EXCESS PROTECT LIMITED

Register to unlock more data on OkredoRegister

EXCESS PROTECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07434081

Incorporation date

09/11/2010

Size

Dormant

Contacts

Registered address

Registered address

Courtwood House, Silver Street Head, Sheffield, South Yorkshire S1 2DDCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2010)
dot icon08/04/2026
Cessation of William Damian Cid De La Paz as a person with significant control on 2025-12-31
dot icon16/02/2026
Accounts for a dormant company made up to 2026-01-31
dot icon10/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon03/11/2025
Cessation of Adrian Gerard Olivero as a person with significant control on 2020-09-30
dot icon03/11/2025
Change of details for Mr David Dennis Cuby as a person with significant control on 2024-08-01
dot icon03/11/2025
Change of details for Mr William Damian Cid De La Paz as a person with significant control on 2024-08-01
dot icon03/11/2025
Change of details for Mr Maurice Albert Perera as a person with significant control on 2024-08-01
dot icon03/11/2025
Change of details for Mr Subash Malkani as a person with significant control on 2024-08-01
dot icon17/02/2025
Accounts for a dormant company made up to 2025-01-31
dot icon25/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon16/09/2024
Current accounting period extended from 2024-09-30 to 2025-01-31
dot icon30/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon14/11/2023
Accounts for a dormant company made up to 2023-09-30
dot icon28/07/2023
Registered office address changed from Warranty House Savile Street East Don Valley Sheffield S4 7UQ England to Courtwood House Silver Street Head Sheffield South Yorkshire S1 2DD on 2023-07-28
dot icon27/07/2023
Director's details changed for Mr David Antcliff on 2023-07-26
dot icon02/12/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon16/11/2022
Cessation of James David Hassan as a person with significant control on 2022-02-28
dot icon25/10/2022
Accounts for a dormant company made up to 2022-09-30
dot icon30/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon23/11/2021
Confirmation statement made on 2021-11-09 with updates
dot icon16/09/2021
Accounts for a dormant company made up to 2020-09-30
dot icon16/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon15/09/2020
Accounts for a dormant company made up to 2019-09-30
dot icon22/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon21/11/2019
Termination of appointment of Christopher Douglas U'dell as a director on 2019-09-10
dot icon01/07/2019
Director's details changed for Mr Christopher Douglas U'dell on 2019-07-01
dot icon16/04/2019
Accounts for a dormant company made up to 2018-09-30
dot icon04/12/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon27/11/2018
Change of details for Mr David Dennis Cuby as a person with significant control on 2016-04-07
dot icon27/11/2018
Change of details for Mr William Damian Cid De La Paz as a person with significant control on 2016-04-07
dot icon27/11/2018
Change of details for Mr James David Hassan as a person with significant control on 2016-04-07
dot icon27/11/2018
Change of details for Mr Subash Malkani as a person with significant control on 2016-04-07
dot icon27/11/2018
Change of details for Mr Maurice Albert Perera as a person with significant control on 2016-04-07
dot icon27/11/2018
Change of details for Mr Adrian Gerard Olivero as a person with significant control on 2016-04-07
dot icon26/11/2018
Director's details changed for Mr David Antcliff on 2018-10-30
dot icon26/11/2018
Director's details changed for Mr Christopher Douglas U'dell on 2018-10-30
dot icon30/10/2018
Director's details changed for Mr Christopher Douglas U'dell on 2018-10-30
dot icon09/04/2018
Accounts for a dormant company made up to 2017-09-30
dot icon21/11/2017
Confirmation statement made on 2017-11-09 with updates
dot icon06/04/2017
Accounts for a dormant company made up to 2016-09-30
dot icon09/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon03/08/2016
Withdraw the company strike off application
dot icon28/06/2016
First Gazette notice for voluntary strike-off
dot icon20/06/2016
Application to strike the company off the register
dot icon11/04/2016
Accounts for a dormant company made up to 2015-09-30
dot icon18/03/2016
Registered office address changed from Omnia One Queen Street Sheffield South Yorkshire S1 2DU to Warranty House Savile Street East Don Valley Sheffield S4 7UQ on 2016-03-18
dot icon19/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon12/06/2015
Current accounting period extended from 2015-03-31 to 2015-09-30
dot icon02/12/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon11/04/2014
Accounts for a dormant company made up to 2014-03-31
dot icon28/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon07/11/2013
Registered office address changed from Motorway Direct Plc Unit 1, Waterside Court, 3 Bold Street Sheffield S9 2LR United Kingdom on 2013-11-07
dot icon29/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon29/11/2012
Appointment of David Antcliff as a director
dot icon22/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon10/08/2012
Accounts for a dormant company made up to 2012-03-31
dot icon10/08/2012
Previous accounting period extended from 2011-11-30 to 2012-03-31
dot icon30/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon09/11/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2026
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/01/2026

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2026
dot iconNext account date
31/01/2027
dot iconNext due on
31/10/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
1.00
-
2022
-
-
-
0.00
1.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Antcliff
Director
16/11/2012 - Present
72

Persons with Significant Control

10
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 EXCESS PROTECT LIMITED

EXCESS PROTECT LIMITED is an(a) Active company incorporated on 09/11/2010 with the registered office located at Courtwood House, Silver Street Head, Sheffield, South Yorkshire S1 2DD. There is currently 1 active director 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 PROTECT LIMITED?

toggle

EXCESS PROTECT LIMITED is currently Active. It was registered on 09/11/2010 .

Where is EXCESS PROTECT LIMITED located?

toggle

EXCESS PROTECT LIMITED is registered at Courtwood House, Silver Street Head, Sheffield, South Yorkshire S1 2DD.

What does EXCESS PROTECT LIMITED do?

toggle

EXCESS PROTECT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for EXCESS PROTECT LIMITED?

toggle

The latest filing was on 08/04/2026: Cessation of William Damian Cid De La Paz as a person with significant control on 2025-12-31.