Excellis Europe Limited LEEK


Founded in 2014, Excellis Europe, classified under reg no. 09184253 is an active company. Currently registered at Alexandra House ST13 6LP, Leek the company has been in the business for 10 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 27th Apr 2017 Excellis Europe Limited is no longer carrying the name 3c Integrity Consulting.

The firm has 2 directors, namely Karan N., Gregory C.. Of them, Gregory C. has been with the company the longest, being appointed on 31 December 2015 and Karan N. has been with the company for the least time - from 22 August 2016. As of 28 March 2024, there were 5 ex directors - Rasmus N., David C. and others listed below. There were no ex secretaries.

Excellis Europe Limited Address / Contact

Office Address Alexandra House
Office Address2 Queen Street
Town Leek
Post code ST13 6LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09184253
Date of Incorporation Wed, 20th Aug 2014
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Karan N.

Position: Director

Appointed: 22 August 2016

Gregory C.

Position: Director

Appointed: 31 December 2015

Rasmus N.

Position: Director

Appointed: 01 October 2021

Resigned: 11 August 2023

David C.

Position: Director

Appointed: 31 December 2015

Resigned: 22 August 2016

Roger S.

Position: Director

Appointed: 31 December 2015

Resigned: 23 January 2017

Ian H.

Position: Director

Appointed: 20 August 2014

Resigned: 15 February 2019

Christoph K.

Position: Director

Appointed: 20 August 2014

Resigned: 09 November 2020

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats discovered, there is Nnit A/S from 2860 Soborg, Denmark. This PSC is classified as "an aktieselskab (a stock based type of corporation)", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Gregory C. This PSC owns 75,01-100% shares.

Nnit A/S

Nnit A/S Ostmarken 3a, 2860 Soborg, Denmark

Legal authority Selskabsloven (The Danish Companies Act)
Legal form Aktieselskab (A Stock Based Type Of Corporation)
Country registered Denmark
Place registered Denmark
Registration number 21093106
Notified on 16 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gregory C.

Notified on 6 April 2016
Ceased on 16 November 2020
Nature of control: 75,01-100% shares

Company previous names

3c Integrity Consulting April 27, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312015-12-312016-12-312017-12-312020-12-312021-12-312022-12-31
Net Worth16 02411 660     
Balance Sheet
Cash Bank On Hand 37 53665 26987 413375 2581 338 5022 442 591
Current Assets224 108224 108194 549471 128922 1241 853 2973 074 867
Debtors64 60264 602129 280383 715546 866514 795632 276
Net Assets Liabilities 11 660-26 984-318 137482 8541 235 0982 456 710
Other Debtors 61 11228 32471 31189 37610 17881 300
Property Plant Equipment 1 3611 2201 078   
Cash Bank In Hand159 50637 536     
Net Assets Liabilities Including Pension Asset Liability16 02416 024     
Tangible Fixed Assets 1 361     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve15 92411 560     
Shareholder Funds16 02411 660     
Other
Accumulated Depreciation Impairment Property Plant Equipment 57198340   
Amounts Owed By Related Parties 1 628  208 93648 832119 807
Amounts Owed To Related Parties  106 013530 407   
Average Number Employees During Period 667131515
Bank Overdrafts   11 990   
Creditors 143 057222 521857 747439 270618 199618 157
Increase From Depreciation Charge For Year Property Plant Equipment  141141   
Net Current Assets Liabilities16 02410 557-27 972-386 619   
Nominal Value Allotted Share Capital  100100100100100
Number Shares Issued Fully Paid  100100100100100
Other Creditors 14 59430 964211 388338 589479 539427 762
Par Value Share 1 1 11
Prepayments    8 34818 42123 175
Property Plant Equipment Gross Cost 1 4181 4181 418   
Provisions For Liabilities Balance Sheet Subtotal 258232-67 404   
Taxation Social Security Payable 25 6017 29450 05888 750113 185170 135
Total Assets Less Current Liabilities16 02411 918-26 752-385 541   
Total Borrowings   11 990   
Trade Creditors Trade Payables 102 86278 25044 89211 93125 47520 260
Trade Debtors Trade Receivables 53 338100 956312 404240 206437 364407 994
Consideration For Shares Issued 100     
Creditors Due Within One Year208 084208 084     
Fixed Assets 1 361     
Nominal Value Shares Issued 100     
Number Shares Allotted100100     
Number Shares Issued 100     
Provisions For Liabilities Charges 258     
Value Shares Allotted100100     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (15 pages)

Company search

Advertisements