Excel Global Trading Ltd BUCKINGHAMSHIRE


Excel Global Trading started in year 2008 as Private Limited Company with registration number 06464902. The Excel Global Trading company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Buckinghamshire at 26 Thorney Lane South. Postal code: SL0 9AE. Since Tuesday 12th May 2020 Excel Global Trading Ltd is no longer carrying the name Excel Retail.

The company has 2 directors, namely Numan C., Ana C.. Of them, Ana C. has been with the company the longest, being appointed on 7 January 2008 and Numan C. has been with the company for the least time - from 29 June 2020. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Nazmul C. who worked with the the company until 8 August 2019.

Excel Global Trading Ltd Address / Contact

Office Address 26 Thorney Lane South
Office Address2 Iver
Town Buckinghamshire
Post code SL0 9AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06464902
Date of Incorporation Mon, 7th Jan 2008
Industry Non-specialised wholesale trade
Industry Other business support service activities not elsewhere classified
End of financial Year 30th January
Company age 16 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Numan C.

Position: Director

Appointed: 29 June 2020

Ana C.

Position: Director

Appointed: 07 January 2008

Nazmul C.

Position: Director

Appointed: 07 January 2008

Resigned: 08 August 2019

Nazmul C.

Position: Secretary

Appointed: 07 January 2008

Resigned: 08 August 2019

Sumaiya C.

Position: Director

Appointed: 07 January 2008

Resigned: 31 January 2013

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we found, there is Nazmul C. This PSC has 25-50% voting rights and has 25-50% shares.

Nazmul C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Excel Retail May 12, 2020
Exel Retail January 11, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth3438 6659 54210 49312 34914 643       
Balance Sheet
Cash Bank In Hand1 0124 1372002152 456200       
Cash Bank On Hand     20022020020020036 05412 737 
Current Assets108 21299 69666 52281 79387 05788 26578 52788 36771 38072 556112 865108 17097 237
Debtors6 7755 5234 8263 9864 6753 7453 4783 0473 0803 1568 0114 9734 737
Intangible Fixed Assets30 00030 00030 00030 00030 00030 000       
Net Assets Liabilities     14 64315 3834 598-20 672-19 0226 418736-20 080
Net Assets Liabilities Including Pension Asset Liability3438 6659 54210 49312 34914 643       
Other Debtors     2 9172 9172 9172 9172 9178 0112 9172 917
Property Plant Equipment     85 11282 01679 39278 09076 07574 36372 908 
Stocks Inventory70 42560 03661 49677 59279 92684 320       
Tangible Fixed Assets79 59898 31196 37592 10188 79885 112       
Total Inventories     84 32074 82985 12068 10069 20068 80090 46092 500
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve2438 5659 44210 39312 24914 543       
Shareholder Funds3438 6659 54210 49312 34914 643       
Other
Accumulated Depreciation Impairment Property Plant Equipment     34 30537 40140 02538 46640 48142 19343 64844 883
Average Number Employees During Period      8777776
Bank Borrowings Overdrafts     51 12040 66332 97151 24143 85390 18380 3575 132
Creditors     51 12040 66332 971171 545168 157195 991181 27732 293
Creditors Due After One Year 114 00198 68683 12467 24951 120       
Creditors Due Within One Year 105 34184 669110 277126 257137 614       
Current Asset Investments 30 000           
Disposals Decrease In Depreciation Impairment Property Plant Equipment        3 931    
Disposals Property Plant Equipment        4 200    
Fixed Assets109 598128 311126 375122 101118 798115 112112 016109 392108 090106 075104 363102 908101 673
Increase From Depreciation Charge For Year Property Plant Equipment      3 0962 6242 3722 0151 7121 4551 223
Intangible Assets     30 00030 00030 00030 00030 00030 00030 00030 000
Intangible Assets Gross Cost     30 00030 00030 00030 00030 00030 00030 000 
Intangible Fixed Assets Cost Or Valuation30 00030 00030 00030 00030 000        
Net Current Assets Liabilities18 938-5 645-18 147-28 484-39 200-49 349-55 970-71 82342 78343 06098 04679 10564 944
Number Shares Allotted  100100100100       
Other Creditors     72 00769 50795 742120 304124 304105 808100 920119 371
Other Taxation Social Security Payable     16 51514 63415 32216 13414 85013 84319 83816 751
Par Value Share  1111       
Property Plant Equipment Gross Cost     119 417119 417119 417116 556116 556116 5561 254 
Share Capital Allotted Called Up Paid 100100100100100       
Tangible Fixed Assets Additions 24 8963 8457071 060        
Tangible Fixed Assets Cost Or Valuation88 909113 805117 650118 357119 417        
Tangible Fixed Assets Depreciation9 31115 49421 27526 25630 61934 305       
Tangible Fixed Assets Depreciation Charged In Period  5 7814 9814 3633 686       
Total Additions Including From Business Combinations Property Plant Equipment        1 339    
Total Assets Less Current Liabilities128 536122 666108 22893 61779 59865 76356 04637 569150 873149 135202 409182 013166 617
Trade Creditors Trade Payables     46 66647 98048 0428 2888 7249769 22710 410
Trade Debtors Trade Receivables     828561130163239 2 0561 820
Creditors Due After One Year Total Noncurrent Liabilities128 193114 001           
Creditors Due Within One Year Total Current Liabilities89 274105 341           
Investments Current Assets30 00030 000           
Tangible Fixed Assets Depreciation Charge For Period 6 183           

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 29th, January 2024
Free Download (8 pages)

Company search

Advertisements