Excel Surfacing Limited BRADFORD


Founded in 2010, Excel Surfacing, classified under reg no. 07172489 is an active company. Currently registered at Lusteen House 24 Roysdale Way BD4 6SE, Bradford the company has been in the business for fourteen years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2022.

The firm has 3 directors, namely Martyn T., Stephen O. and Aiden M.. Of them, Aiden M. has been with the company the longest, being appointed on 1 March 2010 and Martyn T. and Stephen O. have been with the company for the least time - from 1 September 2016. As of 9 May 2024, there were 2 ex directors - Graham H., Thomas M. and others listed below. There were no ex secretaries.

Excel Surfacing Limited Address / Contact

Office Address Lusteen House 24 Roysdale Way
Office Address2 Euroway Industrial Estate
Town Bradford
Post code BD4 6SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07172489
Date of Incorporation Mon, 1st Mar 2010
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st May
Company age 14 years old
Account next due date Thu, 29th Feb 2024 (70 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Martyn T.

Position: Director

Appointed: 01 September 2016

Stephen O.

Position: Director

Appointed: 01 September 2016

Aiden M.

Position: Director

Appointed: 01 March 2010

Graham H.

Position: Director

Appointed: 14 June 2021

Resigned: 16 November 2023

Thomas M.

Position: Director

Appointed: 01 March 2010

Resigned: 30 April 2021

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we identified, there is Mcmanus Group Holdings Limited from Bradford, England. This PSC is classified as "a limited company", 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. The second entity in the persons with significant control register is Moortown Group Limited that entered Bradford, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Mcmanus Group Holdings Limited

Lusteen House Roydsdale Way, Euroway Industrial Estate, Bradford, BD4 6SE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 09802071
Notified on 31 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Moortown Group Limited

24 Roydsdale Way, Euroway Industrial Estate, Bradford, BD4 6SE, England

Legal authority Uk Company Law
Legal form Private Limited Company
Country registered England
Place registered Companies House Cardiff
Registration number 08116345
Notified on 6 April 2016
Ceased on 31 January 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand912 954936 411888 4431 126 0651 929 118
Current Assets1 919 1991 480 0102 063 3702 437 2232 578 823
Debtors1 006 245543 5991 174 9271 311 158649 705
Net Assets Liabilities1 411 4721 373 6411 588 3951 671 1121 687 167
Other Debtors216 308221 345188 349221 513246 872
Property Plant Equipment183 437200 405161 181174 333 
Other
Accrued Liabilities Deferred Income34 34851 22819 17624 571 
Accumulated Depreciation Impairment Property Plant Equipment89 35285 934126 098110 396145 280
Additions Other Than Through Business Combinations Property Plant Equipment 142 550940140 000 
Amounts Owed By Group Undertakings  100  
Amounts Owed To Group Undertakings144 45953 887268 579444 805591 724
Average Number Employees During Period44466
Corporation Tax Payable92 93835 899   
Creditors691 164306 300636 156902 619996 243
Deferred Tax Asset Debtors913    
Increase From Depreciation Charge For Year Property Plant Equipment 42 80740 16436 18034 884
Net Current Assets Liabilities1 228 0351 173 7101 427 2141 534 6041 582 580
Other Creditors15 291  24 84724 627
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 46 225 51 882 
Other Disposals Property Plant Equipment 129 000 142 550 
Prepayments Accrued Income6 9495 8247 4338 658 
Property Plant Equipment Gross Cost272 789286 339287 279284 729 
Provisions For Liabilities Balance Sheet Subtotal 474 37 82534 862
Total Assets Less Current Liabilities1 411 4721 374 1151 588 3951 708 9371 722 029
Trade Creditors Trade Payables404 128165 286348 401432 967379 892
Trade Debtors Trade Receivables782 075316 430979 04550 501390 114
Amount Specific Advance Or Credit Directors  78 67490 00090 000
Amount Specific Advance Or Credit Made In Period Directors   90 000180 000
Amount Specific Advance Or Credit Repaid In Period Directors   78 674180 000
Number Shares Issued Fully Paid    2
Par Value Share    1

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 1st March 2024
filed on: 1st, March 2024
Free Download (3 pages)

Company search

Advertisements