Company NameExcel Carpet Cleaning Limited
DirectorPaul John Christopher Noble
Company StatusActive
Company Number06467512
CategoryPrivate Limited Company
Incorporation Date8 January 2008(16 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul John Christopher Noble
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2013(5 years, 10 months after company formation)
Appointment Duration10 years, 5 months
RoleCarpet And Upholstery Cleaner
Country of ResidenceEngland
Correspondence Address1b The Svt Building Holloway Road
Heybridge
Maldon
Essex
CM9 4ER
Director NameMr Jason Wayne George Bolton
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address34 Brokenhurst Way
Bicknacre
Essex
CM3 4XW
Director NameWilliam Arthur Bownes
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address11 Willow Walk
Heybridge
Maldon
Essex
CM9 4TT
Secretary NameWilliam Arthur Bownes
NationalityBritish
StatusResigned
Appointed08 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address11 Willow Walk
Heybridge
Maldon
Essex
CM9 4TT
Director NameJamie Trevain
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(1 year, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 November 2013)
RoleCourier
Country of ResidenceUnited Kingdom
Correspondence Address1 Meadgate Avenue
Chelmsford
Essex
CM2 7ND

Contact

Websiteexcelcarpetcleaningltd.co.uk
Telephone07 508416235
Telephone regionMobile

Location

Registered Address1b The Svt Building Holloway Road
Heybridge
Maldon
Essex
CM9 4ER
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Paul Noble
100.00%
Ordinary

Financials

Year2014
Net Worth£3,114
Cash£100
Current Liabilities£3,211

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return29 November 2023 (4 months, 4 weeks ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Filing History

1 February 2021Confirmation statement made on 29 November 2020 with no updates (3 pages)
21 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
4 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
24 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
29 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
29 November 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
6 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
16 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
16 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
5 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
23 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
23 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
5 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
5 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
1 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(3 pages)
1 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(3 pages)
26 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
26 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
26 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(3 pages)
26 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(3 pages)
26 November 2013Director's details changed for Mr Paul John Christopher Noble on 23 November 2013 (2 pages)
26 November 2013Director's details changed for Mr Paul John Christopher Noble on 23 November 2013 (2 pages)
19 November 2013Appointment of Mr Paul John Christopher Noble as a director (2 pages)
19 November 2013Termination of appointment of Jamie Trevain as a director (1 page)
19 November 2013Appointment of Mr Paul John Christopher Noble as a director (2 pages)
19 November 2013Termination of appointment of Jamie Trevain as a director (1 page)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
29 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
29 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
29 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
24 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (3 pages)
24 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (3 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
24 November 2009Director's details changed for Jamie Trevajn on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Jamie Trevajn on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
16 November 2009Registered office address changed from the Custom House 112B High Street Maldon Essex CM9 5ET United Kingdom on 16 November 2009 (1 page)
16 November 2009Registered office address changed from the Custom House 112B High Street Maldon Essex CM9 5ET United Kingdom on 16 November 2009 (1 page)
17 July 2009Compulsory strike-off action has been discontinued (1 page)
17 July 2009Compulsory strike-off action has been discontinued (1 page)
16 July 2009Registered office changed on 16/07/2009 from suite 4 rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
16 July 2009Return made up to 08/01/09; full list of members (3 pages)
16 July 2009Registered office changed on 16/07/2009 from suite 4 rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
16 July 2009Return made up to 08/01/09; full list of members (3 pages)
16 June 2009Appointment terminated director jason bolton (1 page)
16 June 2009Appointment terminated director jason bolton (1 page)
9 June 2009Director appointed jamie trevajn (2 pages)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009Director appointed jamie trevajn (2 pages)
17 April 2009Registered office changed on 17/04/2009 from the custom house, 112B high street, maldon essex CM9 5ET (1 page)
17 April 2009Registered office changed on 17/04/2009 from the custom house, 112B high street, maldon essex CM9 5ET (1 page)
27 October 2008Appointment terminated director and secretary william bownes (1 page)
27 October 2008Appointment terminated director and secretary william bownes (1 page)
11 January 2008Director's particulars changed (1 page)
11 January 2008Director's particulars changed (1 page)
8 January 2008Incorporation (17 pages)
8 January 2008Incorporation (17 pages)