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.
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 | : |
|
Registered Address | : | 116 Duke Street, Liverpool, Merseyside, L1 5JW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fernilee Business Centre, Lower Whitley, Warrington, United Kingdom, WA4 4EN | Director | 31 July 2020 | Active |
Fernilee Business Centre, Lower Whitley, Warrington, United Kingdom, WA4 4EN | Director | 03 July 2017 | Active |
Fernilee, Street Lane, Lower Whitley, Warrington, England, WA4 4EN | Director | 08 July 2017 | Active |
116, Duke Street, Liverpool, L1 5JW | Director | 08 September 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-29 | Gazette | Gazette filings brought up to date. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-26 | Gazette | Gazette notice compulsory. | Download |
2020-08-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-18 | Officers | Termination director company with name termination date. | Download |
2020-08-18 | Officers | Appoint person director company with name date. | Download |
2020-08-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-20 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-20 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.