EXCESS INTERNATIONAL MOVERS LIMITED

Register to unlock more data on OkredoRegister

EXCESS INTERNATIONAL MOVERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04350303

Incorporation date

09/01/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

10 Laxcon Close, London NW10 0TGCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2002)
dot icon08/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon02/07/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon04/07/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon08/05/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon23/08/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon04/07/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon16/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/07/2022
Confirmation statement made on 2022-06-25 with updates
dot icon20/01/2022
Registered office address changed from 9 Laxcon Close Brent Park London NW10 0TG to 10 Laxcon Close London NW10 0TG on 2022-01-20
dot icon10/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/09/2021
Statement of capital following an allotment of shares on 2021-06-30
dot icon28/06/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon20/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/07/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/07/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon18/09/2018
Accounts for a small company made up to 2017-12-31
dot icon04/07/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon13/07/2017
Satisfaction of charge 043503030002 in full
dot icon07/07/2017
Termination of appointment of Jason Ian Herbert as a director on 2017-07-07
dot icon07/07/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon07/07/2017
Notification of Excess Overseas Movers Limited as a person with significant control on 2017-04-06
dot icon29/06/2017
Appointment of Mr Shaneel Mehta as a director on 2017-06-27
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon04/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon15/10/2015
Full accounts made up to 2014-12-31
dot icon09/10/2015
Appointment of Mr Steven Robert Gooding as a director on 2015-09-29
dot icon08/10/2015
Termination of appointment of Neil Graham St John Paul as a director on 2015-09-29
dot icon29/06/2015
Satisfaction of charge 1 in full
dot icon26/06/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon26/06/2015
Director's details changed for Neil Graham St John Paul on 2015-06-25
dot icon26/06/2015
Registered office address changed from Interpack House, 4 Hannah Close Great Central Way London NW10 0UX to 9 Laxcon Close Brent Park London NW10 0TG on 2015-06-26
dot icon22/04/2015
Appointment of Mr Jason Ian Herbert as a director on 2015-04-01
dot icon27/03/2015
Termination of appointment of Maire Brid Anne Elliott as a director on 2015-03-27
dot icon27/03/2015
Termination of appointment of David Christopher George Elliott as a director on 2015-03-27
dot icon27/03/2015
Termination of appointment of Maire Brid Anne Elliott as a secretary on 2015-03-27
dot icon19/03/2015
Certificate of change of name
dot icon19/03/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon05/03/2015
Certificate of change of name
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon01/07/2014
Appointment of Neil Paul as a director
dot icon04/04/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon04/04/2014
Termination of appointment of Ian Macleod as a director
dot icon25/03/2014
Termination of appointment of Ian Macleod as a director
dot icon19/02/2014
Registration of charge 043503030002
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon09/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon09/03/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon10/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon11/01/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon11/01/2010
Director's details changed for Ian Alexander Macleod on 2009-10-01
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon26/01/2009
Return made up to 09/01/09; full list of members
dot icon01/11/2008
Accounts for a medium company made up to 2007-12-31
dot icon14/01/2008
Return made up to 09/01/08; full list of members
dot icon22/10/2007
Full accounts made up to 2006-12-31
dot icon29/06/2007
New director appointed
dot icon22/02/2007
Return made up to 09/01/07; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon17/01/2006
Return made up to 09/01/06; full list of members
dot icon25/11/2005
New secretary appointed
dot icon11/11/2005
Secretary resigned
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon14/02/2005
Return made up to 09/01/05; full list of members
dot icon07/06/2004
Director resigned
dot icon19/05/2004
New director appointed
dot icon20/01/2004
Return made up to 09/01/04; full list of members
dot icon20/01/2004
Accounts for a dormant company made up to 2003-12-31
dot icon15/01/2003
Return made up to 09/01/03; full list of members
dot icon08/01/2003
Accounts for a dormant company made up to 2002-12-31
dot icon18/02/2002
Accounting reference date shortened from 31/01/03 to 31/12/02
dot icon14/01/2002
New secretary appointed
dot icon14/01/2002
New director appointed
dot icon14/01/2002
New director appointed
dot icon10/01/2002
Director resigned
dot icon10/01/2002
Secretary resigned
dot icon09/01/2002
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
31/12/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
281.06K
-
0.00
139.69K
-
2022
4
223.23K
-
0.00
98.65K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gooding, Stephen Robert
Director
29/09/2015 - Present
3
Mehta, Shaneel Yogesh
Director
27/06/2017 - Present
4
Herbert, Jason Ian
Director
01/04/2015 - 07/07/2017
18

Persons with Significant Control

0

No PSC data available.

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 EXCESS INTERNATIONAL MOVERS LIMITED

EXCESS INTERNATIONAL MOVERS LIMITED is an(a) Active company incorporated on 09/01/2002 with the registered office located at 10 Laxcon Close, London NW10 0TG. 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 EXCESS INTERNATIONAL MOVERS LIMITED?

toggle

EXCESS INTERNATIONAL MOVERS LIMITED is currently Active. It was registered on 09/01/2002 .

Where is EXCESS INTERNATIONAL MOVERS LIMITED located?

toggle

EXCESS INTERNATIONAL MOVERS LIMITED is registered at 10 Laxcon Close, London NW10 0TG.

What does EXCESS INTERNATIONAL MOVERS LIMITED do?

toggle

EXCESS INTERNATIONAL MOVERS LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for EXCESS INTERNATIONAL MOVERS LIMITED?

toggle

The latest filing was on 08/09/2025: Unaudited abridged accounts made up to 2024-12-31.