Excel Fenestration Ltd IPSWICH


Founded in 1992, Excel Fenestration, classified under reg no. 02685709 is an active company. Currently registered at 9 Dunlop Road IP2 0UG, Ipswich the company has been in the business for 32 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has one director. James W., appointed on 24 February 2014. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Christopher D. who worked with the the company until 14 June 2022.

Excel Fenestration Ltd Address / Contact

Office Address 9 Dunlop Road
Office Address2 Hadleigh Road Industrial Estate
Town Ipswich
Post code IP2 0UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02685709
Date of Incorporation Mon, 10th Feb 1992
Industry Glazing
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

James W.

Position: Director

Appointed: 24 February 2014

John P.

Position: Director

Appointed: 28 July 1992

Resigned: 23 January 2014

Christopher D.

Position: Director

Appointed: 10 February 1992

Resigned: 14 June 2022

Christopher D.

Position: Secretary

Appointed: 10 February 1992

Resigned: 14 June 2022

Melvyn C.

Position: Director

Appointed: 05 February 1992

Resigned: 10 June 1992

Stephen M.

Position: Director

Appointed: 05 February 1992

Resigned: 28 July 1992

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 February 1992

Resigned: 10 February 1992

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we discovered, there is James W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Christopher D. This PSC owns 25-50% shares and has 25-50% voting rights.

James W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Christopher D.

Notified on 6 April 2016
Ceased on 14 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand58 60863 73355 73412 28415 760
Current Assets247 664402 368425 788420 724434 145
Debtors163 566313 145344 548372 934392 879
Net Assets Liabilities121 946121 964131 426140 850107 240
Other Debtors136 376255 648229 477314 892360 543
Property Plant Equipment2 70019 76995 277122 045144 896
Total Inventories25 49025 49025 50635 506 
Other
Accumulated Depreciation Impairment Property Plant Equipment126 857131 250114 220133 96293 445
Additions Other Than Through Business Combinations Property Plant Equipment 21 46288 47885 510107 417
Average Number Employees During Period56754
Bank Borrowings Overdrafts  42 50032 50022 500
Creditors127 96513 842112 221123 212131 143
Future Minimum Lease Payments Under Non-cancellable Operating Leases18 00018 00033 21655 29855 012
Increase From Depreciation Charge For Year Property Plant Equipment 4 39312 97021 36735 816
Net Current Assets Liabilities119 699118 670153 315148 594102 015
Other Creditors7 89113 84269 72190 712108 643
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  30 0001 62576 333
Other Disposals Property Plant Equipment  30 00039 000125 083
Other Taxation Social Security Payable29 02353 580101 81417 09072 773
Property Plant Equipment Gross Cost129 557151 019209 497256 007238 341
Provisions For Liabilities Balance Sheet Subtotal4532 6334 9456 5778 528
Total Assets Less Current Liabilities122 399138 439248 592270 639246 911
Trade Creditors Trade Payables91 051217 668144 655210 141208 182
Trade Debtors Trade Receivables27 19057 497115 07158 04232 336

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 23rd, December 2022
Free Download (11 pages)

Company search

Advertisements