EXCEL MODULAR BUILDINGS LIMITED

Craven Park Training & Enterprise Centre Craven Park Training & Enterprise Centre, Kingston Upon Hull, HU9 5HE, East Yorkshire, United Kingdom
StatusACTIVE
Company No.07502037
CategoryPrivate Limited Company
Incorporated21 Jan 2011
Age13 years, 5 months, 17 days
JurisdictionEngland Wales

SUMMARY

EXCEL MODULAR BUILDINGS LIMITED is an active private limited company with number 07502037. It was incorporated 13 years, 5 months, 17 days ago, on 21 January 2011. The company address is Craven Park Training & Enterprise Centre Craven Park Training & Enterprise Centre, Kingston Upon Hull, HU9 5HE, East Yorkshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 08 May 2024

Action Date: 04 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2023

Action Date: 12 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-12

Old address: Office 31/33 Craven Park Enterprise Park Preston Road Hull HU9 5HE England

New address: Craven Park Training & Enterprise Centre Unit 20 Kingston upon Hull East Yorkshire HU9 5HE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2022

Action Date: 04 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Excel Modular Buildings (Holdings) Limited

Notification date: 2022-05-04

Documents

View document PDF

Cessation of a person with significant control

Date: 13 May 2022

Action Date: 04 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sheila Waller

Cessation date: 2022-05-04

Documents

View document PDF

Cessation of a person with significant control

Date: 13 May 2022

Action Date: 04 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dennis Francis Waller

Cessation date: 2022-05-04

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Change to a person with significant control

Date: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-18

Psc name: Mrs Sheila Waller

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-18

Officer name: Mr Dennis Francis Waller

Documents

View document PDF

Change to a person with significant control

Date: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-18

Psc name: Mr Dennis Francis Waller

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-18

Old address: Compass House 17/19 Empringham Street Hedon Road Hull East Yorkshire HU9 1RP

New address: Office 31/33 Craven Park Enterprise Park Preston Road Hull HU9 5HE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2021

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Janye Coyne

Appointment date: 2016-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis Francis Waller

Termination date: 2016-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Patrick Bywater

Termination date: 2015-07-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Capital name of class of shares

Date: 28 Jul 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 28 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notice restriction on company articles

Date: 28 Jul 2015

Category: Change-of-constitution

Type: CC01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Termination secretary company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dennis Waller

Documents

View document PDF

Termination secretary company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dennis Waller

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lisa Jayne Coyne

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2012

Action Date: 21 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-21

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2011

Action Date: 25 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-25

Officer name: Mr Dennis Francis Waller

Documents

View document PDF

Change person secretary company with change date

Date: 30 Mar 2011

Action Date: 25 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-03-25

Officer name: Mr Dennis Francis Waller

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Feb 2011

Action Date: 23 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-23

Old address: Princes House Wright Street Hull East Yorkshire HU2 8HX United Kingdom

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Dunhill

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2011

Action Date: 03 Feb 2011

Category: Capital

Type: SH01

Date: 2011-02-03

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Patrick Bywater

Documents

View document PDF

Resolution

Date: 15 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Termination secretary company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Dunhill

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dennis Francis Waller

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Dennis Francis Waller

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dennis Francis Waller

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Dennis Francis Waller

Documents

View document PDF

Termination secretary company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Dunhill

Documents

View document PDF

Incorporation company

Date: 21 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUSINESS LOAN SERVICES (UK) LTD

OAKLEIGH,DINAS POWYS,CF64 4LD

Number:08420293
Status:ACTIVE
Category:Private Limited Company

JENSEN HOUSE MANAGEMENT LIMITED

17 DUKES RIDE,CROWTHORNE,RG45 6LZ

Number:08504894
Status:ACTIVE
Category:Private Limited Company

MAINS FREIGHT LIMITED

87 RASHIEBURN,PAISLEY,PA8 6DU

Number:SC316544
Status:ACTIVE
Category:Private Limited Company

ODONATOPTERA LIMITED

18 LEVIGNEN CLOSE,FLEET,GU52 0TW

Number:10302531
Status:ACTIVE
Category:Private Limited Company

PACKBRIDGE LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11785961
Status:ACTIVE
Category:Private Limited Company

TEAM LOCUM LIMITED

3 REGAL COURT,BIRMINGHAM,B30 3FJ

Number:04197527
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source