Excelerate Resources Limited WARWICK


Excelerate Resources started in year 2004 as Private Limited Company with registration number 05117318. The Excelerate Resources company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Warwick at Albion House. Postal code: CV34 4PP.

The company has 5 directors, namely Tobias K., Poppy K. and Tarragon K. and others. Of them, David K. has been with the company the longest, being appointed on 1 April 2005 and Tobias K. has been with the company for the least time - from 24 September 2018. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Excelerate Resources Limited Address / Contact

Office Address Albion House
Office Address2 2 Emscote Road
Town Warwick
Post code CV34 4PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05117318
Date of Incorporation Tue, 4th May 2004
Industry Other activities of employment placement agencies
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th November
Company age 20 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Tobias K.

Position: Director

Appointed: 24 September 2018

Poppy K.

Position: Director

Appointed: 13 February 2015

Tarragon K.

Position: Director

Appointed: 13 February 2015

Philippa K.

Position: Director

Appointed: 30 June 2006

David K.

Position: Director

Appointed: 01 April 2005

David N.

Position: Secretary

Appointed: 30 June 2006

Resigned: 06 April 2008

David K.

Position: Secretary

Appointed: 01 April 2005

Resigned: 30 June 2006

Anthony M.

Position: Secretary

Appointed: 01 October 2004

Resigned: 01 April 2005

Anthony B.

Position: Secretary

Appointed: 04 May 2004

Resigned: 01 October 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 04 May 2004

Resigned: 04 May 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 May 2004

Resigned: 04 May 2004

Anthony M.

Position: Director

Appointed: 04 May 2004

Resigned: 30 June 2006

Wilfred B.

Position: Director

Appointed: 04 May 2004

Resigned: 28 February 2005

Timothy R.

Position: Director

Appointed: 04 May 2004

Resigned: 28 February 2005

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we established, there is David K. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Philippa K. This PSC owns 25-50% shares.

David K.

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

Philippa K.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-11-30
Net Worth5 1359 53740 22115 88140 70041 802     
Balance Sheet
Cash Bank In Hand14 99415 00526 88819 072109 66315 365     
Cash Bank On Hand     15 36526 75215 98537 66659 090145 691
Current Assets52 54955 78777 62238 733199 66885 073362 305375 208343 096341 023207 524
Debtors32 23540 78250 73419 66190 00569 708335 553359 223305 430281 93361 833
Net Assets Liabilities     41 80299 972193 253202 590163 592173 667
Net Assets Liabilities Including Pension Asset Liability5 1359 53740 22115 88140 70041 802     
Other Debtors     41 009274 432  4517 612
Property Plant Equipment     15 5449 4403 8212 199785152
Stocks Inventory5 320          
Tangible Fixed Assets3 6214 6314 31224 11517 69615 544     
Reserves/Capital
Called Up Share Capital888888     
Profit Loss Account Reserve5 1279 52940 21315 87340 69241 794     
Shareholder Funds5 1359 53740 22115 88140 70041 802     
Other
Accumulated Depreciation Impairment Property Plant Equipment     21 21328 20335 34236 96438 37839 011
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      -1 237-1 146   
Average Number Employees During Period      44445
Creditors     58 706272 901188 050145 28729 00036 980
Creditors Due Within One Year50 23949 83441 00942 270176 22858 706     
Fixed Assets   24 11520 69618 54412 4406 8215 1993 7853 152
Increase From Depreciation Charge For Year Property Plant Equipment      6 9907 1391 6221 414633
Investments Fixed Assets    3 0003 0003 0003 0003 0003 0003 000
Net Current Assets Liabilities2 3105 95336 613-3 53723 44026 36789 404187 158197 809188 956170 544
Number Shares Allotted 44444     
Number Shares Issued Fully Paid      44   
Other Creditors     1 433195 612131 332123 580147 99320 107
Other Investments Other Than Loans     3 0003 0003 0003 0003 0003 000
Other Taxation Social Security Payable     45 83951 48747 98121 5244 07416 873
Par Value Share 1111111   
Profit Loss      58 17093 281   
Property Plant Equipment Gross Cost     36 75737 64339 16339 16339 163 
Provisions     3 1091 872726   
Provisions For Liabilities Balance Sheet Subtotal     3 1091 87272641814929
Provisions For Liabilities Charges7961 0477044 6973 4363 109     
Share Capital Allotted Called Up Paid444444     
Tangible Fixed Assets Additions 3 9672 41529 404 4 661     
Tangible Fixed Assets Cost Or Valuation10 81814 78517 20032 09632 09636 757     
Tangible Fixed Assets Depreciation7 19710 15412 8887 98114 40021 213     
Tangible Fixed Assets Depreciation Charged In Period 2 9572 7345 5526 4196 813     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   10 459       
Tangible Fixed Assets Disposals   14 508       
Total Additions Including From Business Combinations Property Plant Equipment      8861 520   
Total Assets Less Current Liabilities5 93110 58440 92520 57844 13644 911101 844193 979203 008192 741173 696
Trade Creditors Trade Payables     11 43425 8028 737183  
Trade Debtors Trade Receivables     28 69961 12166 92427 7621 66854 221
Bank Borrowings Overdrafts         29 000 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 30th, August 2023
Free Download (8 pages)

Company search

Advertisements