EXCEL MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

EXCEL MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05012488

Incorporation date

12/01/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Frp Advisory Trading Limited, Jupiter House, Warley Hill Buisness Park,The Drive, Brentwood, Essex CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2004)
dot icon14/05/2025
Appointment of a liquidator
dot icon08/05/2025
Registered office address changed from 84 Lodge Road Southampton Hampshire SO14 6RG to Frp Advisory Trading Limited, Jupiter House Warley Hill Buisness Park,the Drive Brentwood Essex CM13 3BE on 2025-05-08
dot icon10/04/2025
Order of court - restore and wind up
dot icon10/04/2025
Order of court to wind up
dot icon20/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon16/01/2023
Voluntary strike-off action has been suspended
dot icon06/12/2022
First Gazette notice for voluntary strike-off
dot icon23/11/2022
Application to strike the company off the register
dot icon26/09/2022
Micro company accounts made up to 2021-09-30
dot icon10/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-09-30
dot icon18/03/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-09-30
dot icon10/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon19/03/2019
Director's details changed for Mrs Kulbir Kaur Khela on 2019-03-18
dot icon19/03/2019
Director's details changed for Mr Bhopinder Singh Khela on 2019-03-18
dot icon12/03/2019
Current accounting period extended from 2019-03-31 to 2019-09-30
dot icon11/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon11/09/2018
Appointment of Mrs Kulbir Kaur Khela as a director on 2017-04-21
dot icon11/09/2018
Appointment of Mr Tarlochen Richard Singh Mandair as a director on 2017-04-21
dot icon03/09/2018
Micro company accounts made up to 2018-03-31
dot icon22/08/2018
Director's details changed for Kulbinder Kaur Hayre on 2018-08-22
dot icon22/08/2018
Secretary's details changed for Mr Tarlochen Richard Singh Mandair on 2018-08-22
dot icon22/08/2018
Change of details for Mr Tarlochen Richard Singh Mandair as a person with significant control on 2018-07-22
dot icon17/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon14/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/06/2017
Director's details changed for Kulbinder Kaur Hayre on 2017-06-21
dot icon21/06/2017
Secretary's details changed for Mr Tarlochen Richard Singh Mandair on 2017-06-21
dot icon21/04/2017
Termination of appointment of Kulbir Kaur Khela as a director on 2017-04-21
dot icon21/04/2017
Appointment of Kulbinder Kaur Hayre as a director on 2017-04-21
dot icon21/04/2017
Termination of appointment of Tarlochen Richard Singh Mandair as a director on 2017-04-21
dot icon21/04/2017
Termination of appointment of Kulbinder Kaur Hayre as a director on 2017-04-21
dot icon16/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon07/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon30/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/06/2012
Registered office address changed from 51- 53 High Road Southampton Hampshire SO16 2JE United Kingdom on 2012-06-13
dot icon20/02/2012
Notice of ceasing to act as receiver or manager
dot icon20/02/2012
Notice of ceasing to act as receiver or manager
dot icon20/02/2012
Notice of ceasing to act as receiver or manager
dot icon20/02/2012
Notice of ceasing to act as receiver or manager
dot icon20/02/2012
Notice of ceasing to act as receiver or manager
dot icon24/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon29/07/2011
Notice of appointment of receiver or manager
dot icon29/07/2011
Notice of appointment of receiver or manager
dot icon29/07/2011
Notice of appointment of receiver or manager
dot icon29/07/2011
Notice of appointment of receiver or manager
dot icon29/07/2011
Notice of appointment of receiver or manager
dot icon29/07/2011
Notice of appointment of receiver or manager
dot icon23/06/2011
Registered office address changed from 84 Lodge Road Portswood Southampton Hampshire SO14 6RG on 2011-06-23
dot icon17/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon17/01/2011
Secretary's details changed for Tarlochen Richard Singh Mandair on 2010-01-12
dot icon17/01/2011
Director's details changed for Kulbinder Kaur Hayre on 2010-01-12
