Excel Carpet Care Limited ST LEONARDS ON SEA


Founded in 2002, Excel Carpet Care, classified under reg no. 04593071 is an active company. Currently registered at Walsh Accountancy Services Ltd TN37 6EH, St Leonards On Sea the company has been in the business for 22 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 2022/11/30.

The firm has 2 directors, namely Amba S., Oliver S.. Of them, Oliver S. has been with the company the longest, being appointed on 24 August 2015 and Amba S. has been with the company for the least time - from 6 October 2020. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Douglas G. who worked with the the firm until 1 May 2011.

Excel Carpet Care Limited Address / Contact

Office Address Walsh Accountancy Services Ltd
Office Address2 37 St Margarets Road
Town St Leonards On Sea
Post code TN37 6EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04593071
Date of Incorporation Mon, 18th Nov 2002
Industry Washing and (dry-)cleaning of textile and fur products
Industry Other service activities not elsewhere classified
End of financial Year 30th November
Company age 22 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Amba S.

Position: Director

Appointed: 06 October 2020

Oliver S.

Position: Director

Appointed: 24 August 2015

Roy S.

Position: Director

Appointed: 23 August 2015

Resigned: 18 January 2018

Douglas G.

Position: Secretary

Appointed: 18 November 2002

Resigned: 01 May 2011

Richard G.

Position: Director

Appointed: 18 November 2002

Resigned: 24 August 2015

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 18 November 2002

Resigned: 18 November 2002

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 18 November 2002

Resigned: 18 November 2002

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we discovered, there is Oliver S. This PSC has significiant influence or control over the company, and has 25-50% shares. Another one in the persons with significant control register is Amba S. This PSC owns 25-50% shares.

Oliver S.

Notified on 1 August 2016
Nature of control: significiant influence or control
25-50% shares

Amba S.

Notified on 26 April 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth5 6544 261      
Balance Sheet
Cash Bank On Hand 3374 6166 8041 7016 1965 8753 264
Current Assets8 1061 4445 7717 9242 4716 7866 2753 664
Debtors5 214709755720370190  
Net Assets Liabilities 4 2634 2632 003-4 2007 0717 0717 071
Property Plant Equipment 2 8175 92110 5408 95910 8189 1957 815
Total Inventories 400400400400400400400
Cash Bank In Hand2 492335      
Net Assets Liabilities Including Pension Asset Liability5 6544 261      
Stocks Inventory400400      
Tangible Fixed Assets3 3152 817      
Reserves/Capital
Called Up Share Capital-2-2      
Profit Loss Account Reserve5 6564 263      
Shareholder Funds5 6544 261      
Other
Version Production Software    2 0202 021  
Accumulated Depreciation Impairment Property Plant Equipment 2 7263 7725 6337 2149 12310 74612 126
Additions Other Than Through Business Combinations Property Plant Equipment  4 1506 480 3 768  
Average Number Employees During Period  222222
Bank Borrowings   6 22210 6628 3366 0103 684
Creditors  7 42910 2394 9682 1972 389724
Dividend Declared Payable  3 199     
Finished Goods Goods For Resale 400400400400   
Increase From Depreciation Charge For Year Property Plant Equipment  1 0461 8611 5811 9091 6231 380
Loans From Directors  4 20810 2394 9681 848-2 480-4 973
Net Current Assets Liabilities2 3391 444-1 658-2 315-2 4974 5893 8862 940
Nominal Value Allotted Share Capital 2222222
Number Shares Allotted -2222222
Par Value Share 1111111
Property Plant Equipment Gross Cost 5 5439 69316 17316 17319 94119 94119 941
Taxation Social Security Payable  22  3494 8695 697
Total Assets Less Current Liabilities  4 2638 2256 46215 40713 08110 755
Trade Debtors Trade Receivables 709755720370190  
Creditors Due Within One Year5 767       
Share Capital Allotted Called Up Paid-2-2      
Tangible Fixed Assets Cost Or Valuation5 5425 542      
Tangible Fixed Assets Depreciation2 2272 725      
Tangible Fixed Assets Depreciation Charged In Period 498      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 16th, August 2023
Free Download (7 pages)

Company search

Advertisements