EXCELL ULTRASOUND LIMITED

Register to unlock more data on OkredoRegister

EXCELL ULTRASOUND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06006457

Incorporation date

22/11/2006

Size

Dormant

Contacts

Registered address

Registered address

353 Altrincham Road, Manchester M22 4BJCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2006)
dot icon17/11/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon15/07/2025
Accounts for a dormant company made up to 2025-01-31
dot icon04/12/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon28/06/2024
Accounts for a dormant company made up to 2024-01-31
dot icon22/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon29/06/2023
Accounts for a dormant company made up to 2023-01-31
dot icon24/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon04/08/2022
Accounts for a dormant company made up to 2022-01-31
dot icon01/03/2022
Statement of company's objects
dot icon28/02/2022
Satisfaction of charge 060064570002 in full
dot icon28/02/2022
Satisfaction of charge 060064570004 in full
dot icon23/02/2022
Registration of charge 060064570005, created on 2022-02-23
dot icon07/01/2022
Accounts for a dormant company made up to 2021-01-31
dot icon21/12/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon19/11/2021
Appointment of Paul Michael Casey as a director on 2021-11-19
dot icon20/10/2021
Previous accounting period shortened from 2021-03-31 to 2021-01-31
dot icon31/03/2021
Registration of charge 060064570004, created on 2021-03-30
dot icon21/01/2021
Memorandum and Articles of Association
dot icon21/01/2021
Resolutions
dot icon14/01/2021
Confirmation statement made on 2020-11-16 with no updates
dot icon05/01/2021
Appointment of Mr Michael Moshe Ringart as a director on 2020-12-22
dot icon05/01/2021
Termination of appointment of Parminder Singh Virdee as a director on 2020-12-22
dot icon04/01/2021
Registration of charge 060064570003, created on 2020-12-22
dot icon22/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon12/12/2019
Registration of charge 060064570002, created on 2019-12-10
dot icon03/12/2019
Satisfaction of charge 060064570001 in full
dot icon28/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon30/10/2019
Micro company accounts made up to 2019-03-31
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon27/12/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon06/08/2018
Notification of Diagnostic Healthcare Limited as a person with significant control on 2017-03-17
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/12/2017
Confirmation statement made on 2017-11-16 with updates
dot icon07/09/2017
Termination of appointment of Karen Alma Wilson as a director on 2017-09-06
dot icon07/09/2017
Cessation of Karen Alma Wilson as a person with significant control on 2017-03-15
dot icon07/09/2017
Cessation of Teresa Jane Simms as a person with significant control on 2017-03-15
dot icon07/09/2017
Cessation of Michelle Jane Evie Collins as a person with significant control on 2017-03-15
dot icon07/09/2017
Termination of appointment of Teresa Jane Simms as a director on 2017-09-06
dot icon07/09/2017
Termination of appointment of Michelle Jane Evie Collins as a director on 2017-09-06
dot icon07/09/2017
Termination of appointment of Teresa Jane Simms as a secretary on 2017-09-06
dot icon22/03/2017
Resolutions
dot icon17/03/2017
Appointment of Mr Parminder Singh Virdee as a director on 2017-03-15
dot icon17/03/2017
Appointment of Ms Liat Karni as a director on 2017-03-15
dot icon17/03/2017
Registered office address changed from Unit 9 Swan Court Cygnet Park Hampton Peterborough PE7 9GX to 353 Altrincham Road Manchester M22 4BJ on 2017-03-17
dot icon07/03/2017
Resolutions
dot icon16/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon25/11/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon21/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon13/01/2014
Annual return made up to 2013-11-22 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/05/2013
Registration of charge 060064570001
dot icon05/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon05/12/2012
Registered office address changed from 73 Broadway Peterborough Cambs PE1 1SY England on 2012-12-05
dot icon07/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/02/2012
Annual return made up to 2011-11-22 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/03/2011
Registered office address changed from 163 London Road Chatteris Cambridgeshire PE16 6LU on 2011-03-18
dot icon16/03/2011
Annual return made up to 2010-11-22 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/08/2010
Termination of appointment of Sandra Booth as a director
dot icon14/01/2010
Annual return made up to 2009-11-22 with full list of shareholders
dot icon14/01/2010
Director's details changed for Michelle Jane Evie Collins on 2009-12-17
dot icon14/01/2010
Director's details changed for Karen Alma Wilson on 2009-12-17
dot icon14/01/2010
Director's details changed for Teresa Jane Simms on 2009-12-17
dot icon14/01/2010
Director's details changed for Sandra Kay Booth on 2009-12-17
dot icon01/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/12/2008
Capitals not rolled up
dot icon04/12/2008
Nc inc already adjusted 11/11/08
dot icon04/12/2008
Resolutions
dot icon27/11/2008
Return made up to 22/11/08; full list of members
dot icon15/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/09/2008
Accounting reference date extended from 30/11/2007 to 31/03/2008
dot icon03/06/2008
Appointment terminated director rachel nolan
dot icon06/12/2007
Return made up to 22/11/07; full list of members
dot icon03/05/2007
New secretary appointed;new director appointed
dot icon03/05/2007
New director appointed
dot icon03/05/2007
New director appointed
dot icon03/05/2007
New director appointed
dot icon03/05/2007
New director appointed
dot icon03/05/2007
Ad 19/04/07--------- £ si 48@1=48 £ ic 2/50
dot icon22/11/2006
Registered office changed on 22/11/06 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW
dot icon22/11/2006
Director resigned
dot icon22/11/2006
Secretary resigned
dot icon22/11/2006
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
31/01/2025
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
105.00
-
0.00
-
-
2023
0
-
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Karni, Liat
Director
15/03/2017 - Present
4
Casey, Paul Michael
Director
19/11/2021 - Present
10
Ringart, Michael Moshe
Director
22/12/2020 - Present
4
Virdee, Parminder Singh
Director
15/03/2017 - 22/12/2020
18

Persons with Significant Control

3
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 EXCELL ULTRASOUND LIMITED

EXCELL ULTRASOUND LIMITED is an(a) Active company incorporated on 22/11/2006 with the registered office located at 353 Altrincham Road, Manchester M22 4BJ. 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 EXCELL ULTRASOUND LIMITED?

toggle

EXCELL ULTRASOUND LIMITED is currently Active. It was registered on 22/11/2006 .

Where is EXCELL ULTRASOUND LIMITED located?

toggle

EXCELL ULTRASOUND LIMITED is registered at 353 Altrincham Road, Manchester M22 4BJ.

What does EXCELL ULTRASOUND LIMITED do?

toggle

EXCELL ULTRASOUND LIMITED operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for EXCELL ULTRASOUND LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-16 with no updates.