About

Registered Number: 07046739
Date of Incorporation: 16/10/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: SLATER HEELIS LLP, 86 Deansgate, Manchester, M3 2ER

 

Excel (Electronic) Assemblies Ltd was founded on 16 October 2009 and has its registered office in Manchester, it has a status of "Active". This business has 3 directors listed. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARE, Adrian 21 December 2015 09 January 2018 1
P & P DIRECTORS LIMITED 16 October 2009 02 November 2009 1
Secretary Name Appointed Resigned Total Appointments
P & P SECRETARIES LIMITED 16 October 2009 02 November 2009 1

Filing History

Document Type Date
CS01 - N/A 14 October 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 07 October 2018
MR04 - N/A 11 January 2018
MR04 - N/A 11 January 2018
TM01 - Termination of appointment of director 09 January 2018
MR01 - N/A 06 December 2017
CS01 - N/A 19 October 2017
AA - Annual Accounts 05 October 2017
AA01 - Change of accounting reference date 21 March 2017
AA - Annual Accounts 09 March 2017
AA01 - Change of accounting reference date 07 January 2017
CS01 - N/A 21 November 2016
AP01 - Appointment of director 25 February 2016
AA - Annual Accounts 09 January 2016
TM01 - Termination of appointment of director 22 December 2015
AP01 - Appointment of director 21 December 2015
AR01 - Annual Return 30 October 2015
MR01 - N/A 04 September 2015
MR01 - N/A 04 September 2015
MR01 - N/A 25 March 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 27 October 2014
AD01 - Change of registered office address 16 October 2014
AA - Annual Accounts 05 January 2014
CH01 - Change of particulars for director 08 November 2013
CH01 - Change of particulars for director 08 November 2013
CERTNM - Change of name certificate 07 November 2013
AR01 - Annual Return 07 November 2013
AD01 - Change of registered office address 25 October 2013
MR01 - N/A 23 May 2013
RESOLUTIONS - N/A 21 May 2013
MR01 - N/A 16 May 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 30 October 2012
CH01 - Change of particulars for director 24 October 2012
CH01 - Change of particulars for director 24 October 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 03 November 2010
AP01 - Appointment of director 10 November 2009
TM01 - Termination of appointment of director 10 November 2009
TM01 - Termination of appointment of director 10 November 2009
TM02 - Termination of appointment of secretary 10 November 2009
AD01 - Change of registered office address 10 November 2009
AA01 - Change of accounting reference date 10 November 2009
AP01 - Appointment of director 10 November 2009
CERTNM - Change of name certificate 03 November 2009
CONNOT - N/A 03 November 2009
NEWINC - New incorporation documents 16 October 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 November 2017 Outstanding

N/A

A registered charge 27 August 2015 Outstanding

N/A

A registered charge 27 August 2015 Outstanding

N/A

A registered charge 19 March 2015 Outstanding

N/A

A registered charge 08 May 2013 Fully Satisfied

N/A

A registered charge 08 May 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.