Company Information for EXCELLIS EUROPE LIMITED
ARMSTRONGS, ALEXANDRA HOUSE, QUEEN STREET, LEEK, STAFFORDSHIRE, ST13 6LP,
|
Company Registration Number
09184253
Private Limited Company
Active |
Company Name | ||
---|---|---|
EXCELLIS EUROPE LIMITED | ||
Legal Registered Office | ||
ARMSTRONGS ALEXANDRA HOUSE QUEEN STREET LEEK STAFFORDSHIRE ST13 6LP Other companies in ST13 | ||
Previous Names | ||
|
Company Number | 09184253 | |
---|---|---|
Company ID Number | 09184253 | |
Date formed | 2014-08-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 20/08/2015 | |
Return next due | 17/09/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB198562944 |
Last Datalog update: | 2024-10-05 23:21:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GREGORY CATHCART |
||
IAN CHARLES HAYNES |
||
CHRISTOPH KRAHENBUHL |
||
KARAN NARANG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER ARMAND SAMURE |
Director | ||
DAVID CARBERRY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
3C INNOVATION LTD | Director | 2012-05-22 | CURRENT | 2012-05-22 | Active - Proposal to Strike off | |
RAVENSGRANGE LTD | Director | 2014-02-17 | CURRENT | 2014-02-17 | Active | |
DARK SPIRAL LIMITED | Director | 2012-06-29 | CURRENT | 2012-06-29 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 20/08/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR RASMUS KOCH NELUND | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
Change of details for Nnit a/S as a person with significant control on 2020-11-16 | ||
CONFIRMATION STATEMENT MADE ON 20/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/22, WITH UPDATES | |
PSC05 | Change of details for Nnit a/S as a person with significant control on 2020-11-16 | |
AP01 | DIRECTOR APPOINTED MR RASMUS KOCH NELUND | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/21, WITH UPDATES | |
CH01 | Director's details changed for Karan Narang on 2021-09-13 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
PSC07 | CESSATION OF GREGORY CATHCART AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Nnit a/S as a person with significant control on 2020-11-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH KRAHENBUHL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES | |
PSC04 | Change of details for Gregory Cathcart as a person with significant control on 2019-02-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN CHARLES HAYNES | |
LATEST SOC | 20/08/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER ARMAND SAMURE | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/08/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES | |
CH01 | Director's details changed for Karan Narang on 2017-06-05 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY CATHCART | |
RES15 | CHANGE OF COMPANY NAME 29/08/22 | |
CERTNM | COMPANY NAME CHANGED 3C INTEGRITY CONSULTING LTD CERTIFICATE ISSUED ON 27/04/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RP04CS01 | Second filing of Confirmation Statement dated 20/08/2016 | |
ANNOTATION | Clarification | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER ARMAND SAUMURE / 15/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER ARMAND SAUMURE / 15/02/2017 | |
AP01 | DIRECTOR APPOINTED KARAN NARANG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CARBERRY | |
LATEST SOC | 07/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/08/15 TO 31/12/15 | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 18/01/16 | |
AP01 | DIRECTOR APPOINTED ROGER ARMAND SAUMURE | |
AP01 | DIRECTOR APPOINTED GREGORY CATHCART | |
AP01 | DIRECTOR APPOINTED DAVID CARBERRY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES HAYNES / 21/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPH KRAHENBUHL / 21/08/2015 | |
LATEST SOC | 25/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/08/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/2014 FROM C/O HOWSONS CHARTERED ACCOUNTANTS 50 BROAD STREET LEEK ST13 5NS ENGLAND | |
LATEST SOC | 20/08/14 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXCELLIS EUROPE LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as EXCELLIS EUROPE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |