |
2021-01-08 | Accounts | Change account reference date company current shortened. | Download |
2021-01-08 | Address | Change registered office address company with date old address new address. | Download |
2021-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-08 | Officers | Termination secretary company with name termination date. | Download |
2021-01-08 | Officers | Termination director company with name termination date. | Download |
2021-01-08 | Officers | Termination director company with name termination date. | Download |
2020-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-21 | Officers | Termination secretary company with name termination date. | Download |
2020-02-28 | Officers | Appoint person secretary company with name date. | Download |
2019-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.