About

Registered Number: 04084047
Date of Incorporation: 05/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 10 Knyvett Green, Ashwellthorpe, Norfolk, NR16 1HA

 

Excel Electrical Services Ltd was setup in 2000, it's status is listed as "Active". We do not know the number of employees at this organisation. The organisation has 3 directors listed as Peck, Jason Matthew, Gartley, Paul Eathen, Peck, Michelle Lynn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PECK, Jason Matthew 26 February 2001 - 1
GARTLEY, Paul Eathen 26 February 2001 31 October 2002 1
PECK, Michelle Lynn 31 October 2002 20 June 2006 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 11 November 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 06 October 2013
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 31 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 August 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 11 April 2007
363a - Annual Return 06 October 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
AA - Annual Accounts 20 June 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 13 July 2005
363s - Annual Return 31 October 2004
AA - Annual Accounts 04 June 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 02 June 2003
363s - Annual Return 06 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
AA - Annual Accounts 02 October 2002
363s - Annual Return 15 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2001
MEM/ARTS - N/A 22 March 2001
CERTNM - Change of name certificate 15 March 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
287 - Change in situation or address of Registered Office 09 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
NEWINC - New incorporation documents 05 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.