About

Registered Number: 07584183
Date of Incorporation: 30/03/2011 (13 years ago)
Company Status: Active
Registered Address: Mole End, 35 Signal Road, Grantham, Lincolnshire, NG31 9BL

 

Based in Lincolnshire, Excellence Squared Group Ltd was founded on 30 March 2011, it has a status of "Active". The organisation has 12 directors listed as Adkins, Richard Sean Thomas, Bridle, David Henry, Greenway, Ian Paul, Jesty, Mark Daniel, Regan, Ruth Jane, Starley, John Keith, Wale, Bernard, Allan, David Leslie, Horsley, Richard George, Regan, Ruth Jane, Shiers, Rodney Alan, Swarbrooke, Gary Charles. Currently we aren't aware of the number of employees at the Excellence Squared Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIDLE, David Henry 12 April 2020 - 1
GREENWAY, Ian Paul 01 January 2012 - 1
JESTY, Mark Daniel 24 September 2019 - 1
ALLAN, David Leslie 01 January 2012 30 November 2013 1
HORSLEY, Richard George 01 January 2012 17 April 2015 1
REGAN, Ruth Jane 08 May 2014 17 March 2017 1
SHIERS, Rodney Alan 16 August 2011 01 January 2012 1
SWARBROOKE, Gary Charles 17 April 2015 23 March 2020 1
Secretary Name Appointed Resigned Total Appointments
ADKINS, Richard Sean Thomas 12 April 2020 - 1
REGAN, Ruth Jane 05 March 2014 17 March 2017 1
STARLEY, John Keith 16 January 2019 30 November 2019 1
WALE, Bernard 28 February 2017 16 January 2019 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AP03 - Appointment of secretary 21 April 2020
AP01 - Appointment of director 15 April 2020
AP01 - Appointment of director 13 April 2020
TM02 - Termination of appointment of secretary 13 April 2020
TM01 - Termination of appointment of director 13 April 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 30 July 2019
AP03 - Appointment of secretary 16 January 2019
TM02 - Termination of appointment of secretary 16 January 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 24 July 2018
SH01 - Return of Allotment of shares 24 July 2018
CS01 - N/A 16 May 2018
RESOLUTIONS - N/A 08 January 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 12 May 2017
CH01 - Change of particulars for director 27 March 2017
TM01 - Termination of appointment of director 27 March 2017
TM02 - Termination of appointment of secretary 27 March 2017
CH01 - Change of particulars for director 27 March 2017
AP03 - Appointment of secretary 28 February 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 11 December 2015
AP01 - Appointment of director 13 May 2015
AR01 - Annual Return 29 April 2015
TM01 - Termination of appointment of director 28 April 2015
AR01 - Annual Return 08 January 2015
CH01 - Change of particulars for director 08 January 2015
CH01 - Change of particulars for director 08 January 2015
CH01 - Change of particulars for director 08 January 2015
CH01 - Change of particulars for director 08 January 2015
AA - Annual Accounts 23 December 2014
AP01 - Appointment of director 16 June 2014
AP03 - Appointment of secretary 16 June 2014
AD01 - Change of registered office address 23 May 2014
AR01 - Annual Return 10 January 2014
TM01 - Termination of appointment of director 10 January 2014
AA - Annual Accounts 20 December 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 20 December 2012
AR01 - Annual Return 19 April 2012
CERTNM - Change of name certificate 08 March 2012
CONNOT - N/A 08 March 2012
RESOLUTIONS - N/A 06 February 2012
SH08 - Notice of name or other designation of class of shares 06 February 2012
SH01 - Return of Allotment of shares 06 February 2012
AD01 - Change of registered office address 03 February 2012
TM01 - Termination of appointment of director 03 February 2012
AP01 - Appointment of director 03 February 2012
AP01 - Appointment of director 03 February 2012
AP01 - Appointment of director 03 February 2012
AP01 - Appointment of director 03 February 2012
CERTNM - Change of name certificate 20 December 2011
CONNOT - N/A 20 December 2011
RESOLUTIONS - N/A 05 December 2011
CONNOT - N/A 05 December 2011
AP01 - Appointment of director 12 September 2011
TM01 - Termination of appointment of director 12 September 2011
NEWINC - New incorporation documents 30 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.