Company NameExcell Lift Truck Training Limited
DirectorTina Ann Pearson
Company StatusActive
Company Number02982621
CategoryPrivate Limited Company
Incorporation Date24 October 1994(29 years, 6 months ago)
Previous NameActivecrave Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.
SIC 6340Other transport agencies
SIC 52290Other transportation support activities
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Tina Ann Pearson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1994(1 month, 3 weeks after company formation)
Appointment Duration29 years, 4 months
RoleLift Truck Instructor Examiner
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Trafford Moss Road Astra Business Park
Trafford Park
Manchester
M17 1SQ
Secretary NameMichael Pearson
NationalityBritish
StatusResigned
Appointed19 December 1994(1 month, 3 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 18 November 2009)
RoleCompany Director
Correspondence Address30 Benbecula Way
Davyhulme
Manchester
M41 7ES
Director NameJohn Peter Hopkins
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(12 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Peel Hall Avenue
Tyldesley
Manchester
M29 8TA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteexcelltraining.co.uk
Telephone0161 7904603
Telephone regionManchester

Location

Registered AddressUnit 1 Trafford Moss Road Astra Business Park
Trafford Park
Manchester
M17 1SQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

70 at £1Anglia Securities LTD
70.00%
Ordinary
30 at £1T. Pearson
30.00%
Ordinary

Financials

Year2014
Net Worth-£41,236
Cash£234
Current Liabilities£72,715

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due27 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 June

Returns

Latest Return23 March 2024 (1 month, 1 week ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Filing History

