Company NameInexcess Limited
DirectorJames Harry Gilman
Company StatusActive
Company Number02176735
CategoryPrivate Limited Company
Incorporation Date13 October 1987(36 years, 6 months ago)
Previous NamesKeydale Limited and I.V.O. Superfactors Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr James Harry Gilman
Date of BirthNovember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(29 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 The Drive
Roundhay
Leeds
LS8 1JQ
Director NameChristine Lesley Davenport
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(3 years, 5 months after company formation)
Appointment Duration26 years (resigned 01 April 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address28 C/O Landmark Estates Limited
28 Sovereign Street
Leeds
LS1 4BJ
Director NameMr Martin Murray
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(3 years, 5 months after company formation)
Appointment Duration26 years (resigned 01 April 2017)
RoleCompany Director - Autoparts D
Country of ResidenceEngland
Correspondence Address28 C/O Landmark Estates Limited
28 Sovereign Street
Leeds
LS1 4BJ
Secretary NameChristine Lesley Davenport
NationalityBritish
StatusResigned
Appointed30 March 1991(3 years, 5 months after company formation)
Appointment Duration26 years (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 155 Langton Road
Norton On Derwent
Malton
North Yorkshire
YO17 9AF
Director NameMr Richard Martin Murray
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(12 years, 5 months after company formation)
Appointment Duration17 years (resigned 01 April 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence Address28 C/O Landmark Estates Limited
28 Sovereign Street
Leeds
LS1 4BJ

Location

Registered Address20-22 Bridge End
Leeds
LS1 4DJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Martin Murray
50.00%
Ordinary
50 at £1Richard Martin Murray
50.00%
Ordinary

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return4 April 2024 (3 weeks, 5 days ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Filing History

22 January 2024Total exemption full accounts made up to 30 March 2023 (4 pages)
27 December 2023Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page)
17 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
26 January 2023Total exemption full accounts made up to 30 March 2022 (4 pages)
23 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
6 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
7 May 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
14 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
4 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
16 January 2019Confirmation statement made on 16 January 2019 with updates (3 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
11 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
14 March 2018Termination of appointment of Richard Martin Murray as a director on 1 April 2017 (1 page)
14 March 2018Termination of appointment of Christine Lesley Davenport as a director on 1 April 2017 (1 page)
14 March 2018Termination of appointment of Richard Martin Murray as a director on 1 April 2017 (1 page)
14 March 2018Appointment of Mr James Harry Gilman as a director on 1 April 2017 (2 pages)
14 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
14 March 2018Registered office address changed from 28 C/O Landmark Estates Limited 28 Sovereign Street Leeds LS1 4BJ to 20-22 Bridge End Leeds LS1 4DJ on 14 March 2018 (1 page)
14 March 2018Cessation of Richard Martin Murray as a person with significant control on 1 April 2017 (1 page)
14 March 2018Termination of appointment of Christine Lesley Davenport as a secretary on 1 April 2017 (1 page)
14 March 2018Notification of James Harry Gilman as a person with significant control on 1 April 2017 (2 pages)
14 March 2018Termination of appointment of Martin Murray as a director on 1 April 2017 (1 page)
14 March 2018Termination of appointment of Christine Lesley Davenport as a director on 1 April 2017 (1 page)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 May 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
1 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
22 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 April 2014Secretary's details changed for Christine Lesley Davenport on 1 September 2013 (1 page)
14 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Secretary's details changed for Christine Lesley Davenport on 1 September 2013 (1 page)
14 April 2014Secretary's details changed for Christine Lesley Davenport on 1 September 2013 (1 page)
14 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
28 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
28 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
25 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (15 pages)
25 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (15 pages)
21 September 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
21 September 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
29 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (15 pages)
29 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (15 pages)
13 April 2010Director's details changed for Christine Lesley Davenport on 29 March 2010 (2 pages)
13 April 2010Director's details changed for Martin Murray on 29 March 2010 (2 pages)
13 April 2010Director's details changed for Richard Martin Murray on 29 March 2010 (2 pages)
13 April 2010Director's details changed for Richard Martin Murray on 29 March 2010 (2 pages)
13 April 2010Director's details changed for Martin Murray on 29 March 2010 (2 pages)
13 April 2010Director's details changed for Christine Lesley Davenport on 29 March 2010 (2 pages)
26 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
26 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
20 April 2009Return made up to 30/03/09; full list of members (6 pages)
20 April 2009Return made up to 30/03/09; full list of members (6 pages)
14 July 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
14 July 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
15 May 2008Return made up to 30/03/08; no change of members
  • 363(287) ‐ Registered office changed on 15/05/08
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
15 May 2008Return made up to 30/03/08; no change of members
  • 363(287) ‐ Registered office changed on 15/05/08
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
25 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
25 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
18 May 2007Return made up to 30/03/07; full list of members (7 pages)
18 May 2007Return made up to 30/03/07; full list of members (7 pages)
26 July 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
26 July 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
6 April 2006Return made up to 30/03/06; full list of members
  • 363(287) ‐ Registered office changed on 06/04/06
(7 pages)
6 April 2006Return made up to 30/03/06; full list of members
  • 363(287) ‐ Registered office changed on 06/04/06
(7 pages)
16 September 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
16 September 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
8 April 2005Return made up to 30/03/05; full list of members (7 pages)
8 April 2005Return made up to 30/03/05; full list of members (7 pages)
25 May 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
25 May 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
14 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
16 June 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
3 June 2003Return made up to 30/03/03; full list of members (7 pages)
3 June 2003Return made up to 30/03/03; full list of members (7 pages)
29 May 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
29 May 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
3 April 2002Return made up to 30/03/02; full list of members (7 pages)
3 April 2002Return made up to 30/03/02; full list of members (7 pages)
29 May 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
29 May 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
18 April 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
16 May 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
20 April 2000Return made up to 30/03/00; full list of members (6 pages)
20 April 2000Return made up to 30/03/00; full list of members (6 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
22 April 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
22 April 1999Return made up to 30/03/99; full list of members (6 pages)
22 April 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
22 April 1999Return made up to 30/03/99; full list of members (6 pages)
24 April 1998Return made up to 30/03/98; no change of members (6 pages)
24 April 1998Return made up to 30/03/98; no change of members (6 pages)
23 April 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
23 April 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
22 December 1997Secretary's particulars changed;director's particulars changed (1 page)
22 December 1997Secretary's particulars changed;director's particulars changed (1 page)
22 May 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
22 May 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
22 April 1997Return made up to 30/03/97; full list of members (6 pages)
22 April 1997Return made up to 30/03/97; full list of members (6 pages)
21 April 1997Registered office changed on 21/04/97 from: 20-22 bridge end leeds LS1 4DJ (1 page)
21 April 1997Registered office changed on 21/04/97 from: 20-22 bridge end leeds LS1 4DJ (1 page)
5 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
5 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
26 April 1996Return made up to 30/03/96; full list of members (6 pages)
26 April 1996Return made up to 30/03/96; full list of members (6 pages)
15 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 May 1995Accounts for a small company made up to 31 March 1995 (3 pages)
15 May 1995Accounts for a small company made up to 31 March 1995 (3 pages)
3 May 1995Return made up to 30/03/95; no change of members (4 pages)
3 May 1995Return made up to 30/03/95; no change of members (4 pages)