About

Registered Number: 03578386
Date of Incorporation: 09/06/1998 (25 years and 10 months ago)
Company Status: Liquidation
Registered Address: C/O Seneca Ip Limited Speedwell Mill Old Coach Road, Tansley, Matlock, DE4 5FY

 

Excel Conversions Ltd was registered on 09 June 1998 with its registered office in Matlock, it's status at Companies House is "Liquidation". We don't currently know the number of employees at Excel Conversions Ltd. This company has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, David Mark 09 June 1998 27 September 1998 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 January 2019
RESOLUTIONS - N/A 07 January 2019
LIQ02 - N/A 07 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 07 January 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 22 June 2018
CH01 - Change of particulars for director 22 January 2018
CH03 - Change of particulars for secretary 22 January 2018
AA - Annual Accounts 19 January 2018
PSC01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
CS01 - N/A 26 June 2017
CH01 - Change of particulars for director 16 February 2017
CH03 - Change of particulars for secretary 16 February 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 22 September 2015
AD01 - Change of registered office address 15 September 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 12 December 2014
CH01 - Change of particulars for director 30 September 2014
AR01 - Annual Return 17 June 2014
CH01 - Change of particulars for director 19 February 2014
CH03 - Change of particulars for secretary 19 February 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 12 June 2008
353 - Register of members 11 June 2008
287 - Change in situation or address of Registered Office 11 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 June 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 11 June 2007
288c - Notice of change of directors or secretaries or in their particulars 11 June 2007
AA - Annual Accounts 01 April 2007
363a - Annual Return 15 June 2006
AA - Annual Accounts 08 February 2006
287 - Change in situation or address of Registered Office 29 September 2005
395 - Particulars of a mortgage or charge 25 June 2005
363s - Annual Return 22 June 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 16 June 2004
AA - Annual Accounts 20 February 2004
288c - Notice of change of directors or secretaries or in their particulars 27 August 2003
288c - Notice of change of directors or secretaries or in their particulars 27 August 2003
363s - Annual Return 17 June 2003
AA - Annual Accounts 16 November 2002
363s - Annual Return 17 June 2002
288c - Notice of change of directors or secretaries or in their particulars 04 April 2002
AA - Annual Accounts 17 December 2001
363s - Annual Return 11 July 2001
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 July 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 06 July 2000
287 - Change in situation or address of Registered Office 04 January 2000
AA - Annual Accounts 07 December 1999
395 - Particulars of a mortgage or charge 14 September 1999
363s - Annual Return 04 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 1999
287 - Change in situation or address of Registered Office 23 July 1999
288a - Notice of appointment of directors or secretaries 15 December 1998
288b - Notice of resignation of directors or secretaries 12 October 1998
288b - Notice of resignation of directors or secretaries 11 June 1998
NEWINC - New incorporation documents 09 June 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 June 2005 Outstanding

N/A

Debenture 10 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.