About

Registered Number: 04777705
Date of Incorporation: 27/05/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: Unit 9 Weston Way Industrial Estate, Lower Road Stoke Mandeville, Aylesbury, Bucks, HP22 5XB

 

Established in 2003, Excel-dents Ltd has its registered office in Bucks, it's status is listed as "Active". The current directors of the company are listed as Rogers, Clare, Beesley, Robert Tony, Beesley, Joanne Bernadette in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEESLEY, Robert Tony 27 May 2003 - 1
BEESLEY, Joanne Bernadette 13 December 2010 28 August 2014 1
Secretary Name Appointed Resigned Total Appointments
ROGERS, Clare 27 May 2003 - 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 12 September 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 14 September 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 27 October 2017
AA - Annual Accounts 20 December 2016
SH01 - Return of Allotment of shares 14 October 2016
RESOLUTIONS - N/A 07 October 2016
SH08 - Notice of name or other designation of class of shares 03 October 2016
CS01 - N/A 16 September 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 02 November 2015
AR01 - Annual Return 10 September 2014
CH01 - Change of particulars for director 10 September 2014
TM01 - Termination of appointment of director 09 September 2014
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 07 June 2012
RESOLUTIONS - N/A 22 May 2012
SH01 - Return of Allotment of shares 22 May 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 06 January 2011
AP01 - Appointment of director 05 January 2011
CH01 - Change of particulars for director 01 November 2010
CH03 - Change of particulars for secretary 01 November 2010
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 12 June 2009
287 - Change in situation or address of Registered Office 12 June 2009
287 - Change in situation or address of Registered Office 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
169 - Return by a company purchasing its own shares 21 November 2008
363a - Annual Return 20 August 2008
AA - Annual Accounts 15 August 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 31 May 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 05 June 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 02 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2005
RESOLUTIONS - N/A 15 March 2005
225 - Change of Accounting Reference Date 06 January 2005
287 - Change in situation or address of Registered Office 30 October 2004
AA - Annual Accounts 06 July 2004
363s - Annual Return 01 July 2004
NEWINC - New incorporation documents 27 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.