Company Name2 Excel Engineering Limited
DirectorsChristopher James Richard Norton and Matthew Caswell
Company StatusActive
Company Number08965471
CategoryPrivate Limited Company
Incorporation Date28 March 2014(10 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3530Manufacture of aircraft & spacecraft
SIC 30300Manufacture of air and spacecraft and related machinery
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher James Richard Norton
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Fielding Road
London
W4 1DB
Director NameMr Matthew Caswell
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(7 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Fielding Road
London
W4 1DB
Director NameMr Trevor Andrew Gunn
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Fielding Road
London
W4 1DB

Location

Registered Address72 Fielding Road
London
W4 1DB
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20 at £1Andrew Offer
20.00%
Ordinary
20 at £1Christopher Norton
20.00%
Ordinary
20 at £1Harant Singh
20.00%
Ordinary
20 at £1Louise Gunn
20.00%
Ordinary
20 at £1Trevor Gunn
20.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Charges

15 September 2017Delivered on: 20 September 2017
Persons entitled: Shawbrook Bank LTD

Classification: A registered charge
Outstanding
15 September 2017Delivered on: 19 September 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
8 April 2016Delivered on: 25 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 December 2023Termination of appointment of Trevor Andrew Gunn as a director on 14 December 2023 (1 page)
6 December 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
23 March 2023Satisfaction of charge 089654710002 in full (1 page)
23 March 2023Satisfaction of charge 089654710003 in full (1 page)
22 March 2023Full accounts made up to 31 March 2022 (26 pages)
8 February 2023Compulsory strike-off action has been discontinued (1 page)
1 February 2023Confirmation statement made on 16 November 2022 with updates (4 pages)
1 April 2022Full accounts made up to 31 March 2021 (26 pages)
7 January 2022Appointment of Mr Matthew Caswell as a director on 15 December 2021 (2 pages)
16 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
1 April 2021Full accounts made up to 31 March 2020 (23 pages)
3 December 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
14 March 2020Compulsory strike-off action has been discontinued (1 page)
11 March 2020Full accounts made up to 31 March 2019 (21 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
29 November 2019Confirmation statement made on 16 November 2019 with updates (4 pages)
29 November 2019Notification of Ach Chiswick Limited as a person with significant control on 4 April 2019 (2 pages)
29 November 2019Cessation of Ach London Limited as a person with significant control on 4 April 2019 (1 page)
28 December 2018Unaudited abridged accounts made up to 31 March 2018 (12 pages)
7 December 2018Cessation of 2 Excel Aviation Limited as a person with significant control on 27 March 2018 (1 page)
7 December 2018Confirmation statement made on 16 November 2018 with updates (4 pages)
7 December 2018Notification of Ach London Limited as a person with significant control on 27 March 2018 (2 pages)
30 May 2018Statement of capital following an allotment of shares on 21 May 2018
  • GBP 10,000
(3 pages)
16 January 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
16 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (11 pages)
16 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
8 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (34 pages)
20 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
20 September 2017Registration of charge 089654710003, created on 15 September 2017 (201 pages)
20 September 2017Registration of charge 089654710003, created on 15 September 2017 (201 pages)
19 September 2017Registration of charge 089654710002, created on 15 September 2017 (25 pages)
19 September 2017Registration of charge 089654710002, created on 15 September 2017 (25 pages)
12 September 2017Satisfaction of charge 089654710001 in full (1 page)
12 September 2017Satisfaction of charge 089654710001 in full (1 page)
5 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(5 pages)
8 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(5 pages)
25 April 2016Registration of charge 089654710001, created on 8 April 2016 (5 pages)
25 April 2016Registration of charge 089654710001, created on 8 April 2016 (5 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
17 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 100
(38 pages)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 100
(38 pages)