Excel Private Limited GRAVESEND


Excel Private started in year 2015 as Private Limited Company with registration number 09449509. The Excel Private company has been functioning successfully for nine years now and its status is active. The firm's office is based in Gravesend at 43 High Street. Postal code: DA11 0AY. Since Mon, 23rd Feb 2015 Excel Private Limited is no longer carrying the name Exel Private.

The firm has 3 directors, namely Mohamed I., Ikhlas A. and Khalid A.. Of them, Khalid A. has been with the company the longest, being appointed on 6 November 2019 and Mohamed I. has been with the company for the least time - from 17 July 2023. As of 28 March 2024, there were 2 ex directors - Kamrul H., Kamrul H. and others listed below. There were no ex secretaries.

Excel Private Limited Address / Contact

Office Address 43 High Street
Town Gravesend
Post code DA11 0AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09449509
Date of Incorporation Thu, 19th Feb 2015
Industry Other food services
End of financial Year 5th November
Company age 9 years old
Account next due date Mon, 5th Aug 2024 (130 days left)
Account last made up date Sat, 5th Nov 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Mohamed I.

Position: Director

Appointed: 17 July 2023

Ikhlas A.

Position: Director

Appointed: 18 September 2020

Khalid A.

Position: Director

Appointed: 06 November 2019

Kamrul H.

Position: Director

Appointed: 31 March 2020

Resigned: 12 August 2020

Kamrul H.

Position: Director

Appointed: 19 February 2015

Resigned: 06 November 2019

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we identified, there is Ikhlas K. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Khalid A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Kamrul H., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Ikhlas K.

Notified on 5 January 2021
Nature of control: 25-50% shares

Khalid A.

Notified on 6 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kamrul H.

Notified on 11 May 2016
Ceased on 6 November 2019
Nature of control: significiant influence or control

Company previous names

Exel Private February 23, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312019-11-052020-11-052021-11-052022-11-05
Net Worth100       
Balance Sheet
Cash Bank On Hand 7 9173 3992 29263915 727  
Current Assets 14 81032 14713 8794 28915 7274 5447 721
Debtors 3 77325 3138 737    
Net Assets Liabilities -12 908-12 350-22 466-2 995-57 495-87 876-31 326
Property Plant Equipment 132 923106 33885 07075 146   
Total Inventories 3 1203 4352 8503 650   
Cash Bank In Hand100       
Net Assets Liabilities Including Pension Asset Liability100       
Reserves/Capital
Shareholder Funds100       
Other
Accumulated Amortisation Impairment Intangible Assets 1 0002 0003 0006 494   
Accumulated Depreciation Impairment Property Plant Equipment 33 23159 81681 08491 008   
Additions Other Than Through Business Combinations Property Plant Equipment 166 154      
Administrative Expenses     127 432  
Average Number Employees During Period 89681084
Bank Borrowings 88 41768 948     
Bank Borrowings Overdrafts 17 500      
Bank Overdrafts  17 5001 458    
Cost Sales     34 431  
Creditors 81 22439 887128 415135 83673 222240 080231 831
Fixed Assets 141 923114 33892 070128 552 147 660147 660
Gross Profit Loss     46 571  
Increase From Amortisation Charge For Year Intangible Assets 1 000 1 0003 494   
Increase From Depreciation Charge For Year Property Plant Equipment 33 231 21 2689 924   
Intangible Assets 9 0008 0007 00053 406   
Intangible Assets Gross Cost 10 00010 00010 00059 900   
Loans From Directors 50 000      
Net Current Assets Liabilities -66 414-7 740-114 536-131 547-57 495-235 536-224 110
Nominal Value Allotted Share Capital 100      
Number Shares Allotted100100      
Operating Profit Loss     -57 240  
Other Creditors  50 000  74 533  
Other Operating Income Format1     23 621  
Par Value Share11      
Profit Loss     -57 240  
Profit Loss On Ordinary Activities Before Tax     -57 240  
Property Plant Equipment Gross Cost 166 154166 154166 154166 154   
Raw Materials Consumables 3 120      
Taxation Social Security Payable 7 5357 5107 723 -1 311  
Total Additions Including From Business Combinations Intangible Assets 10 000  49 900   
Total Assets Less Current Liabilities 75 509106 598-22 466 -57 495-87 876-76 450
Trade Creditors Trade Payables 6 1895 8837 569    
Trade Debtors Trade Receivables 3 7731 9778 737    
Turnover Revenue     81 002  
Share Capital Allotted Called Up Paid100       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Wed, 4th Oct 2023
filed on: 4th, October 2023
Free Download (4 pages)

Company search

Advertisements