dot icon17/01/2011
Director's details changed for Bhopinder Singh Khela on 2011-01-12
dot icon17/01/2011
Director's details changed for Kulbir Kaur Khela on 2010-01-12
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon01/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/05/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/03/2009
Return made up to 12/01/09; full list of members
dot icon03/09/2008
Return made up to 12/01/08; no change of members
dot icon22/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/08/2007
Declaration of satisfaction of mortgage/charge
dot icon24/04/2007
Particulars of mortgage/charge
dot icon27/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/02/2007
Return made up to 12/01/07; full list of members
dot icon31/08/2006
Particulars of mortgage/charge
dot icon12/07/2006
Particulars of mortgage/charge
dot icon06/07/2006
Particulars of mortgage/charge
dot icon27/05/2006
Particulars of mortgage/charge
dot icon19/05/2006
Particulars of mortgage/charge
dot icon19/05/2006
Particulars of mortgage/charge
dot icon19/05/2006
Particulars of mortgage/charge
dot icon19/05/2006
Particulars of mortgage/charge
dot icon10/03/2006
Particulars of mortgage/charge
dot icon10/03/2006
Particulars of mortgage/charge
dot icon03/03/2006
Return made up to 12/01/06; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/12/2005
Particulars of mortgage/charge
dot icon16/08/2005
Particulars of mortgage/charge
dot icon11/08/2005
Particulars of mortgage/charge
dot icon21/06/2005
Particulars of mortgage/charge
dot icon13/04/2005
Particulars of mortgage/charge
dot icon10/03/2005
Particulars of mortgage/charge
dot icon10/02/2005
Return made up to 12/01/05; full list of members
dot icon18/01/2005
Particulars of mortgage/charge
dot icon18/01/2005
Particulars of mortgage/charge
dot icon18/01/2005
Particulars of mortgage/charge
dot icon18/01/2005
Particulars of mortgage/charge
dot icon18/08/2004
Particulars of mortgage/charge
dot icon12/08/2004
Particulars of mortgage/charge
dot icon12/08/2004
Particulars of mortgage/charge
dot icon15/07/2004
Particulars of mortgage/charge
dot icon13/07/2004
Particulars of mortgage/charge
dot icon06/05/2004
Particulars of mortgage/charge
dot icon10/04/2004
Particulars of mortgage/charge
dot icon15/03/2004
Director's particulars changed
dot icon09/03/2004
Director's particulars changed
dot icon24/02/2004
Ad 09/02/04--------- £ si 3@1=3 £ ic 1/4
dot icon24/02/2004
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon26/01/2004
Registered office changed on 26/01/04 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
dot icon26/01/2004
New secretary appointed;new director appointed
dot icon26/01/2004
New director appointed
dot icon26/01/2004
New director appointed
dot icon26/01/2004
New director appointed
dot icon26/01/2004
Secretary resigned
dot icon26/01/2004
Director resigned
dot icon12/01/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
10/01/2023
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
dot iconNext due on
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
503.09K
-
0.00
-
-
2021
1
503.09K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

503.09K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About EXCEL MAINTENANCE LIMITED

EXCEL MAINTENANCE LIMITED is an(a) Liquidation company incorporated on 12/01/2004 with the registered office located at Frp Advisory Trading Limited, Jupiter House, Warley Hill Buisness Park,The Drive, Brentwood, Essex CM13 3BE. There are currently 5 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of EXCEL MAINTENANCE LIMITED?

toggle

EXCEL MAINTENANCE LIMITED is currently Liquidation. It was registered on 12/01/2004 .

Where is EXCEL MAINTENANCE LIMITED located?

toggle

EXCEL MAINTENANCE LIMITED is registered at Frp Advisory Trading Limited, Jupiter House, Warley Hill Buisness Park,The Drive, Brentwood, Essex CM13 3BE.

What does EXCEL MAINTENANCE LIMITED do?

toggle

EXCEL MAINTENANCE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does EXCEL MAINTENANCE LIMITED have?

toggle

EXCEL MAINTENANCE LIMITED had 1 employees in 2021.

What is the latest filing for EXCEL MAINTENANCE LIMITED?

toggle

The latest filing was on 14/05/2025: Appointment of a liquidator.