Company NameExcel Security Systems Ltd
DirectorSteven Anthony Donnelly
Company StatusActive
Company Number05482778
CategoryPrivate Limited Company
Incorporation Date16 June 2005(18 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Steven Anthony Donnelly
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2005(4 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Old Meadow Lane
Hale
Altrincham
Cheshire
WA15 8JY
Secretary NameMr Steven Anthony Donnelly
StatusCurrent
Appointed30 November 2012(7 years, 5 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence Address54 Old Meadow Lane
Hale
Altrincham
Cheshire
WA15 8JY
Director NameMr Michael Bernard Casey
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed07 July 2005(3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 30 November 2012)
RoleSecurity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address54 Old Meadow Lane
Hale
Altrincham
Cheshire
WA15 8JY
Secretary NameKathryn Jane Casey
NationalityBritish
StatusResigned
Appointed07 July 2005(3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 17 October 2005)
RoleCompany Director
Correspondence Address41pevensey Drive
Knutsford
Cheshire
WA16 9BX
Director NameMr Stuart Anthony Brown
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(4 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 March 2009)
RoleCompany Director
Correspondence Address2 Hunter's Hill
Weaverham
Northwich
Cheshire
CW8 3PF
Secretary NameMr Stuart Anthony Brown
NationalityBritish
StatusResigned
Appointed17 October 2005(4 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 March 2009)
RoleCompany Director
Correspondence Address2 Hunter's Hill
Weaverham
Northwich
Cheshire
CW8 3PF
Secretary NameMr Michael Bernard Casey
StatusResigned
Appointed15 April 2009(3 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 2012)
RoleCompany Director
Correspondence Address41 Pevensey Drive
Knutsford
Cheshire
WA16 9BX
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed16 June 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed16 June 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websiteexcelsecuritysystemsltd.co.uk
Telephone0161 9049991
Telephone regionManchester

Location

Registered Address54 Old Meadow Lane
Hale
Altrincham
Cheshire
WA15 8JY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Stephen Cheslett
50.00%
Ordinary
1 at £1Michael Bernard Casey
25.00%
Ordinary
1 at £1Steven Anthony Donnelly
25.00%
Ordinary

Financials

Year2014
Net Worth-£2,214
Cash£2,019
Current Liabilities£21,936

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return16 June 2023 (10 months, 3 weeks ago)
Next Return Due30 June 2024 (1 month, 3 weeks from now)

Filing History

22 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
30 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 28 February 2022 (3 pages)
21 June 2022Confirmation statement made on 16 June 2022 with updates (5 pages)
16 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
4 July 2021Secretary's details changed for Mr Steven Donnelly on 4 July 2021 (1 page)
17 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
27 November 2020Micro company accounts made up to 28 February 2020 (3 pages)
24 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
31 March 2020Director's details changed for Mr Steven Anthony Donnelly on 1 March 2020 (2 pages)
23 October 2019Micro company accounts made up to 28 February 2019 (3 pages)
17 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 28 February 2018 (4 pages)
18 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
9 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
9 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
16 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
16 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
14 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 4
(6 pages)
14 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 4
(6 pages)
29 June 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
29 June 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
7 July 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
7 July 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 4
(3 pages)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 4
(3 pages)
4 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
4 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 4
(3 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 4
(3 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
18 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
13 February 2013Appointment of Mr Steven Donnelly as a secretary (1 page)
13 February 2013Appointment of Mr Steven Donnelly as a secretary (1 page)
13 February 2013Termination of appointment of Michael Casey as a secretary (1 page)
13 February 2013Termination of appointment of Michael Casey as a director (1 page)
13 February 2013Termination of appointment of Michael Casey as a director (1 page)
13 February 2013Termination of appointment of Michael Casey as a secretary (1 page)
21 November 2012Current accounting period extended from 31 August 2012 to 28 February 2013 (1 page)
21 November 2012Current accounting period extended from 31 August 2012 to 28 February 2013 (1 page)
19 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
14 July 2010Director's details changed for Michael Bernard Casey on 16 June 2010 (2 pages)
14 July 2010Director's details changed for Mr Steven Anthony Donnelly on 16 June 2010 (2 pages)
14 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
14 July 2010Director's details changed for Mr Steven Anthony Donnelly on 16 June 2010 (2 pages)
14 July 2010Director's details changed for Michael Bernard Casey on 16 June 2010 (2 pages)
14 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
24 November 2009Appointment of Mr Michael Bernard Casey as a secretary (1 page)
24 November 2009Appointment of Mr Michael Bernard Casey as a secretary (1 page)
25 June 2009Return made up to 16/06/09; full list of members (4 pages)
25 June 2009Return made up to 16/06/09; full list of members (4 pages)
11 May 2009Appointment terminated director and secretary stuart brown (1 page)
11 May 2009Registered office changed on 11/05/2009 from atlantic business centre atlantic street altrincham cheshire WA14 5NQ (2 pages)
11 May 2009Registered office changed on 11/05/2009 from atlantic business centre atlantic street altrincham cheshire WA14 5NQ (2 pages)
11 May 2009Appointment terminated director and secretary stuart brown (1 page)
24 December 2008Total exemption small company accounts made up to 31 August 2008 (8 pages)
24 December 2008Total exemption small company accounts made up to 31 August 2008 (8 pages)
7 August 2008Return made up to 16/06/08; full list of members (4 pages)
7 August 2008Director and secretary's change of particulars / stuart brown / 01/09/2007 (2 pages)
7 August 2008Director's change of particulars / steven donnelly / 03/09/2007 (2 pages)
7 August 2008Director and secretary's change of particulars / stuart brown / 01/09/2007 (2 pages)
7 August 2008Return made up to 16/06/08; full list of members (4 pages)
7 August 2008Director's change of particulars / steven donnelly / 03/09/2007 (2 pages)
19 May 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
19 May 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
21 June 2007Return made up to 16/06/07; full list of members (3 pages)
21 June 2007Return made up to 16/06/07; full list of members (3 pages)
28 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
28 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
20 September 2006Accounting reference date extended from 30/06/06 to 31/08/06 (1 page)
20 September 2006Accounting reference date extended from 30/06/06 to 31/08/06 (1 page)
8 August 2006Return made up to 16/06/06; full list of members (7 pages)
8 August 2006Return made up to 16/06/06; full list of members (7 pages)
27 October 2005New director appointed (2 pages)
27 October 2005Registered office changed on 27/10/05 from: 41PEVENSEY drive knutsford cheshire WA16 9BX (1 page)
27 October 2005Secretary resigned;director resigned (1 page)
27 October 2005New director appointed (2 pages)
27 October 2005New secretary appointed;new director appointed (2 pages)
27 October 2005Registered office changed on 27/10/05 from: 41PEVENSEY drive knutsford cheshire WA16 9BX (1 page)
27 October 2005New secretary appointed;new director appointed (2 pages)
27 October 2005Secretary resigned;director resigned (1 page)
12 July 2005New director appointed (1 page)
12 July 2005New director appointed (1 page)
7 July 2005Director resigned (1 page)
7 July 2005Secretary resigned (1 page)
7 July 2005Director resigned (1 page)
7 July 2005New secretary appointed (1 page)
7 July 2005New secretary appointed (1 page)
7 July 2005Secretary resigned (1 page)
16 June 2005Incorporation (13 pages)
16 June 2005Incorporation (13 pages)