EXCEL TECHNICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

EXCEL TECHNICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03726468

Incorporation date

04/03/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 2 1st Floor Metropolitan House, Station Road, Cheadle Hulme, Cheshire SK8 7AZCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1999)
dot icon25/11/2025
Micro company accounts made up to 2025-02-28
dot icon20/11/2024
Micro company accounts made up to 2024-02-29
dot icon21/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon20/11/2023
Micro company accounts made up to 2023-02-28
dot icon11/04/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon17/11/2022
Micro company accounts made up to 2022-02-28
dot icon09/05/2022
Change of details for Honor Simpson as a person with significant control on 2021-12-23
dot icon09/05/2022
Change of details for Michael Simpson as a person with significant control on 2021-12-23
dot icon22/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon22/03/2022
Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2022-03-22
dot icon01/03/2022
Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2022-03-01
dot icon23/12/2021
Director's details changed for Michael Simpson on 2021-12-23
dot icon23/12/2021
Director's details changed for Honor Simpson on 2021-12-23
dot icon22/11/2021
Micro company accounts made up to 2021-02-28
dot icon31/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon25/01/2021
Micro company accounts made up to 2020-02-29
dot icon06/04/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon27/11/2019
Micro company accounts made up to 2019-02-28
dot icon10/04/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon20/11/2018
Micro company accounts made up to 2018-02-28
dot icon28/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon28/03/2018
Change of details for Michael Simpson as a person with significant control on 2018-03-28
dot icon13/03/2018
Previous accounting period shortened from 2018-03-31 to 2018-02-28
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon07/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/11/2016
Termination of appointment of Honor Simpson as a secretary on 2016-04-06
dot icon14/11/2016
Appointment of Honor Simpson as a director on 2016-04-06
dot icon03/05/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/05/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/04/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/04/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/04/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon07/05/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon30/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/09/2009
Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX
dot icon14/04/2009
Return made up to 04/03/09; full list of members
dot icon24/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/03/2008
Return made up to 04/03/08; full list of members
dot icon25/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/04/2007
Return made up to 04/03/07; full list of members
dot icon18/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/03/2006
Return made up to 04/03/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/04/2005
Return made up to 04/03/05; full list of members
dot icon26/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/04/2004
Return made up to 04/03/04; full list of members
dot icon06/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon10/04/2003
Return made up to 04/03/03; full list of members
dot icon14/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon09/04/2002
Return made up to 04/03/02; full list of members
dot icon28/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon22/03/2001
Return made up to 04/03/01; full list of members
dot icon02/11/2000
Accounts for a small company made up to 2000-03-31
dot icon22/03/2000
Return made up to 04/03/00; full list of members
dot icon08/04/1999
New director appointed
dot icon17/03/1999
New secretary appointed
dot icon17/03/1999
Registered office changed on 17/03/99 from: 376 chester road woodford stockport cheshire SK7 1QG
dot icon12/03/1999
Registered office changed on 12/03/99 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon12/03/1999
Director resigned
dot icon12/03/1999
Secretary resigned
dot icon04/03/1999
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.42K
-
0.00
-
-
2022
2
2.13K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, Honor
Director
06/04/2016 - Present
-
Simpson, Michael
Director
04/03/1999 - Present
-

Persons with Significant Control

2
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 TECHNICAL SERVICES LIMITED

EXCEL TECHNICAL SERVICES LIMITED is an(a) Active company incorporated on 04/03/1999 with the registered office located at Suite 2 1st Floor Metropolitan House, Station Road, Cheadle Hulme, Cheshire SK8 7AZ. There are currently 2 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 TECHNICAL SERVICES LIMITED?

toggle

EXCEL TECHNICAL SERVICES LIMITED is currently Active. It was registered on 04/03/1999 .

Where is EXCEL TECHNICAL SERVICES LIMITED located?

toggle

EXCEL TECHNICAL SERVICES LIMITED is registered at Suite 2 1st Floor Metropolitan House, Station Road, Cheadle Hulme, Cheshire SK8 7AZ.

What does EXCEL TECHNICAL SERVICES LIMITED do?

toggle

EXCEL TECHNICAL SERVICES LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for EXCEL TECHNICAL SERVICES LIMITED?

toggle

The latest filing was on 25/11/2025: Micro company accounts made up to 2025-02-28.