Hale
Altrincham
Cheshire
WA15 8JY
Secretary Name | Mr Steven Anthony Donnelly |
---|---|
Status | Current |
Appointed | 30 November 2012(7 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Correspondence Address | 54 Old Meadow Lane Hale Altrincham Cheshire WA15 8JY |
Director Name | Mr Michael Bernard Casey |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 July 2005(3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 November 2012) |
Role | Security Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 54 Old Meadow Lane Hale Altrincham Cheshire WA15 8JY |
Secretary Name | Kathryn Jane Casey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 October 2005) |
Role | Company Director |
Correspondence Address | 41pevensey Drive Knutsford Cheshire WA16 9BX |
Director Name | Mr Stuart Anthony Brown |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 March 2009) |
Role | Company Director |
Correspondence Address | 2 Hunter's Hill Weaverham Northwich Cheshire CW8 3PF |
Secretary Name | Mr Stuart Anthony Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 March 2009) |
Role | Company Director |
Correspondence Address | 2 Hunter's Hill Weaverham Northwich Cheshire CW8 3PF |
Secretary Name | Mr Michael Bernard Casey |
---|---|
Status | Resigned |
Appointed | 15 April 2009(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 December 2012) |
Role | Company Director |
Correspondence Address | 41 Pevensey Drive Knutsford Cheshire WA16 9BX |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | excelsecuritysystemsltd.co.uk |
---|---|
Telephone | 0161 9049991 |
Telephone region | Manchester |
Registered Address | 54 Old Meadow Lane Hale Altrincham Cheshire WA15 8JY |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Barns |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Stephen Cheslett 50.00% Ordinary |
---|---|
1 at £1 | Michael Bernard Casey 25.00% Ordinary |
1 at £1 | Steven Anthony Donnelly 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,214 |
Cash | £2,019 |
Current Liabilities | £21,936 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 16 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (1 month, 3 weeks from now) |
22 November 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
---|---|
30 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
21 June 2022 | Confirmation statement made on 16 June 2022 with updates (5 pages) |
16 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
4 July 2021 | Secretary's details changed for Mr Steven Donnelly on 4 July 2021 (1 page) |
17 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
27 November 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
24 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
31 March 2020 | Director's details changed for Mr Steven Anthony Donnelly on 1 March 2020 (2 pages) |
23 October 2019 | Micro company accounts made up to 28 February 2019 (3 pages) |
17 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
18 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
9 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
9 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
14 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
29 June 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
7 July 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
7 July 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
16 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
4 August 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
4 August 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
17 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
18 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
18 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Appointment of Mr Steven Donnelly as a secretary (1 page) |
13 February 2013 | Appointment of Mr Steven Donnelly as a secretary (1 page) |
13 February 2013 | Termination of appointment of Michael Casey as a secretary (1 page) |
13 February 2013 | Termination of appointment of Michael Casey as a director (1 page) |
13 February 2013 | Termination of appointment of Michael Casey as a director (1 page) |
13 February 2013 | Termination of appointment of Michael Casey as a secretary (1 page) |
21 November 2012 | Current accounting period extended from 31 August 2012 to 28 February 2013 (1 page) |
21 November 2012 | Current accounting period extended from 31 August 2012 to 28 February 2013 (1 page) |
19 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
14 July 2010 | Director's details changed for Michael Bernard Casey on 16 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Steven Anthony Donnelly on 16 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Director's details changed for Mr Steven Anthony Donnelly on 16 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Michael Bernard Casey on 16 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
24 November 2009 | Appointment of Mr Michael Bernard Casey as a secretary (1 page) |
24 November 2009 | Appointment of Mr Michael Bernard Casey as a secretary (1 page) |
25 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
11 May 2009 | Appointment terminated director and secretary stuart brown (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from atlantic business centre atlantic street altrincham cheshire WA14 5NQ (2 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from atlantic business centre atlantic street altrincham cheshire WA14 5NQ (2 pages) |
11 May 2009 | Appointment terminated director and secretary stuart brown (1 page) |
24 December 2008 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
7 August 2008 | Return made up to 16/06/08; full list of members (4 pages) |
7 August 2008 | Director and secretary's change of particulars / stuart brown / 01/09/2007 (2 pages) |
7 August 2008 | Director's change of particulars / steven donnelly / 03/09/2007 (2 pages) |
7 August 2008 | Director and secretary's change of particulars / stuart brown / 01/09/2007 (2 pages) |
7 August 2008 | Return made up to 16/06/08; full list of members (4 pages) |
7 August 2008 | Director's change of particulars / steven donnelly / 03/09/2007 (2 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
21 June 2007 | Return made up to 16/06/07; full list of members (3 pages) |
21 June 2007 | Return made up to 16/06/07; full list of members (3 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
20 September 2006 | Accounting reference date extended from 30/06/06 to 31/08/06 (1 page) |
20 September 2006 | Accounting reference date extended from 30/06/06 to 31/08/06 (1 page) |
8 August 2006 | Return made up to 16/06/06; full list of members (7 pages) |
8 August 2006 | Return made up to 16/06/06; full list of members (7 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | Registered office changed on 27/10/05 from: 41PEVENSEY drive knutsford cheshire WA16 9BX (1 page) |
27 October 2005 | Secretary resigned;director resigned (1 page) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New secretary appointed;new director appointed (2 pages) |
27 October 2005 | Registered office changed on 27/10/05 from: 41PEVENSEY drive knutsford cheshire WA16 9BX (1 page) |
27 October 2005 | New secretary appointed;new director appointed (2 pages) |
27 October 2005 | Secretary resigned;director resigned (1 page) |
12 July 2005 | New director appointed (1 page) |
12 July 2005 | New director appointed (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | New secretary appointed (1 page) |
7 July 2005 | New secretary appointed (1 page) |
7 July 2005 | Secretary resigned (1 page) |
16 June 2005 | Incorporation (13 pages) |
16 June 2005 | Incorporation (13 pages) |