EXCEL OFFICE SUPPLIES LTD

Register to unlock more data on OkredoRegister

EXCEL OFFICE SUPPLIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06005528

Incorporation date

21/11/2006

Size

Dormant

Contacts

Registered address

Registered address

76 Lincoln Road, Cressex Business Park, High Wycombe HP12 3RHCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2006)
dot icon12/12/2025
Accounts for a dormant company made up to 2024-12-31
dot icon12/12/2025
Confirmation statement made on 2025-11-21 with updates
dot icon08/09/2025
Certificate of change of name
dot icon08/09/2025
Certificate of change of name
dot icon23/12/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon13/11/2024
Termination of appointment of Mill House Secretarial Limited as a secretary on 2024-11-13
dot icon08/11/2024
Accounts for a dormant company made up to 2023-12-31
dot icon24/09/2024
Registered office address changed from Paje House 164 West Wycombe Road Paje House 164 West Wycombe Road High Wycombe HP12 3AE England to 76 Lincoln Road Cressex Business Park High Wycombe HP12 3RH on 2024-09-24
dot icon08/01/2024
Confirmation statement made on 2023-11-21 with no updates
dot icon05/01/2024
Certificate of change of name
dot icon20/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/12/2022
Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to Paje House 164 West Wycombe Road Paje House 164 West Wycombe Road High Wycombe HP12 3AE on 2022-12-06
dot icon06/12/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/12/2021
Change of details for Mr Ian Horler as a person with significant control on 2021-12-13
dot icon13/12/2021
Secretary's details changed for Mill House Secretarial Limited on 2021-12-13
dot icon13/12/2021
Director's details changed for Mr Ian David Horler on 2021-12-13
dot icon13/12/2021
Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-13
dot icon22/11/2021
Confirmation statement made on 2021-11-21 with updates
dot icon06/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/04/2021
Change of details for Mr Ian Horler as a person with significant control on 2021-04-01
dot icon01/04/2021
Director's details changed for Mr Ian David Horler on 2021-04-01
dot icon14/01/2021
Confirmation statement made on 2020-11-21 with updates
dot icon14/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon21/11/2019
Confirmation statement made on 2019-11-21 with updates
dot icon29/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon22/11/2018
Confirmation statement made on 2018-11-21 with updates
dot icon15/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/12/2017
Confirmation statement made on 2017-11-21 with updates
dot icon11/10/2017
Change of details for Mr Ian Horler as a person with significant control on 2017-09-01
dot icon11/10/2017
Director's details changed for Mr Ian David Horler on 2017-09-01
dot icon26/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon02/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon14/04/2016
Director's details changed for Mr Ian David Horler on 2016-04-01
dot icon08/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon31/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-11-21 with full list of shareholders
dot icon10/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon22/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/12/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon06/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/12/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon16/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2010-11-21 with full list of shareholders
dot icon09/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon02/12/2009
Director's details changed for Ian David Horler on 2009-11-21
dot icon02/12/2009
Secretary's details changed for Mill House Secretarial Limited on 2009-11-21
dot icon20/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon08/09/2009
Resolutions
dot icon13/08/2009
Location of register of members
dot icon06/08/2009
Secretary appointed mill house secretarial LIMITED
dot icon06/08/2009
Appointment terminated secretary c b secretaries LIMITED
dot icon06/08/2009
Registered office changed on 06/08/2009 from lynton house 7-12 tavistock square london WC1H 9LT
dot icon01/04/2009
Return made up to 21/11/08; full list of members
dot icon22/04/2008
Location of register of members
dot icon02/04/2008
Registered office changed on 02/04/2008 from suite 760, momentum henley road medmenham buckinghamshire SL7 2ER
dot icon03/02/2008
Total exemption full accounts made up to 2007-12-31
dot icon20/12/2007
Return made up to 21/11/07; full list of members
dot icon20/12/2007
Director's particulars changed
dot icon13/03/2007
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon21/11/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
31/12/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MILL HOUSE SECRETARIAL LIMITED
Corporate Secretary
01/08/2009 - 13/11/2024
18
C B SECRETARIES LIMITED
Corporate Secretary
21/11/2006 - 31/07/2009
15
Horler, Ian David
Director
21/11/2006 - Present
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 OFFICE SUPPLIES LTD

EXCEL OFFICE SUPPLIES LTD is an(a) Active company incorporated on 21/11/2006 with the registered office located at 76 Lincoln Road, Cressex Business Park, High Wycombe HP12 3RH. There is currently 1 active director 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 OFFICE SUPPLIES LTD?

toggle

EXCEL OFFICE SUPPLIES LTD is currently Active. It was registered on 21/11/2006 .

Where is EXCEL OFFICE SUPPLIES LTD located?

toggle

EXCEL OFFICE SUPPLIES LTD is registered at 76 Lincoln Road, Cressex Business Park, High Wycombe HP12 3RH.

What does EXCEL OFFICE SUPPLIES LTD do?

toggle

EXCEL OFFICE SUPPLIES LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for EXCEL OFFICE SUPPLIES LTD?

toggle

The latest filing was on 12/12/2025: Accounts for a dormant company made up to 2024-12-31.