This company is commonly known as Excellerate Services Uk Limited. The company was founded 31 years ago and was given the registration number 02770135. The firm's registered office is in GREAT WARLEY, BRENTWOOD. You can find them at Lcc House The Old Pump Works, Great Warley Street, Great Warley, Brentwood, Essex. This company's SIC code is 81210 - General cleaning of buildings.
Name | : | EXCELLERATE SERVICES UK LIMITED |
---|---|---|
Company Number | : | 02770135 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1992 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lcc House The Old Pump Works, Great Warley Street, Great Warley, Brentwood, Essex, CM13 3JR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Excellerate On Summit, 3a Summit Road, Dunkeld West, Randburg, Johannesburg, South Africa, 2196 | Director | 31 May 2018 | Active |
65, Leonard Street, Shoreditch, London, United Kingdom, EC2A 4QS | Director | 19 September 2023 | Active |
Excellerate On Summit, 3a Summit Road, Dunkeld West, Randburg, Johannesburg, South Africa, 2196 | Director | 31 May 2018 | Active |
55, Loudon Road, St Johns Wood, London, United Kingdom, NW8 0DL | Director | 31 May 2018 | Active |
65, Leonard Street, Shoreditch, London, United Kingdom, EC2A 4QS | Director | 01 December 2022 | Active |
39 Northampton Grove, Langdon Hills, Basildon, SS16 6ED | Secretary | 01 December 2005 | Active |
2 Headley Road, Billericay, CM11 1BJ | Secretary | 08 January 1993 | Active |
5 Barstable Road, Stanford-Le-Hope, SS17 0NX | Secretary | 04 December 1992 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 02 December 1992 | Active |
6 Pollards Green, Chelmer Village, Chelmsford, CM2 6UH | Secretary | 10 January 1997 | Active |
18 Hazel Grove, Braintree, CM7 2LX | Secretary | 10 January 1997 | Active |
Lcc House, The Old Pump Works, Great Warley Street, Great Warley, Brentwood, United Kingdom, CM13 3JR | Director | 17 September 2012 | Active |
20 De Vere Close, Hatfield Peverel, Chelmsford, CM3 2LS | Director | 01 January 1994 | Active |
2 Headley Road, Billericay, CM11 1BJ | Director | 08 January 1993 | Active |
55, Loudoun Road St. John's Wood, London, United Kingdom, NW8 0DL | Director | 31 May 2018 | Active |
5 Barstable Road, Stanford-Le-Hope, SS17 0NX | Director | 04 December 1992 | Active |
Lcc House, 63 Tallon Road, Brentwood, Essex, CM13 1TG | Director | 13 August 2008 | Active |
Little Bushfield, Huttongate, Shenfield, CM13 2XA | Director | 08 January 1993 | Active |
Trident House, 46-48 Webber Street, South Bank, London, United Kingdom, SE1 8QW | Director | 28 September 2020 | Active |
71 Millhaven Close, Chadwell Heath, Romford, RM6 4PL | Director | 04 December 1992 | Active |
Trident House, Lower Ground Floor, 46-48 Webber Street, London, United Kingdom, SE1 8QW | Director | 10 February 2021 | Active |
55, Loudon Road, St. John's Wood, London, United Kingdom, NW8 0DL | Director | 31 May 2018 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 02 December 1992 | Active |
8 Calmore Close, Hornchurch, RM12 6SN | Director | 10 January 1997 | Active |
Lcc House, The Old Pump Works, Great Warley Street, Great Warley, Brentwood, United Kingdom, CM13 3JR | Director | 31 May 2018 | Active |
Lcc House, The Old Pump Works, Great Warley Street, Great Warley, Brentwood, CM13 3JR | Director | 25 September 2014 | Active |
Lcc House, The Old Pump Works, Great Warley Street, Great Warley, Brentwood, United Kingdom, CM13 3JR | Director | 01 January 1995 | Active |
6 Pollards Green, Chelmer Village, Chelmsford, CM2 6UH | Director | 10 January 1997 | Active |
Excellerate Services Holdings Uk Limited | ||
Notified on | : | 22 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 55, Loudoun Road, London, United Kingdom, NW8 0DL |
Nature of control | : |
|
Lcc Holdings Limited | ||
Notified on | : | 22 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 65, Leonard Street, London, United Kingdom, EC2A 4QS |
Nature of control | : |
|
Excellerate Services Holdings Uk Limited | ||
Notified on | : | 22 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 65, Leonard Street, London, United Kingdom, EC2A 4QS |
Nature of control | : |
|
Lcc Holdings Limited | ||
Notified on | : | 31 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lcc House The Old Pump Works, Great Warley Street Great Warley, Brentwood, United Kingdom, CM13 3JR |
Nature of control | : |
|
Templewood Services Limited | ||
Notified on | : | 31 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 55, Loudoun Road, London, England, NW8 0DL |
Nature of control | : |
|
Mr Robert Vincent | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1948 |
Nationality | : | English |
Address | : | Lcc House, The Old Pump Works, Great Warley, Brentwood, CM13 3JR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-09 | Officers | Appoint person director company with name date. | Download |
2023-06-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-22 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-04-15 | Accounts | Accounts with accounts type full. | Download |
2023-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-20 | Address | Change registered office address company with date old address new address. | Download |
2023-03-20 | Officers | Appoint person director company with name date. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-12 | Officers | Termination director company with name termination date. | Download |
2022-07-04 | Accounts | Accounts with accounts type full. | Download |
2022-06-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-21 | Officers | Termination director company with name termination date. | Download |
2021-08-05 | Address | Change registered office address company with date old address new address. | Download |
2021-06-29 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.