EXCEL ASSEMBLIES LIMITED

Register to unlock more data on OkredoRegister

EXCEL ASSEMBLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08388168

Incorporation date

04/02/2013

Size

Group

Contacts

Registered address

Registered address

C/O Slater Heelis Limited, 86 Deansgate, Manchester M3 2ERCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2013)
dot icon10/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon04/10/2025
Group of companies' accounts made up to 2024-12-29
dot icon03/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon10/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon10/10/2023
Group of companies' accounts made up to 2023-01-01
dot icon01/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon06/10/2022
Group of companies' accounts made up to 2021-12-26
dot icon01/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon04/01/2022
Satisfaction of charge 083881680004 in full
dot icon04/10/2021
Group of companies' accounts made up to 2020-12-27
dot icon14/05/2021
Registered office address changed from C/O Slater Heelis Llp 86 Deansgate Manchester M3 2ER to C/O Slater Heelis Limited 86 Deansgate Manchester M3 2ER on 2021-05-14
dot icon05/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon12/01/2021
Group of companies' accounts made up to 2019-12-29
dot icon31/01/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon01/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon07/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon08/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon15/03/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon09/02/2018
Resolutions
dot icon11/01/2018
Satisfaction of charge 083881680003 in full
dot icon11/01/2018
Satisfaction of charge 083881680002 in full
dot icon11/01/2018
Satisfaction of charge 083881680001 in full
dot icon09/01/2018
Termination of appointment of Michael Adrian Gare as a director on 2018-01-09
dot icon06/12/2017
Registration of charge 083881680007, created on 2017-11-28
dot icon05/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon21/03/2017
Previous accounting period shortened from 2017-03-30 to 2016-12-31
dot icon10/03/2017
Group of companies' accounts made up to 2016-04-03
dot icon06/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon07/01/2017
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon09/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon09/01/2016
Group of companies' accounts made up to 2015-04-05
dot icon22/12/2015
Appointment of Mr Stephen Alexander Allan as a director on 2015-10-14
dot icon22/12/2015
Termination of appointment of Ivan Paul Mckee as a director on 2015-10-14
dot icon04/09/2015
Registration of charge 083881680005, created on 2015-08-27
dot icon04/09/2015
Registration of charge 083881680006, created on 2015-08-27
dot icon24/06/2015
Appointment of Mr Michael Adrian Gare as a director on 2015-06-24
dot icon22/05/2015
Termination of appointment of Michael Adrian Gare as a director on 2015-05-22
dot icon25/03/2015
Registration of charge 083881680004, created on 2015-03-19
dot icon18/02/2015
Group of companies' accounts made up to 2014-04-06
dot icon09/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon16/10/2014
Registered office address changed from C/O Weightmans Llp 61-67 King Street Manchester M2 4PD to C/O Slater Heelis Llp 86 Deansgate Manchester M3 2ER on 2014-10-16
dot icon18/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon07/11/2013
Certificate of change of name
dot icon07/11/2013
Director's details changed for Mrs Elaine Taylor on 2013-11-07
dot icon07/11/2013
Director's details changed for Mr Ivan Paul Mckee on 2013-11-07
dot icon07/11/2013
Director's details changed for Mr William Mowbray Taylor on 2013-11-07
dot icon07/11/2013
Director's details changed for Mr Michael Adrian Gare on 2013-11-07
dot icon21/10/2013
Registered office address changed from Green Fold Way Leigh WN7 3XJ United Kingdom on 2013-10-21
dot icon23/05/2013
Current accounting period extended from 2014-02-28 to 2014-03-31
dot icon23/05/2013
Registration of charge 083881680003, created on 2013-05-08
dot icon21/05/2013
Statement of capital following an allotment of shares on 2013-05-07
dot icon21/05/2013
Resolutions
dot icon16/05/2013
Registration of charge 083881680002, created on 2013-05-08
dot icon01/05/2013
Registration of charge 083881680001, created on 2013-04-30
dot icon04/02/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr William Mowbray Taylor
Director
04/02/2013 - Present
28
Taylor, Elaine
Director
04/02/2013 - Present
5
Allan, Stephen Alexander
Director
14/10/2015 - Present
4
Gare, Michael Adrian
Director
04/02/2013 - 22/05/2015
50
Gare, Michael Adrian
Director
24/06/2015 - 09/01/2018
50

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXCEL ASSEMBLIES LIMITED

EXCEL ASSEMBLIES LIMITED is an(a) Active company incorporated on 04/02/2013 with the registered office located at C/O Slater Heelis Limited, 86 Deansgate, Manchester M3 2ER. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EXCEL ASSEMBLIES LIMITED?

toggle

EXCEL ASSEMBLIES LIMITED is currently Active. It was registered on 04/02/2013 .

Where is EXCEL ASSEMBLIES LIMITED located?

toggle

EXCEL ASSEMBLIES LIMITED is registered at C/O Slater Heelis Limited, 86 Deansgate, Manchester M3 2ER.

What does EXCEL ASSEMBLIES LIMITED do?

toggle

EXCEL ASSEMBLIES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for EXCEL ASSEMBLIES LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-01-31 with no updates.