About

Registered Number: 07535711
Date of Incorporation: 18/02/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: Brulimar House Jubilee Road, Middleton, Manchester, M24 2LX,

 

Founded in 2011, Excess Global Services Ltd are based in Manchester. The business has 2 directors listed as Oyenuga, Oluwaseun, Oyenuga, Oluwaseun at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OYENUGA, Oluwaseun 17 March 2011 17 February 2016 1
OYENUGA, Oluwaseun 18 February 2011 17 March 2011 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 25 June 2020
CS01 - N/A 17 June 2020
CH01 - Change of particulars for director 16 June 2020
CH01 - Change of particulars for director 11 June 2020
AA - Annual Accounts 10 June 2020
CH01 - Change of particulars for director 10 June 2020
PSC04 - N/A 10 June 2020
DS02 - Withdrawal of striking off application by a company 09 June 2020
CS01 - N/A 05 May 2020
SOAS(A) - Striking-off action suspended (Section 652A) 14 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 18 February 2020
DS01 - Striking off application by a company 11 February 2020
AA01 - Change of accounting reference date 10 February 2020
AA01 - Change of accounting reference date 21 November 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 21 February 2019
AA01 - Change of accounting reference date 22 November 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 02 February 2018
AA01 - Change of accounting reference date 24 November 2017
AA - Annual Accounts 24 February 2017
CS01 - N/A 23 February 2017
AD01 - Change of registered office address 21 February 2017
AA01 - Change of accounting reference date 24 November 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 17 February 2016
TM02 - Termination of appointment of secretary 17 February 2016
AD01 - Change of registered office address 17 February 2016
AA01 - Change of accounting reference date 26 November 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 11 March 2014
AD01 - Change of registered office address 21 February 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 22 March 2012
CH01 - Change of particulars for director 22 March 2012
AD01 - Change of registered office address 18 April 2011
AP03 - Appointment of secretary 17 March 2011
TM02 - Termination of appointment of secretary 17 March 2011
NEWINC - New incorporation documents 18 February 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.