13 June 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
4 April 2023Confirmation statement made on 23 March 2023 with updates (4 pages)
24 June 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
14 April 2022Confirmation statement made on 23 March 2022 with updates (5 pages)
27 July 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
6 April 2021Confirmation statement made on 23 March 2021 with updates (5 pages)
25 June 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
25 March 2020Previous accounting period shortened from 28 June 2019 to 27 June 2019 (1 page)
23 March 2020Confirmation statement made on 23 March 2020 with updates (3 pages)
4 November 2019Confirmation statement made on 24 October 2019 with updates (5 pages)
4 November 2019Change of details for Tina Anne Pearson as a person with significant control on 4 November 2019 (2 pages)
28 June 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
29 March 2019Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page)
29 October 2018Confirmation statement made on 24 October 2018 with updates (5 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
27 November 2017Cessation of Anglia Securities Limited as a person with significant control on 18 November 2017 (1 page)
27 November 2017Change of details for Tina Anne Pearson as a person with significant control on 18 November 2017 (2 pages)
27 November 2017Change of details for Tina Anne Pearson as a person with significant control on 18 November 2017 (2 pages)
27 November 2017Cessation of Anglia Securities Limited as a person with significant control on 18 November 2017 (1 page)
2 November 2017Confirmation statement made on 24 October 2017 with updates (5 pages)
2 November 2017Change of details for Tina Anne Pearson as a person with significant control on 30 June 2016 (2 pages)
2 November 2017Confirmation statement made on 24 October 2017 with updates (5 pages)
2 November 2017Change of details for Anglia Securities Limited as a person with significant control on 30 June 2016 (2 pages)
2 November 2017Director's details changed for Mrs Tina Anne Pearson on 30 June 2016 (2 pages)
2 November 2017Registered office address changed from Unit 1 Trafford Moss Road Astra Business Park Trafford Park Manchester M17 1SQ United Kingdom to Unit 1 Trafford Moss Road Astra Business Park Trafford Park Manchester M17 1SQ on 2 November 2017 (1 page)
2 November 2017Registered office address changed from Unit 1 Trafford Moss Road Astra Business Park Trafford Park Manchester M17 1SQ United Kingdom to Unit 1 Trafford Moss Road Astra Business Park Trafford Park Manchester M17 1SQ on 2 November 2017 (1 page)
2 November 2017Change of details for Anglia Securities Limited as a person with significant control on 30 June 2016 (2 pages)
2 November 2017Director's details changed for Mrs Tina Anne Pearson on 30 June 2016 (2 pages)
2 November 2017Change of details for Tina Anne Pearson as a person with significant control on 30 June 2016 (2 pages)
31 October 2017Registered office address changed from The Old Tannery, Eastgate Accrington Lancashire BB5 6PW to Unit 1 Trafford Moss Road Astra Business Park Trafford Park Manchester M17 1SQ on 31 October 2017 (1 page)
31 October 2017Registered office address changed from The Old Tannery, Eastgate Accrington Lancashire BB5 6PW to Unit 1 Trafford Moss Road Astra Business Park Trafford Park Manchester M17 1SQ on 31 October 2017 (1 page)
7 June 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 June 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
29 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
1 November 2016Confirmation statement made on 24 October 2016 with updates (7 pages)
1 November 2016Confirmation statement made on 24 October 2016 with updates (7 pages)
30 June 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
14 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
14 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
28 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
28 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
4 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(3 pages)
4 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(3 pages)
26 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
26 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
19 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 December 2010Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
16 December 2010Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
20 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 January 2010Termination of appointment of John Hopkins as a director (2 pages)
3 January 2010Termination of appointment of Michael Pearson as a secretary (2 pages)
3 January 2010Termination of appointment of John Hopkins as a director (2 pages)
3 January 2010Termination of appointment of Michael Pearson as a secretary (2 pages)
18 December 2009Director's details changed for John Peter Hopkins on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Tina Anne Pearson on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Tina Anne Pearson on 1 October 2009 (2 pages)
18 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for John Peter Hopkins on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Tina Anne Pearson on 1 October 2009 (2 pages)
18 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for John Peter Hopkins on 1 October 2009 (2 pages)
3 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 January 2009Return made up to 24/10/08; full list of members (4 pages)
21 January 2009Return made up to 24/10/08; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 January 2008Return made up to 24/10/07; full list of members (3 pages)
2 January 2008Return made up to 24/10/07; full list of members (3 pages)
5 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
20 December 2006Return made up to 24/10/06; full list of members (2 pages)
20 December 2006Return made up to 24/10/06; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 October 2005Return made up to 24/10/05; full list of members (2 pages)
31 October 2005Registered office changed on 31/10/05 from: the old tannery eastgate accrington lancashire BB5 6RQ (1 page)
31 October 2005Registered office changed on 31/10/05 from: the old tannery eastgate accrington lancashire BB5 6RQ (1 page)
31 October 2005Return made up to 24/10/05; full list of members (2 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 September 2005Registered office changed on 27/09/05 from: 45-49 chorley new road bolton lancashire BL1 4QR (1 page)
27 September 2005Registered office changed on 27/09/05 from: 45-49 chorley new road bolton lancashire BL1 4QR (1 page)
26 November 2004Return made up to 24/10/04; full list of members (6 pages)
26 November 2004Return made up to 24/10/04; full list of members (6 pages)
8 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
8 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
25 November 2003Return made up to 24/10/03; full list of members (6 pages)
25 November 2003Return made up to 24/10/03; full list of members (6 pages)
3 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
31 October 2002Return made up to 24/10/02; full list of members (6 pages)
31 October 2002Return made up to 24/10/02; full list of members (6 pages)
30 November 2001Return made up to 24/10/01; full list of members (6 pages)
30 November 2001Return made up to 24/10/01; full list of members (6 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
22 December 2000Return made up to 24/10/00; full list of members (6 pages)
22 December 2000Return made up to 24/10/00; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
13 December 1999Return made up to 24/10/99; full list of members (6 pages)
13 December 1999Return made up to 24/10/99; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 October 1997Return made up to 24/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 October 1997Return made up to 24/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
6 December 1996Return made up to 24/10/96; no change of members (4 pages)
6 December 1996Return made up to 24/10/96; no change of members (4 pages)
30 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
30 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
28 November 1995Return made up to 24/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 1995Return made up to 24/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)