Exel Contracts Limited STANFORD LE HOPE


Exel Contracts started in year 1991 as Private Limited Company with registration number 02656139. The Exel Contracts company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Stanford Le Hope at Top Floor Claridon House. Postal code: SS17 0JU. Since August 18, 1998 Exel Contracts Limited is no longer carrying the name Xl Contracts.

The company has 3 directors, namely Hannah L., Daniella W. and Paul L.. Of them, Paul L. has been with the company the longest, being appointed on 25 November 1991 and Hannah L. has been with the company for the least time - from 12 May 2020. At present 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.

Exel Contracts Limited Address / Contact

Office Address Top Floor Claridon House
Office Address2 London Road
Town Stanford Le Hope
Post code SS17 0JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02656139
Date of Incorporation Tue, 22nd Oct 1991
Industry Other building completion and finishing
End of financial Year 31st March
Company age 33 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 5th Nov 2023 (2023-11-05)
Last confirmation statement dated Sat, 22nd Oct 2022

Company staff

Hannah L.

Position: Director

Appointed: 12 May 2020

Daniella W.

Position: Director

Appointed: 19 February 2018

Paul L.

Position: Director

Appointed: 25 November 1991

Julie L.

Position: Director

Appointed: 28 November 2013

Resigned: 22 January 2015

Julie L.

Position: Secretary

Appointed: 23 August 2005

Resigned: 22 January 2015

Paula B.

Position: Secretary

Appointed: 11 July 2001

Resigned: 23 August 2005

Paul L.

Position: Secretary

Appointed: 30 July 1999

Resigned: 10 October 2000

Michael S.

Position: Director

Appointed: 26 February 1998

Resigned: 25 January 2000

Karen L.

Position: Secretary

Appointed: 25 November 1991

Resigned: 30 July 1999

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 22 October 1991

Resigned: 25 November 1991

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 22 October 1991

Resigned: 25 November 1991

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats discovered, there is Paul L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paul L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Xl Contracts August 18, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 120 5691 180 1181 417 6831 621 019464 2241 038 491       
Balance Sheet
Cash Bank In Hand610 087625 172730 471360 016166 517274 904       
Cash Bank On Hand      33 286160 074291 700434 691455 026579 473652 302
Current Assets1 303 7371 355 7621 856 5601 858 992634 424672 104783 409666 214901 051884 172848 697968 5571 251 613
Debtors693 650730 5901 126 089492 979445 122397 200640 482506 140609 351449 481393 671389 084599 311
Net Assets Liabilities Including Pension Asset Liability1 120 5691 180 1181 417 6831 621 019464 2241 038 491       
Other Debtors      13 39814 49011 02512 694   
Property Plant Equipment     533 229531 572567 987604 488602 804599 353680 016758 902
Stocks Inventory    22 785        
Tangible Fixed Assets28 34139 74140 74534 07535 156533 229       
Total Inventories      109 641      
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve1 120 4691 180 0181 417 5831 620 919464 124568 103       
Shareholder Funds1 120 5691 180 1181 417 6831 621 019464 2241 038 491       
Other
Accruals Deferred Income Within One Year15 2236 378           
Accrued Liabilities        19 850   60 000
Accrued Liabilities Deferred Income      3 0003 0153 0153 0153 0153 0153 515
Accumulated Depreciation Impairment Property Plant Equipment     100 386113 043133 238155 734177 669194 120209 457229 520
Administrative Expenses242 825251 864           
Corporation Tax Due Within One Year66 41868 727           
Corporation Tax Payable      28 86917 95648 16024 94019 79228 92435 585
Cost Sales908 4391 186 329           
Creditors      308 448195 105276 466261 354250 204356 163607 908
Creditors Due Within One Year207 086208 522472 363265 963205 008164 919       
Current Asset Investments   1 005 997         
Debtors Due Within One Year693 650730 590           
Deferred Tax Liability4 4236 863           
Depreciation Tangible Fixed Assets Expense 13 737           
Gain Loss From Disposal Fixed Assets-1 010-1 057           
Gross Profit Loss495 803539 861           
Increase From Depreciation Charge For Year Property Plant Equipment      12 657 22 49621 93516 45115 33720 063
Interest Payable Similar Charges203            
Issue Bonus Shares Decrease Increase In Equity      -11 000 -20 000 -13 000-66 000-67 712
Net Current Assets Liabilities1 096 6511 147 2401 384 1971 593 029429 416507 185474 961471 109624 585622 818598 493612 394643 705
Number Shares Allotted 100100100100100       
Operating Profit Loss252 978287 997           
Other Creditors      3 1489 44926 69850 74353 51955 30760 970
Other Creditors Due Within One Year 284           
Other Interest Receivable Similar Income1 320            
Other Taxation Social Security Payable      12 83414 32818 51616 2219 97117 02313 142
Other Taxation Social Security Within One Year6 4345 705           
Par Value Share 11111       
Profit Loss For Period195 961229 549           
Profit Loss On Ordinary Activities Before Tax254 095287 997           
Property Plant Equipment Gross Cost     633 615644 615701 225760 222780 473793 473889 473988 422
Provisions Additional Amounts Provided -4 423           
Provisions Charged Credited To Profit Loss Account During Period 6 863           
Provisions For Liabilities Charges4 4236 8637 2596 0853481 923       
Revaluation Reserve     470 288       
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions 26 51414 5814 67712 800513 882       
Tangible Fixed Assets Cost Or Valuation71 47687 675102 256106 933119 733633 615       
Tangible Fixed Assets Depreciation43 13547 93461 51172 85884 577100 386       
Tangible Fixed Assets Depreciation Charged In Period 13 73713 57711 34711 71915 809       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 8 938           
Tangible Fixed Assets Disposals 10 315           
Tax On Profit Or Loss On Ordinary Activities58 13458 448           
Total Additions Including From Business Combinations Property Plant Equipment        38 99720 251 30 00031 237
Total Assets Less Current Liabilities1 124 9921 186 9811 424 9421 627 104464 5721 040 4141 006 5331 039 0961 229 0731 225 6221 197 8461 292 4101 402 607
Total Dividend Payment168 000170 000           
Total Increase Decrease From Revaluations Property Plant Equipment      11 000 20 000 13 00066 00067 712
Trade Creditors Trade Payables      136 34067 53682 48367 25191 798122 782110 433
Trade Creditors Within One Year71 25470 659           
Trade Debtors Trade Receivables      627 084491 650598 326436 787372 032385 637599 311
Turnover Gross Operating Revenue1 404 2421 726 190           
U K Current Corporation Tax53 71151 585           
U K Deferred Tax4 4236 863           
V A T Due Total Creditors35 66652 924           
Work In Progress      109 641      
Average Number Employees During Period         1879 
Director Remuneration Benefits Excluding Payments To Third Parties10 9737 224           
Prepayments          3 4473 447 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, June 2023
Free Download (10 pages)

Company search

Advertisements