Company NameExcel Cleaning Contractors Ltd
DirectorsLee Akers and Sally Jo Akers
Company StatusActive
Company Number04882171
CategoryPrivate Limited Company
Incorporation Date29 August 2003(20 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameLee Akers
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Follifoot Ridge Business Park
Pannal Road, Follifoot
Harrogate
North Yorkshire
HG3 1DL
Director NameSally Jo Akers
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Follifoot Ridge Business Park
Pannal Road, Follifoot
Harrogate
North Yorkshire
HG3 1DL
Secretary NameSally Jo Akers
NationalityBritish
StatusCurrent
Appointed29 August 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Follifoot Ridge Business Park
Pannal Road, Follifoot
Harrogate
North Yorkshire
HG3 1DL

Contact

Websiteexcelcleaning.co.uk
Telephone0800 0147447
Telephone regionFreephone

Location

Registered AddressUnit 1a Follifoot Ridge Business Park
Pannal Road, Follifoot
Harrogate
North Yorkshire
HG3 1DP
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishFollifoot
WardRibston

Shareholders

500 at £1Lee Akers
49.85%
Ordinary A
500 at £1Sally Jo Akers
49.85%
Ordinary A
1 at £1Lee Akers
0.10%
Ordinary B
1 at £1Michael Akers
0.10%
Ordinary D
1 at £1Neil Grayston
0.10%
Ordinary C

Financials

Year2014
Net Worth£40,301
Cash£58,608
Current Liabilities£101,306

Accounts

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

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Charges

23 October 2003Delivered on: 28 October 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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

26 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
3 September 2020Secretary's details changed for Sally Jo Akers on 29 August 2014 (1 page)
3 September 2020Director's details changed for Sally Jo Akers on 29 August 2014 (2 pages)
3 September 2020Director's details changed for Lee Akers on 29 August 2014 (2 pages)
2 September 2020Confirmation statement made on 29 August 2020 with updates (5 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
3 September 2019Confirmation statement made on 29 August 2019 with updates (5 pages)
5 April 2019Satisfaction of charge 1 in full (1 page)
19 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
30 August 2018Confirmation statement made on 29 August 2018 with updates (4 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 August 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
14 August 2017Change of details for Mr Lee Akers as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Change of details for Mr Lee Akers as a person with significant control on 14 August 2017 (2 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
6 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,003
(6 pages)
1 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,003
(6 pages)
9 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,003
(6 pages)
9 September 2014Secretary's details changed for Sally Jo Akers on 29 August 2014 (1 page)
9 September 2014Director's details changed for Lee Akers on 29 August 2014 (2 pages)
9 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,003
(6 pages)
9 September 2014Secretary's details changed for Sally Jo Akers on 29 August 2014 (1 page)
9 September 2014Director's details changed for Sally Jo Akers on 29 August 2014 (2 pages)
9 September 2014Director's details changed for Lee Akers on 29 August 2014 (2 pages)
9 September 2014Director's details changed for Sally Jo Akers on 29 August 2014 (2 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,003
(6 pages)
12 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,003
(6 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2012Statement of capital following an allotment of shares on 20 November 2012
  • GBP 1,003.00
(5 pages)
10 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
10 December 2012Statement of company's objects (2 pages)
10 December 2012Statement of capital following an allotment of shares on 20 November 2012
  • GBP 1,003.00
(5 pages)
10 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
10 December 2012Change of share class name or designation (2 pages)
10 December 2012Change of share class name or designation (2 pages)
10 December 2012Statement of company's objects (2 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
17 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 29 August 2009 with a full list of shareholders (10 pages)
23 August 2011Annual return made up to 29 August 2009 with a full list of shareholders (10 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 September 2010Director's details changed for Sally Jo Akers on 29 August 2010 (2 pages)
24 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
24 September 2010Director's details changed for Sally Jo Akers on 29 August 2010 (2 pages)
24 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
24 September 2010Director's details changed for Lee Akers on 29 August 2010 (2 pages)
24 September 2010Director's details changed for Lee Akers on 29 August 2010 (2 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 September 2009Return made up to 29/08/09; full list of members (4 pages)
25 September 2009Return made up to 29/08/09; full list of members (4 pages)
5 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 November 2008Return made up to 29/08/08; full list of members (4 pages)
14 November 2008Return made up to 29/08/08; full list of members (4 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 May 2008Registered office changed on 30/05/2008 from springfield 15 greengate lane knaresborough north yorkshire HG5 9EW (1 page)
30 May 2008Registered office changed on 30/05/2008 from springfield 15 greengate lane knaresborough north yorkshire HG5 9EW (1 page)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
16 November 2007Return made up to 29/08/07; full list of members (3 pages)
16 November 2007Return made up to 29/08/07; full list of members (3 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 January 2007Return made up to 29/08/06; full list of members (3 pages)
23 January 2007Return made up to 29/08/06; full list of members (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 September 2005Secretary's particulars changed;director's particulars changed (1 page)
27 September 2005Return made up to 29/08/05; full list of members (3 pages)
27 September 2005Return made up to 29/08/05; full list of members (3 pages)
27 September 2005Secretary's particulars changed;director's particulars changed (1 page)
27 September 2005Director's particulars changed (1 page)
27 September 2005Director's particulars changed (1 page)
22 August 2005Registered office changed on 22/08/05 from: 5 ethel crescent knaresborough north yorkshire HG5 0DJ (1 page)
22 August 2005Registered office changed on 22/08/05 from: 5 ethel crescent knaresborough north yorkshire HG5 0DJ (1 page)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 August 2004Registered office changed on 25/08/04 from: 5 ethel crescent knaresborough north yorkshire HG5 0DJ (1 page)
25 August 2004Registered office changed on 25/08/04 from: 5 ethel crescent knaresborough north yorkshire HG5 0DJ (1 page)
20 August 2004Return made up to 29/08/04; full list of members
  • 363(287) ‐ Registered office changed on 20/08/04
(7 pages)
20 August 2004Return made up to 29/08/04; full list of members
  • 363(287) ‐ Registered office changed on 20/08/04
(7 pages)
12 May 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
12 May 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
28 October 2003Particulars of mortgage/charge (3 pages)
28 October 2003Particulars of mortgage/charge (3 pages)
29 August 2003Incorporation (14 pages)
29 August 2003Incorporation (14 pages)