Company NameExcel Safety Services Limited
DirectorMalcolm Landau
Company StatusActive
Company Number07954179
CategoryPrivate Limited Company
Incorporation Date17 February 2012(12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Malcolm Landau
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Mount Road
Bexleyheath
DA6 8JS

Location

Registered Address28 Mount Road
Bexleyheath
DA6 8JS
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardChristchurch
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Malcolm Barry Landau
100.00%
Ordinary

Financials

Year2014
Net Worth£1,420
Cash£9,874
Current Liabilities£10,854

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

1 December 2023Micro company accounts made up to 28 February 2023 (3 pages)
30 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
6 December 2022Appointment of Miss Natalie Nicole Cross as a director on 1 March 2022 (2 pages)
29 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
17 June 2022Registered office address changed from 76 Glebe Lane Barming Maidstone Kent ME16 9BD to 28 Mount Road Bexleyheath DA6 8JS on 17 June 2022 (1 page)
9 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
13 May 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
18 February 2021Micro company accounts made up to 29 February 2020 (3 pages)
9 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 28 February 2019 (3 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
7 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
7 March 2018Notification of Natalie Nicole Cross as a person with significant control on 6 April 2016 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
7 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 50
(3 pages)
7 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 50
(3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 50
(3 pages)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 50
(3 pages)
4 March 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
4 March 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
2 March 2015Registered office address changed from First Floor 69 High Street Rayleigh Essex SS6 7EJ England to 76 Glebe Lane Barming Maidstone Kent ME16 9BD on 2 March 2015 (2 pages)
2 March 2015Registered office address changed from First Floor 69 High Street Rayleigh Essex SS6 7EJ England to 76 Glebe Lane Barming Maidstone Kent ME16 9BD on 2 March 2015 (2 pages)
2 March 2015Registered office address changed from First Floor 69 High Street Rayleigh Essex SS6 7EJ England to 76 Glebe Lane Barming Maidstone Kent ME16 9BD on 2 March 2015 (2 pages)
15 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 50
(13 pages)
15 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 50
(13 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
31 July 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
31 July 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
17 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
17 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
17 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)