EXCELLENCY MIDLANDS LIMITED

Register to unlock more data on OkredoRegister

EXCELLENCY MIDLANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11146010

Incorporation date

11/01/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Stafford Park, Telford TF3 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2018)
dot icon28/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon18/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon14/10/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon02/10/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon02/09/2023
Compulsory strike-off action has been discontinued
dot icon31/08/2023
Total exemption full accounts made up to 2022-03-31
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon03/10/2022
Appointment of Mr Mohammad Nasir Jaberansari as a director on 2022-10-02
dot icon13/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon12/09/2022
Satisfaction of charge 111460100003 in full
dot icon12/09/2022
Satisfaction of charge 111460100004 in full
dot icon12/09/2022
Satisfaction of charge 111460100005 in full
dot icon12/09/2022
Satisfaction of charge 111460100006 in full
dot icon15/08/2022
Registration of charge 111460100007, created on 2022-08-12
dot icon15/08/2022
Registration of charge 111460100008, created on 2022-08-12
dot icon01/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon20/01/2022
Amended total exemption full accounts made up to 2020-03-31
dot icon08/09/2021
Notification of Mohammad Jaberansari as a person with significant control on 2021-09-03
dot icon08/09/2021
Director's details changed for Mr Mohammad Jaberansari on 2021-09-03
dot icon08/09/2021
Confirmation statement made on 2021-09-08 with updates
dot icon08/09/2021
Cessation of Venture&Co Ltd as a person with significant control on 2021-09-03
dot icon08/09/2021
Termination of appointment of Naweed Ahmed Chowdhary as a director on 2021-09-03
dot icon08/09/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon27/03/2021
Micro company accounts made up to 2020-03-31
dot icon11/03/2021
Satisfaction of charge 111460100002 in full
dot icon28/07/2020
Confirmation statement made on 2020-07-28 with updates
dot icon21/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon08/04/2020
Amended total exemption full accounts made up to 2019-03-28
dot icon09/01/2020
Satisfaction of charge 111460100001 in full
dot icon04/11/2019
Director's details changed for Mr Mohammad Jaberansari on 2019-11-04
dot icon11/10/2019
Micro company accounts made up to 2019-03-28
dot icon10/10/2019
Previous accounting period extended from 2019-01-31 to 2019-03-28
dot icon09/07/2019
Notification of Venture&Co Ltd as a person with significant control on 2019-03-28
dot icon09/07/2019
Withdrawal of a person with significant control statement on 2019-07-09
dot icon12/06/2019
Appointment of Mr Naweed Ahmed Chowdhary as a director on 2019-03-28
dot icon12/06/2019
Registered office address changed from 1st Floor, Abbey House 270-272 Lever Street Bolton BL3 6PD United Kingdom to 6 Stafford Park Telford TF3 3AT on 2019-06-12
dot icon26/04/2019
Resolutions
dot icon25/04/2019
Confirmation statement made on 2019-03-27 with updates
dot icon25/04/2019
Termination of appointment of Iqbal Ahmed Patel as a secretary on 2019-03-27
dot icon10/04/2019
Registration of charge 111460100003, created on 2019-03-28
dot icon10/04/2019
Registration of charge 111460100004, created on 2019-03-28
dot icon10/04/2019
Registration of charge 111460100006, created on 2019-03-28
dot icon10/04/2019
Registration of charge 111460100005, created on 2019-03-28
dot icon13/04/2018
Confirmation statement made on 2018-04-13 with updates
dot icon13/04/2018
Appointment of Mr Iqbal Ahmed Patel as a secretary on 2018-04-01
dot icon13/04/2018
Termination of appointment of Iqbal Ahmed Patel as a director on 2018-04-01
dot icon13/04/2018
Registration of charge 111460100002, created on 2018-04-03
dot icon11/04/2018
Registration of charge 111460100001, created on 2018-04-03
dot icon12/01/2018
Confirmation statement made on 2018-01-12 with updates
dot icon11/01/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

12
2023
change arrow icon-92.47 % *

* during past year

Cash in Bank

£3,641.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
28/03/2025
dot iconNext due on
28/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
888.25K
-
0.00
65.44K
-
2022
17
862.39K
-
0.00
48.35K
-
2023
12
803.41K
-
0.00
3.64K
-
2023
12
803.41K
-
0.00
3.64K
-

Employees

2023

Employees

12 Descended-29 % *

Net Assets(GBP)

803.41K £Descended-6.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.64K £Descended-92.47 % *

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
Jaberansari, Mohammad
Director
11/01/2018 - Present
16
Jaberansari, Mohammad Nasir
Director
02/10/2022 - Present
23

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About EXCELLENCY MIDLANDS LIMITED

EXCELLENCY MIDLANDS LIMITED is an(a) Active company incorporated on 11/01/2018 with the registered office located at 6 Stafford Park, Telford TF3 3AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of EXCELLENCY MIDLANDS LIMITED?

toggle

EXCELLENCY MIDLANDS LIMITED is currently Active. It was registered on 11/01/2018 .

Where is EXCELLENCY MIDLANDS LIMITED located?

toggle

EXCELLENCY MIDLANDS LIMITED is registered at 6 Stafford Park, Telford TF3 3AT.

What does EXCELLENCY MIDLANDS LIMITED do?

toggle

EXCELLENCY MIDLANDS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does EXCELLENCY MIDLANDS LIMITED have?

toggle

EXCELLENCY MIDLANDS LIMITED had 12 employees in 2023.

What is the latest filing for EXCELLENCY MIDLANDS LIMITED?

toggle

The latest filing was on 28/03/2026: Total exemption full accounts made up to 2025-03-31.