UKBizDB.co.uk

EXEL GROUP LIMITED

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

This company is commonly known as Exel Group Limited. The company was founded 33 years ago and was given the registration number 02580153. The firm's registered office is in CRAYFORD. You can find them at Unit 4 Optima Park, Thames Road, Crayford, Kent. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:EXEL GROUP LIMITED
Company Number:02580153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1991
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 4 Optima Park, Thames Road, Crayford, Kent, DA1 4QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Optima Park, Thames Road, Crayford, DA1 4QX

Secretary07 February 1995Active
Unit 4, Optima Park, Thames Road, Crayford, DA1 4QX

Director20 June 2013Active
Unit 4, Optima Park, Thames Road, Crayford, DA1 4QX

Director08 July 1991Active
7 Friends Road, Purley, CR8 1BL

Secretary08 July 1991Active
7 Friends Road, Purley, CR8 1BL

Secretary05 February 1991Active
59 The Briars, West Kingsdown, Sevenoaks, TN15 6EZ

Director-Active
Unit 4, Optima Park, Thames Road, Crayford, DA1 4QX

Director01 March 1998Active
Oakapple Cottage, 32 Southfields Road, West Kingsdown, Sevenoaks, TN15 6LE

Director01 April 1995Active
7 Friends Road, Purley, CR8 1BL

Director05 February 1991Active
7 Friends Road, Purley, CR8 1BL

Director08 July 1991Active

People with Significant Control

Mr Andrew Harry Jones
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Address:Unit 4, Optima Park, Crayford, DA1 4QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr William David Jones
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Address:Unit 4, Optima Park, Crayford, DA1 4QX
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
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Accounts

Change account reference date company previous extended.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Capital

Capital allotment shares.

Download
2020-03-20Capital

Capital allotment shares.

Download
2020-02-29Officers

Termination director company with name termination date.

Download
2020-02-18Persons with significant control

Cessation of a person with significant control.

Download
2019-07-16Accounts

Accounts with accounts type total exemption full.

Download
2019-06-30Accounts

Change account reference date company previous shortened.

Download
2019-06-24Officers

Change person director company with change date.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Mortgage

Mortgage satisfy charge full.

Download
2018-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-16Mortgage

Mortgage satisfy charge full.

Download
2018-04-16Mortgage

Mortgage satisfy charge full.

Download
2018-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.