UKBizDB.co.uk

EXCELLERATE SERVICES UK LIMITED

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

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.

Company Information

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:
  • 81210 - General cleaning of buildings
  • 81221 - Window cleaning services
  • 81222 - Specialised cleaning services
  • 81299 - Other cleaning services

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Excellerate On Summit, 3a Summit Road, Dunkeld West, Randburg, Johannesburg, South Africa, 2196

Director31 May 2018Active
65, Leonard Street, Shoreditch, London, United Kingdom, EC2A 4QS

Director19 September 2023Active
Excellerate On Summit, 3a Summit Road, Dunkeld West, Randburg, Johannesburg, South Africa, 2196

Director31 May 2018Active
55, Loudon Road, St Johns Wood, London, United Kingdom, NW8 0DL

Director31 May 2018Active
65, Leonard Street, Shoreditch, London, United Kingdom, EC2A 4QS

Director01 December 2022Active
39 Northampton Grove, Langdon Hills, Basildon, SS16 6ED

Secretary01 December 2005Active
2 Headley Road, Billericay, CM11 1BJ

Secretary08 January 1993Active
5 Barstable Road, Stanford-Le-Hope, SS17 0NX

Secretary04 December 1992Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary02 December 1992Active
6 Pollards Green, Chelmer Village, Chelmsford, CM2 6UH

Secretary10 January 1997Active
18 Hazel Grove, Braintree, CM7 2LX

Secretary10 January 1997Active
Lcc House, The Old Pump Works, Great Warley Street, Great Warley, Brentwood, United Kingdom, CM13 3JR

Director17 September 2012Active
20 De Vere Close, Hatfield Peverel, Chelmsford, CM3 2LS

Director01 January 1994Active
2 Headley Road, Billericay, CM11 1BJ

Director08 January 1993Active
55, Loudoun Road St. John's Wood, London, United Kingdom, NW8 0DL

Director31 May 2018Active
5 Barstable Road, Stanford-Le-Hope, SS17 0NX

Director04 December 1992Active
Lcc House, 63 Tallon Road, Brentwood, Essex, CM13 1TG

Director13 August 2008Active
Little Bushfield, Huttongate, Shenfield, CM13 2XA

Director08 January 1993Active
Trident House, 46-48 Webber Street, South Bank, London, United Kingdom, SE1 8QW

Director28 September 2020Active
71 Millhaven Close, Chadwell Heath, Romford, RM6 4PL

Director04 December 1992Active
Trident House, Lower Ground Floor, 46-48 Webber Street, London, United Kingdom, SE1 8QW

Director10 February 2021Active
55, Loudon Road, St. John's Wood, London, United Kingdom, NW8 0DL

Director31 May 2018Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director02 December 1992Active
8 Calmore Close, Hornchurch, RM12 6SN

Director10 January 1997Active
Lcc House, The Old Pump Works, Great Warley Street, Great Warley, Brentwood, United Kingdom, CM13 3JR

Director31 May 2018Active
Lcc House, The Old Pump Works, Great Warley Street, Great Warley, Brentwood, CM13 3JR

Director25 September 2014Active
Lcc House, The Old Pump Works, Great Warley Street, Great Warley, Brentwood, United Kingdom, CM13 3JR

Director01 January 1995Active
6 Pollards Green, Chelmer Village, Chelmsford, CM2 6UH

Director10 January 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control

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 (7 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
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-04-15Accounts

Accounts with accounts type full.

Download
2023-04-14Persons with significant control

Cessation of a person with significant control.

Download
2023-04-14Persons with significant control

Notification of a person with significant control.

Download
2023-03-23Persons with significant control

Change to a person with significant control.

Download
2023-03-22Mortgage

Mortgage satisfy charge full.

Download
2023-03-20Address

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

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Persons with significant control

Notification of a person with significant control.

Download
2022-11-02Persons with significant control

Cessation of a person with significant control.

Download
2022-08-12Officers

Termination director company with name termination date.

Download
2022-07-04Accounts

Accounts with accounts type full.

Download
2022-06-01Mortgage

Mortgage satisfy charge full.

Download
2022-06-01Mortgage

Mortgage satisfy charge full.

Download
2022-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2021-08-05Address

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

Download
2021-06-29Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.