About

Registered Number: 04297596
Date of Incorporation: 02/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 16 Leicester Road, Blaby, Leicester, LE8 4GQ,

 

Having been setup in 2001, Excomp Ltd are based in Leicester. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SULEMAN, Mohamed Husnain 20 November 2018 - 1
SULEMAN, Shabir Ahmed 18 July 2018 - 1
ABOOBAKER, Rizwan Abdul Gaffar 30 June 2004 03 March 2009 1
ISMAIL, Abdul Majid 24 October 2001 03 March 2009 1
MAJID, Mohamed Rafiq 24 October 2001 03 March 2009 1
MAJID, Roshan Banu Abdul 24 October 2001 03 March 2009 1
SULEMAN, Shabir Ahmed 26 April 2018 19 October 2018 1
Secretary Name Appointed Resigned Total Appointments
OSMAN, Imtiaz Ahmed 05 June 2020 - 1

Filing History

Document Type Date
AP01 - Appointment of director 12 June 2020
AP03 - Appointment of secretary 12 June 2020
AA - Annual Accounts 29 January 2020
AD01 - Change of registered office address 03 November 2019
CS01 - N/A 22 October 2019
AA01 - Change of accounting reference date 23 September 2019
CH01 - Change of particulars for director 29 November 2018
AP01 - Appointment of director 26 November 2018
CS01 - N/A 19 October 2018
PSC01 - N/A 19 October 2018
TM01 - Termination of appointment of director 19 October 2018
AP01 - Appointment of director 19 July 2018
TM01 - Termination of appointment of director 18 July 2018
PSC07 - N/A 18 July 2018
PSC07 - N/A 18 July 2018
PSC07 - N/A 18 July 2018
TM01 - Termination of appointment of director 18 July 2018
TM01 - Termination of appointment of director 18 July 2018
TM01 - Termination of appointment of director 18 July 2018
TM02 - Termination of appointment of secretary 18 July 2018
AA - Annual Accounts 20 June 2018
AA - Annual Accounts 25 May 2018
AP01 - Appointment of director 09 May 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 22 March 2017
DISS40 - Notice of striking-off action discontinued 07 December 2016
CS01 - N/A 06 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 30 March 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 30 December 2014
AD01 - Change of registered office address 30 December 2014
DISS40 - Notice of striking-off action discontinued 04 October 2014
GAZ1 - First notification of strike-off action in London Gazette 23 September 2014
DISS40 - Notice of striking-off action discontinued 15 February 2014
AR01 - Annual Return 14 February 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 29 June 2012
DISS40 - Notice of striking-off action discontinued 11 January 2012
AP01 - Appointment of director 10 January 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AR01 - Annual Return 09 January 2012
AP01 - Appointment of director 06 January 2012
AP01 - Appointment of director 06 January 2012
AP01 - Appointment of director 06 January 2012
TM01 - Termination of appointment of director 06 January 2012
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 21 December 2009
AA - Annual Accounts 21 December 2009
AR01 - Annual Return 06 November 2009
CH01 - Change of particulars for director 06 November 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
288a - Notice of appointment of directors or secretaries 25 April 2009
AA - Annual Accounts 05 March 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
363a - Annual Return 08 February 2008
395 - Particulars of a mortgage or charge 05 January 2008
395 - Particulars of a mortgage or charge 18 August 2007
287 - Change in situation or address of Registered Office 12 June 2007
395 - Particulars of a mortgage or charge 24 March 2007
AA - Annual Accounts 27 February 2007
AA - Annual Accounts 21 December 2006
AA - Annual Accounts 21 December 2006
363a - Annual Return 22 November 2006
363a - Annual Return 03 February 2006
288a - Notice of appointment of directors or secretaries 04 July 2005
363s - Annual Return 02 March 2005
288a - Notice of appointment of directors or secretaries 12 August 2004
363s - Annual Return 28 November 2003
395 - Particulars of a mortgage or charge 29 November 2002
363s - Annual Return 20 November 2002
395 - Particulars of a mortgage or charge 14 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2001
225 - Change of Accounting Reference Date 18 December 2001
287 - Change in situation or address of Registered Office 18 December 2001
287 - Change in situation or address of Registered Office 13 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
288b - Notice of resignation of directors or secretaries 13 November 2001
288b - Notice of resignation of directors or secretaries 13 November 2001
RESOLUTIONS - N/A 06 November 2001
CERTNM - Change of name certificate 31 October 2001
CERTNM - Change of name certificate 26 October 2001
NEWINC - New incorporation documents 02 October 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 December 2007 Outstanding

N/A

Legal charge 16 August 2007 Outstanding

N/A

Legal charge 23 March 2007 Outstanding

N/A

Legal charge 21 November 2002 Outstanding

N/A

Legal charge 22 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.