Excell Refurbishment Ltd is a private limited company situated at 8 Clock House Parade, North Circular Road, London N13 6BG. Incorporated on 2017-10-31, this 6-year-old company is run by 1 director.
Director Ismail Y., appointed on 12 October 2021.
The company is officially classified as "other specialised construction activities not elsewhere classified" (Standard Industrial Classification code: 43999).
The latest confirmation statement was sent on 2021-10-22 and the date for the subsequent filing is 2022-11-05. Likewise, the statutory accounts were filed on 31 October 2021 and the next filing should be sent on 31 July 2023.
Office Address | 8 Clock House Parade |
Office Address2 | North Circular Road |
Town | London |
Post code | N13 6BG |
Country of origin | United Kingdom |
Registration Number | 11040233 |
Date of Incorporation | Tue, 31st Oct 2017 |
Industry | Other specialised construction activities not elsewhere classified |
End of financial Year | 31st October |
Company age | 7 years old |
Account next due date | Mon, 31st Jul 2023 (277 days after) |
Account last made up date | Sun, 31st Oct 2021 |
Next confirmation statement due date | Sat, 5th Nov 2022 (2022-11-05) |
Last confirmation statement dated | Fri, 22nd Oct 2021 |
The list of PSCs who own or control the company consists of 4 names. As we discovered, there is Ismail Y. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Serkan B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Sylwester S., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.
Ismail Y.
Notified on | 12 October 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Serkan B.
Notified on | 28 June 2021 |
Ceased on | 12 October 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Sylwester S.
Notified on | 31 October 2017 |
Ceased on | 28 June 2021 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights right to appoint and remove directors |
Ismail Y.
Notified on | 31 October 2017 |
Ceased on | 28 June 2021 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights right to appoint and remove directors |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2018-10-31 | 2019-10-31 | 2020-10-31 | 2021-10-31 |
Balance Sheet | ||||
Cash Bank On Hand | 6 248 | 79 | 33 755 | 21 |
Net Assets Liabilities | -9 660 | -7 384 | -13 199 | -43 940 |
Property Plant Equipment | 379 | 303 | 243 | |
Other | ||||
Accumulated Depreciation Impairment Property Plant Equipment | 95 | 171 | 231 | |
Additions Other Than Through Business Combinations Property Plant Equipment | 474 | |||
Average Number Employees During Period | 2 | 2 | 2 | 2 |
Bank Overdrafts | 88 | 5 001 | 15 | |
Creditors | 15 908 | 7 842 | 47 257 | 44 204 |
Increase From Depreciation Charge For Year Property Plant Equipment | 95 | 76 | 60 | |
Net Current Assets Liabilities | -9 660 | -7 763 | -13 502 | -44 183 |
Other Creditors | 2 784 | 47 200 | 44 165 | |
Property Plant Equipment Gross Cost | 474 | 474 | 474 | |
Taxation Social Security Payable | 14 252 | 57 | 57 | 24 |
Trade Creditors Trade Payables | 1 568 |
Type | Category | Free download | |
---|---|---|---|
SOAS(A) |
Voluntary strike-off action has been suspended filed on: 27th, May 2022 |
dissolution | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy