EXCELLENCE SQUARED GROUP LIMITED

Register to unlock more data on OkredoRegister

EXCELLENCE SQUARED GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07584183

Incorporation date

30/03/2011

Size

Micro Entity

Contacts

Registered address

Registered address

14, 14 14, Grantham NG31 0ELCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2011)
dot icon30/05/2023
Final Gazette dissolved via compulsory strike-off
dot icon27/10/2022
Compulsory strike-off action has been suspended
dot icon11/10/2022
First Gazette notice for compulsory strike-off
dot icon28/07/2022
Termination of appointment of Richard Sean Thomas Adkins as a secretary on 2021-03-31
dot icon28/07/2022
Director's details changed for Mr Paul David Bridle on 2021-06-30
dot icon28/07/2022
Registered office address changed from 32 Lime Grove Grantham NG31 9JD England to PO Box 14 14 14 Grantham NG31 0EL on 2022-07-28
dot icon30/03/2022
Change of details for Mr Paul David Bridle as a person with significant control on 2021-10-01
dot icon30/03/2022
Registered office address changed from Mole End 35 Signal Road Grantham Lincolnshire NG31 9BL to 32 Lime Grove Grantham NG31 9JD on 2022-03-30
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon24/08/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon16/08/2021
Termination of appointment of David Henry Bridle as a director on 2021-03-30
dot icon16/08/2021
Termination of appointment of Ian Paul Greenway as a director on 2021-03-30
dot icon16/08/2021
Termination of appointment of Mark Daniel Jesty as a director on 2021-03-30
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon25/09/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon21/04/2020
Appointment of Mr Richard Sean Thomas Adkins as a secretary on 2020-04-12
dot icon15/04/2020
Appointment of Mr David Henry Bridle as a director on 2020-04-12
dot icon13/04/2020
Appointment of Mr Mark Daniel Jesty as a director on 2019-09-24
dot icon13/04/2020
Termination of appointment of John Keith Starley as a secretary on 2019-11-30
dot icon13/04/2020
Termination of appointment of Gary Charles Swarbrooke as a director on 2020-03-23
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon30/07/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon16/01/2019
Appointment of Mr John Keith Starley as a secretary on 2019-01-16
dot icon16/01/2019
Termination of appointment of Bernard Wale as a secretary on 2019-01-16
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon24/07/2018
Confirmation statement made on 2018-07-24 with updates
dot icon24/07/2018
Statement of capital following an allotment of shares on 2018-04-01
dot icon16/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon08/01/2018
Resolutions
dot icon27/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon12/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon27/03/2017
Director's details changed for Mr Paul David Bridle on 2017-03-17
dot icon27/03/2017
Termination of appointment of Ruth Jane Regan as a director on 2017-03-17
dot icon27/03/2017
Termination of appointment of Ruth Jane Regan as a secretary on 2017-03-17
dot icon27/03/2017
Director's details changed for Mr Ian Paul Greenway on 2017-03-27
dot icon28/02/2017
Appointment of Mr Bernard Wale as a secretary on 2017-02-28
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/05/2015
Appointment of Gary Charles Swarbrooke as a director on 2015-04-17
dot icon29/04/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon28/04/2015
Termination of appointment of Richard George Horsley as a director on 2015-04-17
dot icon08/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon08/01/2015
Director's details changed for Ruth Jane Regan on 2014-06-01
dot icon08/01/2015
Director's details changed for Ian Paul Greenway on 2014-06-01
dot icon08/01/2015
Director's details changed for Mr Paul David Bridle on 2014-06-01
dot icon08/01/2015
Director's details changed for Richard George Horsley on 2014-06-01
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/06/2014
Appointment of Ruth Jane Regan as a director
dot icon16/06/2014
Appointment of Ruth Jane Regan as a secretary
dot icon23/05/2014
Registered office address changed from 15 St Christophers Way Pride Park Derby Derbyshire DE24 8JY on 2014-05-23
dot icon10/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon10/01/2014
Termination of appointment of David Allan as a director
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon20/12/2012
Annual return made up to 2012-12-20 with full list of shareholders
dot icon19/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon08/03/2012
Certificate of change of name
dot icon08/03/2012
Change of name notice
dot icon06/02/2012
Resolutions
dot icon06/02/2012
Change of share class name or designation
dot icon06/02/2012
Statement of capital following an allotment of shares on 2012-01-01
dot icon03/02/2012
Registered office address changed from 99 Saltergate Chesterfield Derbyshire S40 1LD on 2012-02-03
dot icon03/02/2012
Termination of appointment of Rodney Shiers as a director
dot icon03/02/2012
Appointment of Richard George Horsley as a director
dot icon03/02/2012
Appointment of Ian Paul Greenway as a director
dot icon03/02/2012
Appointment of Mr Paul David Bridle as a director
dot icon03/02/2012
Appointment of Dave Allan as a director
dot icon20/12/2011
Certificate of change of name
dot icon20/12/2011
Change of name notice
dot icon05/12/2011
Resolutions
dot icon05/12/2011
Change of name notice
dot icon12/09/2011
Appointment of Rodney Alan Shiers as a director
dot icon12/09/2011
Termination of appointment of Russell Thompson as a director
dot icon30/03/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
298.88K
-
0.00
-
-
2021
4
298.88K
-
0.00
-
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

298.88K £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

0

No officers data available.

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About EXCELLENCE SQUARED GROUP LIMITED

EXCELLENCE SQUARED GROUP LIMITED is an(a) Dissolved company incorporated on 30/03/2011 with the registered office located at 14, 14 14, Grantham NG31 0EL. There is currently no active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of EXCELLENCE SQUARED GROUP LIMITED?

toggle

EXCELLENCE SQUARED GROUP LIMITED is currently Dissolved. It was registered on 30/03/2011 and dissolved on 30/05/2023.

Where is EXCELLENCE SQUARED GROUP LIMITED located?

toggle

EXCELLENCE SQUARED GROUP LIMITED is registered at 14, 14 14, Grantham NG31 0EL.

What does EXCELLENCE SQUARED GROUP LIMITED do?

toggle

EXCELLENCE SQUARED GROUP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does EXCELLENCE SQUARED GROUP LIMITED have?

toggle

EXCELLENCE SQUARED GROUP LIMITED had 4 employees in 2021.

What is the latest filing for EXCELLENCE SQUARED GROUP LIMITED?

toggle

The latest filing was on 30/05/2023: Final Gazette dissolved via compulsory strike-off.