About

Registered Number: 04877970
Date of Incorporation: 27/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 25 Vale Head, Handforth, Wilmslow, Cheshire, SK9 3BP

 

Established in 2003, Global Excess Ltd are based in Wilmslow, Cheshire, it's status at Companies House is "Active". There are 3 directors listed for this organisation. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LORD, Michael 28 August 2003 - 1
BRUNOWSKA, Bozena 01 August 2012 30 September 2014 1
Secretary Name Appointed Resigned Total Appointments
BRUNOWSKA, Bozena 28 August 2003 13 September 2014 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 22 August 2018
CS01 - N/A 09 August 2017
PSC04 - N/A 09 August 2017
AA - Annual Accounts 25 July 2017
AA - Annual Accounts 13 January 2017
CS01 - N/A 11 October 2016
AR01 - Annual Return 15 September 2015
TM01 - Termination of appointment of director 01 July 2015
AD01 - Change of registered office address 01 July 2015
AA - Annual Accounts 01 July 2015
AA - Annual Accounts 03 December 2014
TM02 - Termination of appointment of secretary 12 October 2014
AR01 - Annual Return 25 September 2014
AD01 - Change of registered office address 17 February 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 15 December 2012
AR01 - Annual Return 04 September 2012
AP01 - Appointment of director 04 September 2012
CH03 - Change of particulars for secretary 04 September 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 11 September 2011
AA - Annual Accounts 01 December 2010
CH01 - Change of particulars for director 05 November 2010
CH03 - Change of particulars for secretary 05 November 2010
AD01 - Change of registered office address 29 October 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 05 September 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 23 September 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 05 October 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 17 October 2006
AA - Annual Accounts 24 October 2005
363a - Annual Return 14 September 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 03 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2004
225 - Change of Accounting Reference Date 15 July 2004
287 - Change in situation or address of Registered Office 25 September 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
NEWINC - New incorporation documents 27 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.