Excel -a- Rate Business Services Limited MANCHESTER


Founded in 1996, Excel -a- Rate Business Services, classified under reg no. 03282233 is an active company. Currently registered at Prospect House 389-391 Ainsworth M26 4HN, Manchester the company has been in the business for twenty eight years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 3 directors in the the firm, namely Zachary B., Denise P. and David B.. In addition one secretary - David B. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Adele B. who worked with the the firm until 31 December 2009.

Excel -a- Rate Business Services Limited Address / Contact

Office Address Prospect House 389-391 Ainsworth
Office Address2 Road Radcliffe
Town Manchester
Post code M26 4HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03282233
Date of Incorporation Thu, 21st Nov 1996
Industry Financial intermediation not elsewhere classified
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (50 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Zachary B.

Position: Director

Appointed: 13 July 2018

David B.

Position: Secretary

Appointed: 31 December 2009

Denise P.

Position: Director

Appointed: 21 May 2001

David B.

Position: Director

Appointed: 22 November 1996

Colin S.

Position: Director

Appointed: 01 August 2013

Resigned: 31 March 2021

Janet L.

Position: Director

Appointed: 01 May 2002

Resigned: 31 December 2009

Michael S.

Position: Director

Appointed: 21 May 2001

Resigned: 29 September 2021

Adele B.

Position: Secretary

Appointed: 22 November 1996

Resigned: 31 December 2009

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 21 November 1996

Resigned: 22 November 1996

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 21 November 1996

Resigned: 22 November 1996

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats established, there is David B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is David B. This PSC and has 75,01-100% voting rights.

David B.

Notified on 6 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

David B.

Notified on 6 September 2016
Ceased on 12 November 2018
Nature of control: 75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand178 09135180 360136 140415 199193 381181 823327 577
Current Assets10 155 91511 914 02711 608 80511 550 8409 407 2109 167 5929 599 49510 412 614
Debtors9 977 82411 913 99211 428 44511 414 7008 992 0118 974 2119 417 67210 085 037
Net Assets Liabilities1 804 3282 090 3512 237 4822 399 3982 498 5902 685 9052 872 6103 070 589
Other Debtors20 82336 72230 08318 63736 65869 3487 66423 764
Property Plant Equipment165 950173 546172 124152 576179 797247 804232 988 
Other
Accumulated Depreciation Impairment Property Plant Equipment322 791371 797384 019417 925426 305425 216475 00343 820
Additional Provisions Increase From New Provisions Recognised -4 623      
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  12 5531 630-3481 41016 02978 932
Average Number Employees During Period1717171716131211
Bank Borrowings Overdrafts4 656 4135 744 0575 216 4114 804 4823 891 2623 611 3223 868 5852 171 002
Creditors4 672 2365 784 3185 259 6534 832 3553 927 4433 680 1893 950 8893 269 787
Disposals Decrease In Depreciation Impairment Property Plant Equipment  27 7611 81230 98439 17712 679 
Disposals Property Plant Equipment  37 14919 37555 49276 33128 980 
Finance Lease Liabilities Present Value Total15 82340 26143 24227 87336 18168 86782 30430 568
Increase From Depreciation Charge For Year Property Plant Equipment 49 00639 98335 71839 36438 08862 4661 026
Net Current Assets Liabilities6 315 2377 701 1237 337 5647 093 3606 260 0716 133 5356 621 7857 142 827
Number Shares Issued Fully Paid 15 00015 00015 00015 00015 00015 00015 000
Other Creditors806 6361 021 100913 052985 738573 602767 804845 8291 023 174
Other Taxation Social Security Payable85 08878 67980 79976 793145 47146 95389 96140 781
Par Value Share 1111111
Property Plant Equipment Gross Cost488 741545 343556 143570 501606 102673 020707 99153 052
Provisions4 623 12 55314 18313 83515 24531 274110 206
Provisions For Liabilities Balance Sheet Subtotal4 623 12 55314 18313 83515 24531 274110 206
Total Additions Including From Business Combinations Property Plant Equipment 56 60247 94933 73391 093143 24963 95128 145
Total Assets Less Current Liabilities6 481 1877 874 6697 509 6887 245 9366 439 8686 381 3396 854 7737 355 937
Trade Creditors Trade Payables75 29476 84126 94613 42913 4082 27613 2434 262
Trade Debtors Trade Receivables9 957 00111 877 27011 398 36211 396 0638 955 3538 904 8639 410 00810 061 273

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Fri, 30th Sep 2022
filed on: 28th, March 2023
Free Download (9 pages)

Company search

Advertisements