About

Registered Number: 05668475
Date of Incorporation: 06/01/2006 (18 years and 5 months ago)
Company Status: Active
Registered Address: 16/18 Lloyd Street, Altrincham, WA14 2DE,

 

Having been setup in 2006, Excell Audits Ltd have registered office in Altrincham, it's status is listed as "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIPSZYE, Daniella Ronit 06 January 2006 09 January 2006 1
Secretary Name Appointed Resigned Total Appointments
BLACK, Stephen Howard 06 January 2006 07 February 2007 1
BOWYER, Gary 13 October 2010 01 September 2012 1
FLANAGAN, Christopher William 29 September 2008 13 October 2010 1
PHILLIPS, David Laurence 29 July 2013 01 September 2019 1
TURNER, Janice Marie 01 September 2012 29 July 2013 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AD01 - Change of registered office address 11 March 2020
RESOLUTIONS - N/A 18 December 2019
AA01 - Change of accounting reference date 20 November 2019
CS01 - N/A 01 October 2019
TM02 - Termination of appointment of secretary 01 October 2019
AD01 - Change of registered office address 29 August 2019
AD01 - Change of registered office address 29 August 2019
AA - Annual Accounts 30 April 2019
PSC01 - N/A 18 April 2019
PSC07 - N/A 18 April 2019
PSC07 - N/A 18 April 2019
AP01 - Appointment of director 18 April 2019
MR01 - N/A 05 March 2019
PSC04 - N/A 22 November 2018
PSC01 - N/A 22 November 2018
TM01 - Termination of appointment of director 22 November 2018
AP01 - Appointment of director 22 November 2018
CS01 - N/A 04 September 2018
PSC01 - N/A 01 August 2018
PSC07 - N/A 28 June 2018
AA - Annual Accounts 31 January 2018
AA01 - Change of accounting reference date 31 October 2017
CS01 - N/A 21 September 2017
AD01 - Change of registered office address 29 March 2017
AAMD - Amended Accounts 16 November 2016
AA - Annual Accounts 28 October 2016
CS01 - N/A 16 September 2016
TM01 - Termination of appointment of director 19 May 2016
AP01 - Appointment of director 19 May 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 12 October 2015
CH01 - Change of particulars for director 25 June 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 29 September 2014
AD01 - Change of registered office address 03 April 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 04 September 2013
AP03 - Appointment of secretary 08 August 2013
TM02 - Termination of appointment of secretary 05 August 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 29 October 2012
AP03 - Appointment of secretary 28 September 2012
TM02 - Termination of appointment of secretary 28 September 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 31 October 2011
SH01 - Return of Allotment of shares 10 August 2011
AR01 - Annual Return 25 February 2011
SH01 - Return of Allotment of shares 25 February 2011
AD01 - Change of registered office address 14 October 2010
TM01 - Termination of appointment of director 13 October 2010
AP03 - Appointment of secretary 13 October 2010
TM02 - Termination of appointment of secretary 13 October 2010
AA - Annual Accounts 13 October 2010
CERTNM - Change of name certificate 17 February 2010
CONNOT - N/A 17 February 2010
AD01 - Change of registered office address 26 January 2010
TM01 - Termination of appointment of director 16 January 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 08 October 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
288a - Notice of appointment of directors or secretaries 09 May 2009
363a - Annual Return 01 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
CERTNM - Change of name certificate 31 March 2009
287 - Change in situation or address of Registered Office 17 February 2009
AA - Annual Accounts 22 December 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 06 November 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
363s - Annual Return 19 February 2007
288a - Notice of appointment of directors or secretaries 23 January 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
NEWINC - New incorporation documents 06 January 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 March 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.