About

Registered Number: 03014770
Date of Incorporation: 26/01/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: Draefern House, Dunston Court Dunston Road, Chesterfield, Derbyshire, S41 8NL

 

Excel Resourcing (Recruitment Consultants) Ltd was founded on 26 January 1995 and has its registered office in Chesterfield in Derbyshire, it's status is listed as "Active". We don't know the number of employees at the company. The organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COOK, Steven John 06 August 2020 - 1
BREWIN, Jane Elizabeth 05 April 2018 06 August 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 06 August 2020
AP03 - Appointment of secretary 06 August 2020
TM01 - Termination of appointment of director 06 August 2020
AP01 - Appointment of director 06 August 2020
CH01 - Change of particulars for director 01 June 2020
AP01 - Appointment of director 24 February 2020
TM01 - Termination of appointment of director 31 January 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 12 April 2018
TM01 - Termination of appointment of director 05 April 2018
TM02 - Termination of appointment of secretary 05 April 2018
AP03 - Appointment of secretary 05 April 2018
AP01 - Appointment of director 05 April 2018
TM01 - Termination of appointment of director 29 March 2018
AP01 - Appointment of director 26 March 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 30 September 2017
TM01 - Termination of appointment of director 26 April 2017
AP01 - Appointment of director 26 April 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 13 February 2014
CH01 - Change of particulars for director 10 July 2013
CH01 - Change of particulars for director 10 July 2013
CH01 - Change of particulars for director 10 July 2013
CH03 - Change of particulars for secretary 10 July 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 29 January 2013
CH01 - Change of particulars for director 29 January 2013
CH03 - Change of particulars for secretary 29 January 2013
CH01 - Change of particulars for director 28 January 2013
CH01 - Change of particulars for director 28 January 2013
AA - Annual Accounts 27 June 2012
DISS40 - Notice of striking-off action discontinued 16 June 2012
AR01 - Annual Return 15 June 2012
GAZ1 - First notification of strike-off action in London Gazette 22 May 2012
CH01 - Change of particulars for director 06 October 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 09 June 2009
363a - Annual Return 02 April 2009
363s - Annual Return 23 October 2008
AA - Annual Accounts 06 August 2008
AA - Annual Accounts 09 August 2007
363s - Annual Return 19 February 2007
363s - Annual Return 13 February 2007
288a - Notice of appointment of directors or secretaries 20 June 2006
AA - Annual Accounts 03 May 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
363s - Annual Return 14 July 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 03 April 2004
AA - Annual Accounts 17 July 2003
363s - Annual Return 17 March 2003
287 - Change in situation or address of Registered Office 17 March 2003
288b - Notice of resignation of directors or secretaries 25 October 2002
AA - Annual Accounts 28 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
RESOLUTIONS - N/A 09 May 2002
RESOLUTIONS - N/A 09 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 April 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 April 2002
395 - Particulars of a mortgage or charge 03 April 2002
363s - Annual Return 04 February 2002
288c - Notice of change of directors or secretaries or in their particulars 04 February 2002
AA - Annual Accounts 07 August 2001
287 - Change in situation or address of Registered Office 27 March 2001
363s - Annual Return 07 March 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
288b - Notice of resignation of directors or secretaries 27 December 2000
RESOLUTIONS - N/A 22 December 2000
RESOLUTIONS - N/A 22 December 2000
RESOLUTIONS - N/A 22 December 2000
AA - Annual Accounts 06 November 2000
363s - Annual Return 22 February 2000
353 - Register of members 24 November 1999
288a - Notice of appointment of directors or secretaries 24 November 1999
288b - Notice of resignation of directors or secretaries 24 November 1999
288b - Notice of resignation of directors or secretaries 24 November 1999
287 - Change in situation or address of Registered Office 24 November 1999
225 - Change of Accounting Reference Date 24 November 1999
288a - Notice of appointment of directors or secretaries 21 November 1999
288a - Notice of appointment of directors or secretaries 14 October 1999
288a - Notice of appointment of directors or secretaries 23 September 1999
288b - Notice of resignation of directors or secretaries 13 July 1999
288b - Notice of resignation of directors or secretaries 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
RESOLUTIONS - N/A 09 July 1999
RESOLUTIONS - N/A 09 July 1999
RESOLUTIONS - N/A 09 July 1999
RESOLUTIONS - N/A 09 July 1999
AA - Annual Accounts 09 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 1999
123 - Notice of increase in nominal capital 09 July 1999
AUD - Auditor's letter of resignation 08 July 1999
RESOLUTIONS - N/A 07 July 1999
MEM/ARTS - N/A 07 July 1999
AUD - Auditor's letter of resignation 07 July 1999
363s - Annual Return 09 February 1999
AA - Annual Accounts 24 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1998
363s - Annual Return 03 February 1998
RESOLUTIONS - N/A 15 January 1998
RESOLUTIONS - N/A 15 January 1998
AA - Annual Accounts 29 July 1997
363s - Annual Return 25 February 1997
287 - Change in situation or address of Registered Office 02 December 1996
AA - Annual Accounts 28 November 1996
288 - N/A 03 April 1996
363s - Annual Return 08 March 1996
395 - Particulars of a mortgage or charge 12 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1995
288 - N/A 31 January 1995
NEWINC - New incorporation documents 26 January 1995

Mortgages & Charges

Description Date Status Charge by
Security accession deed supplemental to a debenture dated 19 march 2002 19 March 2002 Outstanding

N/A

Lease 27 June 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.