UKBizDB.co.uk

EXCEL PROJECTS LTD

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

This company is commonly known as Excel Projects Ltd. The company was founded 9 years ago and was given the registration number 09089427. The firm's registered office is in CANNOCK. You can find them at 172 Watling Street, Bridgtown, Cannock, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:EXCEL PROJECTS LTD
Company Number:09089427
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:17 June 2014
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:172 Watling Street, Bridgtown, Cannock, England, WS11 0BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
136, Huntington Terrace Road, Cannock, England, WS11 5HF

Director17 June 2014Active
172, Watling Street, Bridgtown, Cannock, England, WS11 0BD

Secretary21 July 2017Active

People with Significant Control

Mr Sascha Westhoefer
Notified on:06 April 2016
Status:Active
Date of birth:August 1982
Nationality:German
Country of residence:England
Address:172, Watling Street, Cannock, England, WS11 0BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-08Gazette

Gazette dissolved voluntary.

Download
2020-01-11Dissolution

Dissolution voluntary strike off suspended.

Download
2019-12-24Gazette

Gazette notice voluntary.

Download
2019-12-16Dissolution

Dissolution application strike off company.

Download
2019-10-25Officers

Termination secretary company with name termination date.

Download
2019-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type micro entity.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Persons with significant control

Change to a person with significant control.

Download
2018-01-24Officers

Change person director company with change date.

Download
2017-08-22Accounts

Accounts with accounts type micro entity.

Download
2017-07-21Officers

Appoint person secretary company with name date.

Download
2017-06-29Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-02-13Address

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

Download
2017-02-13Officers

Change person director company with change date.

Download
2016-09-12Accounts

Accounts with accounts type total exemption small.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-22Accounts

Accounts amended with accounts type total exemption small.

Download
2016-03-17Accounts

Accounts with accounts type total exemption small.

Download
2015-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.