Company NameExcell Trade Frames Limited
DirectorsGiovanni Oliviero and Jill Oliviero
Company StatusActive
Company Number04222150
CategoryPrivate Limited Company
Incorporation Date23 May 2001(22 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Giovanni Oliviero
Date of BirthOctober 1957 (Born 66 years ago)
NationalityItalian
StatusCurrent
Appointed23 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Cockey Moor Road
Bury
Lancashire
BL8 2HB
Secretary NameMrs Jill Oliviero
NationalityBritish
StatusCurrent
Appointed23 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Cockey Moor Road
Bury
Lancashire
BL8 2HB
Director NameMrs Jill Oliviero
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2004(2 years, 10 months after company formation)
Appointment Duration20 years
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address28 Cockey Moor Road
Bury
Lancashire
BL8 2HB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 May 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 May 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitewww.doubleglazingsalford.com

Location

Registered AddressUnit 4 Astley Park Estate Chaddock Lane
Astley
Manchester
M29 7JY
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardAstley Mosley Common
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Giovanni Oliviero
50.00%
Ordinary
50 at £1Mrs Jill Oliviero
50.00%
Ordinary

Financials

Year2014
Net Worth£219,248
Cash£29,314
Current Liabilities£418,399

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

14 May 2020Delivered on: 26 May 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
3 February 2011Delivered on: 5 February 2011
Persons entitled: Jill Oliviero and John Oliviero (Also Known as Giovanni Oliviero)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
6 October 2004Delivered on: 13 October 2004
Persons entitled: Rehau Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All l/h & f/h property, stocks & shares, the goodwill of the business, book debts & other debts, with a floating charge on all the undertaking property and assets.
Outstanding

Filing History

24 November 2023Total exemption full accounts made up to 31 July 2023 (14 pages)
19 September 2023Appointment of Mr Benjamin James Woodward as a director on 18 September 2023 (2 pages)
23 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 31 July 2022 (15 pages)
26 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
16 April 2022Satisfaction of charge 1 in full (4 pages)
29 November 2021Total exemption full accounts made up to 31 July 2021 (16 pages)
27 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
14 January 2021Total exemption full accounts made up to 31 July 2020 (15 pages)
26 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
26 May 2020Registration of charge 042221500003, created on 14 May 2020 (23 pages)
4 March 2020Total exemption full accounts made up to 31 July 2019 (14 pages)
4 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
14 March 2019Total exemption full accounts made up to 31 July 2018 (13 pages)
30 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
19 April 2018Registered office address changed from Craven House Lee Lane, Horwich Bolton BL6 7BY to Unit 4 Astley Park Estate Chaddock Lane Astley Manchester M29 7JY on 19 April 2018 (1 page)
18 January 2018Change of details for Mr Giovanni Oliviero as a person with significant control on 6 April 2016 (2 pages)
18 January 2018Change of details for Mrs Jill Oliviero as a person with significant control on 6 April 2016 (2 pages)
15 January 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
26 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
24 February 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
24 February 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
25 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
25 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
23 March 2016Director's details changed for Mr Giovanni Oliviero on 1 October 2009 (2 pages)
23 March 2016Director's details changed for Mr Giovanni Oliviero on 1 October 2009 (2 pages)
9 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
9 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
8 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(5 pages)
8 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
2 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
2 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
22 October 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
22 October 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
20 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
30 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
1 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
1 February 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
1 February 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
31 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 January 2011Director's details changed for John Oliviero on 25 January 2011 (2 pages)
25 January 2011Director's details changed for John Oliviero on 25 January 2011 (2 pages)
24 January 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
24 January 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
18 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
21 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
21 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 June 2009Return made up to 23/05/09; full list of members (4 pages)
5 June 2009Return made up to 23/05/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
15 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
28 May 2008Return made up to 23/05/08; full list of members (4 pages)
28 May 2008Return made up to 23/05/08; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
8 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
26 June 2007Return made up to 23/05/07; no change of members (7 pages)
26 June 2007Return made up to 23/05/07; no change of members (7 pages)
6 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
16 June 2006Return made up to 23/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2006Return made up to 23/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
18 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
20 June 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 May 2005Director's particulars changed (1 page)
20 May 2005Secretary's particulars changed;director's particulars changed (1 page)
20 May 2005Secretary's particulars changed;director's particulars changed (1 page)
20 May 2005Director's particulars changed (1 page)
11 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
11 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
13 October 2004Particulars of mortgage/charge (3 pages)
13 October 2004Particulars of mortgage/charge (3 pages)
29 July 2004Full accounts made up to 31 July 2003 (11 pages)
29 July 2004Full accounts made up to 31 July 2003 (11 pages)
17 June 2004Return made up to 23/05/04; full list of members (6 pages)
17 June 2004Return made up to 23/05/04; full list of members (6 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
26 July 2003Return made up to 23/05/03; full list of members (6 pages)
26 July 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
26 July 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
26 July 2003Return made up to 23/05/03; full list of members (6 pages)
11 June 2002Return made up to 23/05/02; full list of members (6 pages)
11 June 2002Return made up to 23/05/02; full list of members (6 pages)
20 February 2002Registered office changed on 20/02/02 from: 2 bowland close lowercroft bury lancashire BL8 3DJ (1 page)
20 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 2002Ad 15/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 February 2002Accounting reference date extended from 31/05/02 to 31/07/02 (1 page)
20 February 2002Accounting reference date extended from 31/05/02 to 31/07/02 (1 page)
20 February 2002Registered office changed on 20/02/02 from: 2 bowland close lowercroft bury lancashire BL8 3DJ (1 page)
20 February 2002Ad 15/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2001Director resigned (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001Registered office changed on 31/05/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
31 May 2001New director appointed (2 pages)
31 May 2001Registered office changed on 31/05/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
31 May 2001New secretary appointed (2 pages)
31 May 2001Director resigned (2 pages)
31 May 2001New secretary appointed (2 pages)
31 May 2001Secretary resigned (2 pages)
31 May 2001Secretary resigned (2 pages)
23 May 2001Incorporation (10 pages)
23 May 2001Incorporation (10 pages)