EXCELLENCY MIDLANDS LIMITED

6 Stafford Park, Telford, TF3 3AT, England
StatusACTIVE
Company No.11146010
CategoryPrivate Limited Company
Incorporated11 Jan 2018
Age6 years, 4 months, 19 days
JurisdictionEngland Wales

SUMMARY

EXCELLENCY MIDLANDS LIMITED is an active private limited company with number 11146010. It was incorporated 6 years, 4 months, 19 days ago, on 11 January 2018. The company address is 6 Stafford Park, Telford, TF3 3AT, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2023

Action Date: 08 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-08

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2022

Action Date: 02 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-02

Officer name: Mr Mohammad Nasir Jaberansari

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2022

Action Date: 08 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111460100003

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111460100004

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111460100005

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111460100006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Aug 2022

Action Date: 12 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111460100007

Charge creation date: 2022-08-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Aug 2022

Action Date: 12 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-08-12

Charge number: 111460100008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 20 Jan 2022

Action Date: 31 Mar 2020

Category: Accounts

Type: AAMD

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2021

Action Date: 03 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammad Jaberansari

Notification date: 2021-09-03

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-03

Officer name: Mr Mohammad Jaberansari

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2021

Action Date: 03 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-03

Psc name: Venture&Co Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Naweed Ahmed Chowdhary

Termination date: 2021-09-03

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 28 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111460100002

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2020

Action Date: 28 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 08 Apr 2020

Action Date: 28 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111460100001

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammad Jaberansari

Change date: 2019-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2019

Action Date: 28 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-28

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Oct 2019

Action Date: 28 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2019-03-28

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2019

Action Date: 28 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-03-28

Psc name: Venture&Co Ltd

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Naweed Ahmed Chowdhary

Appointment date: 2019-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-12

New address: 6 Stafford Park Telford TF3 3AT

Old address: 1st Floor, Abbey House 270-272 Lever Street Bolton BL3 6PD United Kingdom

Documents

View document PDF

Resolution

Date: 26 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Apr 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Iqbal Ahmed Patel

Termination date: 2019-03-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Apr 2019

Action Date: 28 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-28

Charge number: 111460100003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Apr 2019

Action Date: 28 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111460100004

Charge creation date: 2019-03-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Apr 2019

Action Date: 28 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-28

Charge number: 111460100006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Apr 2019

Action Date: 28 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111460100005

Charge creation date: 2019-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-04-01

Officer name: Mr Iqbal Ahmed Patel

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iqbal Ahmed Patel

Termination date: 2018-04-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Apr 2018

Action Date: 03 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111460100002

Charge creation date: 2018-04-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2018

Action Date: 03 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-03

Charge number: 111460100001

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Incorporation company

Date: 11 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALIGN COMMERCE LTD

C/O LEGALINX LIMITED,LONDON,EC4A 1BR

Number:09279181
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

APEX BUSINESS VILLAGE (NO 2) LIMITED

126 OSBORNE ROAD,NEWCASTLE UPON TYNE,NE2 2TE

Number:05464330
Status:ACTIVE
Category:Private Limited Company

CREDIT RISK MODELS LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:09115869
Status:ACTIVE
Category:Private Limited Company

GALSON-STORNOWAY MOTOR SERVICES LIMITED

1 LOWER BARVAS,ISLE OF LEWIS,HS2 0QZ

Number:SC026537
Status:ACTIVE
Category:Private Limited Company

KESTON TECHNOLOGIES LTD

5 BRIAR CLOSE,BANBURY,OX16 9DS

Number:05910933
Status:ACTIVE
Category:Private Limited Company

NEIL HYNDMAN LTD

45 RIVERSIDE DRIVE,RADCLIFFE,M26 1HU

Number:11556424
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source