UKBizDB.co.uk

EXSELLERATE LIMITED

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

This company is commonly known as Exsellerate Limited. The company was founded 14 years ago and was given the registration number 07011946. The firm's registered office is in LIVERPOOL. You can find them at 116 Duke Street, , Liverpool, Merseyside. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:EXSELLERATE LIMITED
Company Number:07011946
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2009
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:116 Duke Street, Liverpool, Merseyside, L1 5JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fernilee Business Centre, Lower Whitley, Warrington, United Kingdom, WA4 4EN

Director31 July 2020Active
Fernilee Business Centre, Lower Whitley, Warrington, United Kingdom, WA4 4EN

Director03 July 2017Active
Fernilee, Street Lane, Lower Whitley, Warrington, England, WA4 4EN

Director08 July 2017Active
116, Duke Street, Liverpool, L1 5JW

Director08 September 2009Active

People with Significant Control

Ms Susan Aspinall
Notified on:31 July 2020
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:United Kingdom
Address:Fernilee Business Centre, Lower Whitley, Warrington, United Kingdom, WA4 4EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Susan Jane Aspinall
Notified on:30 August 2017
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:United Kingdom
Address:Fernilee Business Centre, Lower Whitley, Warrington, United Kingdom, WA4 4EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Victoria Susan Aspinall
Notified on:07 July 2017
Status:Active
Date of birth:March 1990
Nationality:British
Country of residence:United Kingdom
Address:Fernilee, Street Lane, Warrington, United Kingdom, WA4 4EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Seymour House Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:116 Duke Street, Liverpool, United Kingdom, L1 5JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Gazette

Gazette filings brought up to date.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-08-18Persons with significant control

Cessation of a person with significant control.

Download
2020-08-18Officers

Termination director company with name termination date.

Download
2020-08-18Officers

Appoint person director company with name date.

Download
2020-08-18Persons with significant control

Notification of a person with significant control.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Persons with significant control

Change to a person with significant control.

Download
2019-02-18Persons with significant control

Cessation of a person with significant control.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download
2018-07-20Confirmation statement

Confirmation statement with updates.

Download
2018-07-20Persons with significant control

Notification of a person with significant control.

Download
2018-07-20Persons with significant control

Change to a person with significant control.

Download
2018-07-12Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.