About

Registered Number: 03595977
Date of Incorporation: 09/07/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Howdenshire Way, Knedlington Road, Howden, Goole, East Yorkshire, DN14 7HZ,

 

Founded in 1998, Excel Roofing Services Ltd has its registered office in Goole, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. This organisation has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORNELL, Alan David 09 July 1998 - 1
LANGSTRAAT, Frank 21 February 2018 06 March 2018 1
Secretary Name Appointed Resigned Total Appointments
CORNELL, Alison 09 July 1998 01 June 2000 1
LANGSTRAAT, Frank 26 July 2000 06 March 2018 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AP04 - Appointment of corporate secretary 18 May 2020
TM02 - Termination of appointment of secretary 18 May 2020
TM01 - Termination of appointment of director 05 March 2020
MR04 - N/A 24 February 2020
AP01 - Appointment of director 17 February 2020
MR01 - N/A 09 December 2019
AA - Annual Accounts 19 August 2019
CS01 - N/A 23 July 2019
AP01 - Appointment of director 14 June 2019
AA - Annual Accounts 20 December 2018
AP01 - Appointment of director 09 August 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 31 May 2018
PSC05 - N/A 08 May 2018
AD01 - Change of registered office address 04 May 2018
AA01 - Change of accounting reference date 19 April 2018
RESOLUTIONS - N/A 22 March 2018
MA - Memorandum and Articles 22 March 2018
AP04 - Appointment of corporate secretary 14 March 2018
PSC05 - N/A 14 March 2018
AP01 - Appointment of director 14 March 2018
AD01 - Change of registered office address 14 March 2018
TM02 - Termination of appointment of secretary 14 March 2018
TM01 - Termination of appointment of director 14 March 2018
AP01 - Appointment of director 14 March 2018
MR01 - N/A 14 March 2018
MR01 - N/A 09 March 2018
MR01 - N/A 08 March 2018
AP01 - Appointment of director 07 March 2018
AA01 - Change of accounting reference date 26 February 2018
CS01 - N/A 10 July 2017
AA - Annual Accounts 09 March 2017
CS01 - N/A 11 July 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 17 April 2015
AUD - Auditor's letter of resignation 29 October 2014
MISC - Miscellaneous document 16 October 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 23 July 2013
CH01 - Change of particulars for director 26 March 2013
CH01 - Change of particulars for director 26 March 2013
CH01 - Change of particulars for director 26 March 2013
CH03 - Change of particulars for secretary 04 March 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 17 July 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 24 July 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 22 July 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 22 July 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 18 July 2002
MEM/ARTS - N/A 22 February 2002
RESOLUTIONS - N/A 21 February 2002
RESOLUTIONS - N/A 13 February 2002
AA - Annual Accounts 29 January 2002
RESOLUTIONS - N/A 07 January 2002
363s - Annual Return 03 August 2001
AA - Annual Accounts 02 April 2001
287 - Change in situation or address of Registered Office 14 November 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
363s - Annual Return 31 August 2000
288b - Notice of resignation of directors or secretaries 31 August 2000
288a - Notice of appointment of directors or secretaries 31 August 2000
288a - Notice of appointment of directors or secretaries 31 August 2000
287 - Change in situation or address of Registered Office 31 August 2000
AA - Annual Accounts 24 May 2000
363s - Annual Return 20 July 1999
225 - Change of Accounting Reference Date 20 May 1999
CERTNM - Change of name certificate 23 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 1998
288a - Notice of appointment of directors or secretaries 25 July 1998
288a - Notice of appointment of directors or secretaries 25 July 1998
287 - Change in situation or address of Registered Office 25 July 1998
288b - Notice of resignation of directors or secretaries 16 July 1998
288b - Notice of resignation of directors or secretaries 16 July 1998
NEWINC - New incorporation documents 09 July 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 December 2019 Outstanding

N/A

A registered charge 06 March 2018 Outstanding

N/A

A registered charge 06 March 2018 Fully Satisfied

N/A

A registered charge 06 March 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.