EXCELSIOR MODULAR GLASS LIMITED

Register to unlock more data on OkredoRegister

EXCELSIOR MODULAR GLASS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03924468

Incorporation date

14/02/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Office 6, Guardian House, 3 King Street, Mirfield, West Yorkshire WF14 8AWCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2000)
dot icon08/07/2025
Final Gazette dissolved via compulsory strike-off
dot icon22/04/2025
First Gazette notice for compulsory strike-off
dot icon08/04/2024
Registered office address changed from Suite 5, Unit 4 Benton Office Park Bennett Avenue Horbury West Yorkshire WF4 5RA England to Office 6, Guardian House 3 King Street Mirfield West Yorkshire WF14 8AW on 2024-04-08
dot icon01/03/2024
Micro company accounts made up to 2024-02-29
dot icon13/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon27/11/2023
Micro company accounts made up to 2023-02-28
dot icon13/03/2023
Registered office address changed from First Floor Unit 10 Bridge View Office Park Henry Boot Way Hull HU4 7DW England to Suite 5, Unit 4 Benton Office Park Bennett Avenue Horbury West Yorkshire WF4 5RA on 2023-03-13
dot icon13/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon30/11/2022
Micro company accounts made up to 2022-02-28
dot icon08/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon26/11/2021
Micro company accounts made up to 2021-02-28
dot icon29/06/2021
Registered office address changed from 42 st. Johns Road Scarborough YO12 5ET England to First Floor Unit 10 Bridge View Office Park Henry Boot Way Hull HU4 7DW on 2021-06-29
dot icon20/04/2021
Termination of appointment of Catherine Mary Gilpin as a director on 2021-04-04
dot icon16/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon07/12/2020
Micro company accounts made up to 2020-02-29
dot icon04/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon28/11/2019
Micro company accounts made up to 2019-02-28
dot icon06/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon05/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon04/04/2018
Notification of David John Oates as a person with significant control on 2017-03-13
dot icon26/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon26/02/2018
Registered office address changed from Lowmoor Business Park Common Road Low Moor Bradford West Yorkshire BD12 0TL to 42 st. Johns Road Scarborough YO12 5ET on 2018-02-26
dot icon26/02/2018
Termination of appointment of Christopher Michael Jackson as a director on 2017-03-11
dot icon26/02/2018
Termination of appointment of Stephen John Lambert as a director on 2017-03-31
dot icon26/02/2018
Termination of appointment of Christopher Michael Jackson as a secretary on 2017-03-12
dot icon26/02/2018
Cessation of Stephen John Lambert as a person with significant control on 2017-03-31
dot icon26/02/2018
Cessation of Christopher Michael Jackson as a person with significant control on 2017-03-12
dot icon27/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon10/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon10/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon01/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon09/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon10/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon05/02/2014
Appointment of Mr Christopher Michael Jackson as a director
dot icon25/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon04/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon04/02/2013
Registered office address changed from Unit D Peace Street Bradford West Yorkshire BD4 8UF on 2013-02-04
dot icon09/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon09/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon14/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon07/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon23/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon25/02/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon25/02/2010
Director's details changed for Catherine Mary Gilpin on 2010-02-14
dot icon25/02/2010
Director's details changed for Stephen John Lambert on 2010-02-14
dot icon03/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon25/02/2009
Return made up to 14/02/09; full list of members
dot icon01/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon14/02/2008
Return made up to 14/02/08; full list of members
dot icon19/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon24/04/2007
Return made up to 14/02/07; full list of members
dot icon11/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon02/03/2006
Return made up to 14/02/06; full list of members
dot icon06/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon09/03/2005
Return made up to 14/02/05; full list of members
dot icon23/12/2004
Total exemption small company accounts made up to 2004-02-28
dot icon18/03/2004
Return made up to 14/02/04; full list of members
dot icon03/03/2004
Total exemption small company accounts made up to 2003-02-28
dot icon04/03/2003
Return made up to 14/02/03; full list of members
dot icon04/03/2003
Total exemption small company accounts made up to 2002-02-28
dot icon13/03/2002
Return made up to 14/02/02; full list of members
dot icon14/02/2002
Total exemption small company accounts made up to 2001-02-28
dot icon08/03/2001
Return made up to 14/02/01; full list of members
dot icon23/08/2000
Registered office changed on 23/08/00 from: the white house chantry lane, bishopthorpe york north yorkshire YO23 2GF
dot icon01/06/2000
Certificate of change of name
dot icon19/05/2000
Ad 19/04/00--------- £ si 198@1=198 £ ic 1/199
dot icon19/05/2000
New director appointed
dot icon19/05/2000
New director appointed
dot icon15/05/2000
Registered office changed on 15/05/00 from: kingsway house 103 kingsway london WC2B 6AW
dot icon04/05/2000
New director appointed
dot icon04/05/2000
New secretary appointed
dot icon21/02/2000
Director resigned
dot icon21/02/2000
Secretary resigned
dot icon14/02/2000
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
01/02/2025
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
7.36K
-
0.00
-
-
2023
0
7.36K
-
0.00
-
-
2024
0
7.36K
-
0.00
-
-
2024
0
7.36K
-
0.00
-
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

7.36K £Ascended0.00 % *

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

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXCELSIOR MODULAR GLASS LIMITED

EXCELSIOR MODULAR GLASS LIMITED is an(a) Dissolved company incorporated on 14/02/2000 with the registered office located at Office 6, Guardian House, 3 King Street, Mirfield, West Yorkshire WF14 8AW. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EXCELSIOR MODULAR GLASS LIMITED?

toggle

EXCELSIOR MODULAR GLASS LIMITED is currently Dissolved. It was registered on 14/02/2000 and dissolved on 08/07/2025.

Where is EXCELSIOR MODULAR GLASS LIMITED located?

toggle

EXCELSIOR MODULAR GLASS LIMITED is registered at Office 6, Guardian House, 3 King Street, Mirfield, West Yorkshire WF14 8AW.

What does EXCELSIOR MODULAR GLASS LIMITED do?

toggle

EXCELSIOR MODULAR GLASS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for EXCELSIOR MODULAR GLASS LIMITED?

toggle

The latest filing was on 08/07/2025: Final Gazette dissolved via compulsory strike-off.