Excel Data Services Limited SOLIHULL


Excel Data Services started in year 1992 as Private Limited Company with registration number 02742761. The Excel Data Services company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Solihull at Carleton House. Postal code: B90 3AD.

Currently there are 2 directors in the the firm, namely Darren S. and Marie S.. In addition one secretary - Marie S. - is with the company. 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 - John L. who worked with the the firm until 31 August 2005.

Excel Data Services Limited Address / Contact

Office Address Carleton House
Office Address2 266-268 Stratford Road, Shirley
Town Solihull
Post code B90 3AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02742761
Date of Incorporation Tue, 25th Aug 1992
Industry Electrical installation
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Darren S.

Position: Director

Appointed: 31 August 2005

Marie S.

Position: Secretary

Appointed: 31 August 2005

Marie S.

Position: Director

Appointed: 19 October 1993

Jennifer L.

Position: Director

Appointed: 24 December 1992

Resigned: 19 October 1993

John L.

Position: Director

Appointed: 24 December 1992

Resigned: 31 August 2005

John L.

Position: Secretary

Appointed: 24 December 1992

Resigned: 31 August 2005

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 25 August 1992

Resigned: 24 December 1992

Combined Nominees Limited

Position: Nominee Director

Appointed: 25 August 1992

Resigned: 24 December 1992

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 25 August 1992

Resigned: 24 December 1992

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats found, there is Marie S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Darren S. This PSC owns 25-50% shares and has 25-50% voting rights.

Marie S.

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

Darren S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth219 760251 367       
Balance Sheet
Cash Bank On Hand 50 722266 54366 34657 092307 954103 435434 257221 413
Current Assets326 157387 879465 184515 047613 981722 093750 337814 972816 326
Debtors84 831145 67631 61125 022184 85734 82650 40119 74231 523
Net Assets Liabilities  375 149458 489563 260633 758666 564744 892763 385
Other Debtors  5 3591 540  2213159 737
Property Plant Equipment 15 11611 33713 0789 8087 3555 5154 13623 820
Total Inventories 191 481167 030423 679372 032379 313596 501360 973 
Cash Bank In Hand141 47750 722       
Stocks Inventory99 849191 481       
Tangible Fixed Assets33 14815 116       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve219 660251 267       
Shareholder Funds219 760251 367       
Other
Accrued Liabilities Deferred Income 66 6501 9501 950     
Accumulated Depreciation Impairment Property Plant Equipment 8 83812 61712 51415 78418 23720 07721 45622 491
Average Number Employees During Period    77744
Bank Borrowings Overdrafts 1 6571 600   50 00031 40221 700
Corporation Tax Payable 47 49332 31921 319     
Creditors 73 297100 12567 21658 66594 29350 00031 40221 700
Increase From Depreciation Charge For Year Property Plant Equipment  3 7795 3443 2702 4531 8401 3791 035
Net Current Assets Liabilities190 747238 295365 059447 831555 316627 800712 097772 944765 791
Number Shares Issued Fully Paid   100     
Other Creditors -76 28712 62514 7124 68221 0792 5666 7827 421
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   5 447     
Other Disposals Property Plant Equipment   8 400     
Other Taxation Social Security Payable 10 5013 40424 31329 01537 26114 23720 024-3 274
Par Value Share 1 1     
Prepayments Accrued Income 5 4543292 096157 340315 
Property Plant Equipment Gross Cost 23 95423 95425 59225 59225 59225 59225 59246 311
Provisions For Liabilities Balance Sheet Subtotal  1 2472 4201 8641 3971 0487864 526
Total Additions Including From Business Combinations Property Plant Equipment   10 038    20 719
Total Assets Less Current Liabilities223 895253 411376 396460 909565 124635 155717 612777 080789 611
Trade Creditors Trade Payables 23 28348 22728 19124 96835 95321 4374 57435 740
Trade Debtors Trade Receivables 63 93625 92321 386184 70034 82649 84019 42721 786
Creditors Due Within One Year135 410149 584       
Number Shares Allotted 100       
Provisions For Liabilities Charges4 1352 044       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, September 2023
Free Download (11 pages)

Company search

Advertisements