UKBizDB.co.uk

EXCEL WATERPROOFING CONTRACTORS LIMITED

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

This company is commonly known as Excel Waterproofing Contractors Limited. The company was founded 9 years ago and was given the registration number 09299287. The firm's registered office is in INGATESTONE. You can find them at Hawthorns, Wantz Road, Margaretting, Ingatestone, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:EXCEL WATERPROOFING CONTRACTORS LIMITED
Company Number:09299287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2014
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Hawthorns, Wantz Road, Margaretting, Ingatestone, CM4 0EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hawthorns, Wantz Road, Margaretting, Ingatestone, England, CM4 0EP

Secretary06 November 2014Active
Hawthorns, Wantz Road, Margaretting, Ingatestone, England, CM4 0EP

Director06 November 2014Active
Hawthorns, Wantz Road, Margaretting, Ingatestone, England, CM4 0EP

Corporate Secretary06 November 2014Active

People with Significant Control

Mr Clive James Barker
Notified on:31 May 2022
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:Unit 5 Knowles Farm Estate, Wycke Hill, Maldon, England, CM9 6SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Paul Robertson
Notified on:31 October 2016
Status:Active
Date of birth:February 1984
Nationality:British
Address:Hawthorns, Wantz Road, Margaretting, Ingatestone, CM4 0EP
Nature of control:
  • Significant influence or control
Mr Daniel David Humphrey
Notified on:31 October 2016
Status:Active
Date of birth:January 1984
Nationality:British
Address:Hawthorns, Wantz Road, Margaretting, Ingatestone, CM4 0EP
Nature of control:
  • Significant influence or control
Mr Simon Peter Harrison
Notified on:31 October 2016
Status:Active
Date of birth:August 1982
Nationality:British
Address:C/O Valentine & Co Galley House, Moon Lane, Barnet, EN5 5YL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 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
2024-03-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-15Insolvency

Liquidation disclaimer notice.

Download
2023-03-22Insolvency

Liquidation disclaimer notice.

Download
2023-02-21Address

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

Download
2023-02-21Insolvency

Liquidation voluntary statement of affairs.

Download
2023-02-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-02-21Resolution

Resolution.

Download
2022-11-24Address

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

Download
2022-09-02Persons with significant control

Change to a person with significant control.

Download
2022-09-02Persons with significant control

Cessation of a person with significant control.

Download
2022-08-26Change of name

Certificate change of name company.

Download
2022-07-29Address

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

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Persons with significant control

Notification of a person with significant control.

Download
2022-07-27Persons with significant control

Cessation of a person with significant control.

Download
2022-02-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-04Accounts

Change account reference date company previous shortened.

Download
2019-07-04Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-04Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.