Company NameExcel 2002 Limited
Company StatusActive
Company Number04446128
CategoryPrivate Limited Company
Incorporation Date23 May 2002(21 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Stephen Robert Deighton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Pretoria Road
Romford
Essex
RM7 7AT
Secretary NameMrs Lesley Barbara Deighton
NationalityBritish
StatusCurrent
Appointed23 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Pretoria Road
Romford
Essex
RM7 7AT
Director NameMr Mark James Brampton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2019(17 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoopers House 65a Wingletye Lane
Hornchurch
Essex
RM11 3AT
Director NameMr Paul Edwin Brampton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2019(17 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoopers House 65a Wingletye Lane
Hornchurch
Essex
RM11 3AT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 11 Thurrock Commercial Park
Purfleet Industrial Park
South Ockendon
Essex
RM15 4YA
RegionEast of England
ConstituencyThurrock
CountyEssex
WardAveley and Uplands
Built Up AreaAveley
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Stephen Robert Deighton
50.00%
Ordinary
50 at £1P. Lambe
50.00%
Ordinary

Financials

Year2014
Net Worth£185,337
Cash£81,195
Current Liabilities£20,858

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

17 July 2003Delivered on: 22 July 2003
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 11 thurrock commercial park t/n EX565649. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
17 July 2003Delivered on: 22 July 2003
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage over unit 11 thurrock commercial park t/n 565649 and the proceeds of sale therof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 January 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
30 December 2019Appointment of Mr Paul Edwin Brampton as a director on 21 October 2019 (2 pages)
24 December 2019Confirmation statement made on 11 December 2019 with updates (8 pages)
19 December 2019Appointment of Mr Mark James Brampton as a director on 21 October 2019 (2 pages)
17 December 2019Notification of Paul Edwin Brampton as a person with significant control on 21 October 2019 (2 pages)
17 December 2019Change of details for Mr Stephen Robert Deighton as a person with significant control on 21 October 2019 (5 pages)
17 December 2019Notification of Mark James Brampton as a person with significant control on 21 October 2019 (2 pages)
18 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
18 November 2019Particulars of variation of rights attached to shares (2 pages)
18 November 2019Statement of company's objects (1 page)
18 November 2019Memorandum and Articles of Association (34 pages)
18 November 2019Change of share class name or designation (2 pages)
13 August 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
13 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
6 June 2018Confirmation statement made on 4 December 2017 with updates (4 pages)
1 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
11 July 2017Notification of Stephen Robert Deighton as a person with significant control on 31 May 2016 (2 pages)
11 July 2017Notification of Stephen Robert Deighton as a person with significant control on 31 May 2016 (2 pages)
27 June 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
31 January 2017Total exemption full accounts made up to 31 May 2016 (8 pages)
31 January 2017Total exemption full accounts made up to 31 May 2016 (8 pages)
27 January 2017Satisfaction of charge 2 in full (2 pages)
27 January 2017Satisfaction of charge 2 in full (2 pages)
27 January 2017Satisfaction of charge 1 in full (2 pages)
27 January 2017Satisfaction of charge 1 in full (2 pages)
12 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
12 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
10 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
11 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
5 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
5 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
31 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
16 November 2010Total exemption small company accounts made up to 31 May 2010 (9 pages)
16 November 2010Total exemption small company accounts made up to 31 May 2010 (9 pages)
14 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
28 May 2009Return made up to 23/05/09; full list of members (3 pages)
28 May 2009Return made up to 23/05/09; full list of members (3 pages)
6 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
6 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
10 June 2008Return made up to 23/05/08; full list of members (3 pages)
10 June 2008Return made up to 23/05/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 August 2007Ad 14/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 August 2007Ad 14/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 June 2007Return made up to 23/05/07; full list of members (2 pages)
12 June 2007Return made up to 23/05/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
26 May 2006Return made up to 23/05/06; full list of members (2 pages)
26 May 2006Return made up to 23/05/06; full list of members (2 pages)
22 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
22 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
16 June 2005Return made up to 23/05/05; full list of members (2 pages)
16 June 2005Return made up to 23/05/05; full list of members (2 pages)
28 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
28 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 June 2004Return made up to 23/05/04; full list of members (6 pages)
1 June 2004Return made up to 23/05/04; full list of members (6 pages)
28 November 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
28 November 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
22 July 2003Particulars of mortgage/charge (5 pages)
22 July 2003Particulars of mortgage/charge (3 pages)
22 July 2003Particulars of mortgage/charge (5 pages)
22 July 2003Particulars of mortgage/charge (3 pages)
13 June 2003Return made up to 23/05/03; full list of members (6 pages)
13 June 2003Return made up to 23/05/03; full list of members (6 pages)
17 July 2002New director appointed (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Secretary resigned (1 page)
17 July 2002New secretary appointed (2 pages)
17 July 2002New director appointed (1 page)
17 July 2002New secretary appointed (2 pages)
17 July 2002Director resigned (1 page)
17 July 2002Secretary resigned (1 page)
23 May 2002Incorporation (16 pages)
23 May 2002Incorporation (16 pages)