About

Registered Number: 03634672
Date of Incorporation: 18/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: 96a Grindley Lane, Meir Heath, Stoke On Trent, Staffordshire, ST3 7LP

 

Based in Staffordshire, Excel Conservatories & Windows Ltd was setup in 1998. This company has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASNETT, Guy George 08 August 2003 - 1
TUNE, Alan David 08 August 2003 - 1
PODMORE, Raymond Arthur 18 September 1998 08 August 2003 1
TUNE, Michael Gerrard 18 September 1998 30 November 2008 1
Secretary Name Appointed Resigned Total Appointments
BASNETT, Nicola Jane 08 August 2003 - 1
PODMORE, Julie 18 September 1998 08 August 2003 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 19 September 2017
PSC08 - N/A 04 August 2017
PSC09 - N/A 04 August 2017
AA - Annual Accounts 20 January 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 31 January 2013
AP01 - Appointment of director 07 November 2012
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 28 September 2010
TM01 - Termination of appointment of director 28 September 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 18 September 2009
225 - Change of Accounting Reference Date 16 September 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 22 September 2008
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
AA - Annual Accounts 16 October 2007
363a - Annual Return 18 September 2007
AA - Annual Accounts 03 October 2006
363a - Annual Return 19 September 2006
287 - Change in situation or address of Registered Office 25 July 2006
AA - Annual Accounts 06 October 2005
363a - Annual Return 21 September 2005
287 - Change in situation or address of Registered Office 21 September 2005
AA - Annual Accounts 12 October 2004
363a - Annual Return 22 September 2004
AA - Annual Accounts 29 December 2003
395 - Particulars of a mortgage or charge 23 December 2003
363a - Annual Return 07 October 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 24 September 2002
363a - Annual Return 02 October 2001
AA - Annual Accounts 28 September 2001
225 - Change of Accounting Reference Date 14 June 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 03 October 2000
363a - Annual Return 11 April 2000
RESOLUTIONS - N/A 21 March 2000
RESOLUTIONS - N/A 21 March 2000
RESOLUTIONS - N/A 21 March 2000
RESOLUTIONS - N/A 21 March 2000
RESOLUTIONS - N/A 21 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2000
123 - Notice of increase in nominal capital 21 March 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
288a - Notice of appointment of directors or secretaries 29 December 1999
288a - Notice of appointment of directors or secretaries 29 December 1999
288b - Notice of resignation of directors or secretaries 24 September 1999
288b - Notice of resignation of directors or secretaries 24 September 1999
287 - Change in situation or address of Registered Office 02 March 1999
NEWINC - New incorporation documents 18 September 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 18 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.