Excel Automotive Group Ltd was founded on 26 September 2003. There are 5 directors listed as Butterworth, Martin, Lamb, Adrian Philip, Hopkin, Sandra, Hopkin, Sandra, Hopkin, Stephen Andrew for Excel Automotive Group Ltd at Companies House. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUTTERWORTH, Martin | 17 April 2015 | - | 1 |
LAMB, Adrian Philip | 17 April 2015 | - | 1 |
HOPKIN, Sandra | 01 September 2014 | 17 April 2015 | 1 |
HOPKIN, Stephen Andrew | 26 September 2003 | 05 May 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOPKIN, Sandra | 26 September 2003 | 17 April 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 27 November 2019 | |
AM10 - N/A | 27 August 2019 | |
AM23 - N/A | 27 August 2019 | |
AM10 - N/A | 09 April 2019 | |
AM10 - N/A | 14 September 2018 | |
AM19 - N/A | 10 April 2018 | |
AM10 - N/A | 19 March 2018 | |
AD01 - Change of registered office address | 16 November 2017 | |
AM06 - N/A | 21 September 2017 | |
AM02 - N/A | 14 September 2017 | |
AM03 - N/A | 06 September 2017 | |
AD01 - Change of registered office address | 05 September 2017 | |
AM01 - N/A | 31 August 2017 | |
MR04 - N/A | 13 December 2016 | |
AA - Annual Accounts | 21 November 2016 | |
CS01 - N/A | 07 October 2016 | |
TM01 - Termination of appointment of director | 26 May 2016 | |
MR04 - N/A | 07 May 2016 | |
AA - Annual Accounts | 23 December 2015 | |
AR01 - Annual Return | 08 October 2015 | |
AD01 - Change of registered office address | 23 June 2015 | |
CERTNM - Change of name certificate | 11 June 2015 | |
TM02 - Termination of appointment of secretary | 10 June 2015 | |
TM01 - Termination of appointment of director | 10 June 2015 | |
AP01 - Appointment of director | 10 June 2015 | |
AP01 - Appointment of director | 10 June 2015 | |
RESOLUTIONS - N/A | 30 April 2015 | |
MR01 - N/A | 24 April 2015 | |
MR01 - N/A | 21 April 2015 | |
AR01 - Annual Return | 30 September 2014 | |
AP01 - Appointment of director | 25 September 2014 | |
AA - Annual Accounts | 28 August 2014 | |
AR01 - Annual Return | 22 October 2013 | |
AA - Annual Accounts | 10 July 2013 | |
AR01 - Annual Return | 06 November 2012 | |
RESOLUTIONS - N/A | 10 October 2012 | |
SH06 - Notice of cancellation of shares | 10 October 2012 | |
SH03 - Return of purchase of own shares | 10 October 2012 | |
AA - Annual Accounts | 04 September 2012 | |
AR01 - Annual Return | 12 October 2011 | |
AD01 - Change of registered office address | 11 October 2011 | |
AA - Annual Accounts | 23 May 2011 | |
AAMD - Amended Accounts | 19 May 2011 | |
AA - Annual Accounts | 31 December 2010 | |
AR01 - Annual Return | 07 October 2010 | |
CH01 - Change of particulars for director | 07 October 2010 | |
CH03 - Change of particulars for secretary | 07 October 2010 | |
AR01 - Annual Return | 05 November 2009 | |
AA - Annual Accounts | 28 October 2009 | |
AA - Annual Accounts | 18 December 2008 | |
363a - Annual Return | 08 December 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 November 2007 | |
363a - Annual Return | 15 October 2007 | |
AA - Annual Accounts | 23 August 2007 | |
AA - Annual Accounts | 25 January 2007 | |
363a - Annual Return | 04 October 2006 | |
287 - Change in situation or address of Registered Office | 22 September 2006 | |
363s - Annual Return | 05 October 2005 | |
AA - Annual Accounts | 14 September 2005 | |
363s - Annual Return | 22 October 2004 | |
225 - Change of Accounting Reference Date | 22 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 April 2004 | |
395 - Particulars of a mortgage or charge | 07 April 2004 | |
288a - Notice of appointment of directors or secretaries | 14 November 2003 | |
288a - Notice of appointment of directors or secretaries | 14 November 2003 | |
288b - Notice of resignation of directors or secretaries | 06 October 2003 | |
288b - Notice of resignation of directors or secretaries | 06 October 2003 | |
NEWINC - New incorporation documents | 26 September 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 April 2015 | Fully Satisfied |
N/A |
A registered charge | 17 April 2015 | Outstanding |
N/A |
Fixed and floating charge | 01 April 2004 | Fully Satisfied |
N/A |