UKBizDB.co.uk

EXCELL REFURBISHMENT LTD

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

This company is commonly known as Excell Refurbishment Ltd. The company was founded 6 years ago and was given the registration number 11040233. The firm's registered office is in LONDON. You can find them at 8 Clock House Parade, North Circular Road, London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:EXCELL REFURBISHMENT LTD
Company Number:11040233
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2017
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:8 Clock House Parade, North Circular Road, London, United Kingdom, N13 6BG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1 First Floor 64, Green Lanes, London, England, N16 9NH

Director12 October 2021Active
148, Rivulet Road, London, England, N17 7JJ

Director28 June 2021Active
Flat 75 Mulberry Court, Langthorne Road, London, United Kingdom, E11 4HN

Director31 October 2017Active
Flat 75 Mulberry Court, Langthorne Road, London, United Kingdom, E11 4HN

Director31 October 2017Active

People with Significant Control

Mr Ismail Ozkan Yigit
Notified on:12 October 2021
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:Flat 1 First Floor 64, Green Lanes, London, England, N16 9NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Serkan Bali
Notified on:28 June 2021
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:England
Address:148, Rivulet Road, London, England, N17 7JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ismail Ozkan Yigit
Notified on:31 October 2017
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:Flat 75 Mulberry Court, Langthorne Road, London, United Kingdom, E11 4HN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Sylwester Siwiec
Notified on:31 October 2017
Status:Active
Date of birth:April 1982
Nationality:Polish
Country of residence:United Kingdom
Address:Flat 75 Mulberry Court, Langthorne Road, London, United Kingdom, E11 4HN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2022-05-27Dissolution

Dissolution voluntary strike off suspended.

Download
2022-05-17Gazette

Gazette notice voluntary.

Download
2022-05-10Dissolution

Dissolution application strike off company.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Dissolution

Dissolution withdrawal application strike off company.

Download
2021-10-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-10-22Persons with significant control

Notification of a person with significant control.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-10-22Persons with significant control

Cessation of a person with significant control.

Download
2021-10-16Dissolution

Dissolution voluntary strike off suspended.

Download
2021-10-05Gazette

Gazette notice voluntary.

Download
2021-09-24Officers

Change person director company with change date.

Download
2021-09-24Persons with significant control

Change to a person with significant control.

Download
2021-09-24Dissolution

Dissolution application strike off company.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-07-07Persons with significant control

Notification of a person with significant control.

Download
2021-07-07Persons with significant control

Cessation of a person with significant control.

Download
2021-07-07Persons with significant control

Cessation of a person with significant control.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.