General information

Name:

Excel Leasing Limited

Office Address:

3a Wilton Street BD5 0AX Bradford

Number: 09307354

Incorporation date: 2014-11-12

End of financial year: 30 March

Category: Private Limited Company

Description

Data updated on:

Excel Leasing Ltd has existed in the UK for 10 years. Started with Companies House Reg No. 09307354 in the year 2014, it is registered at 3a Wilton Street, Bradford BD5 0AX. The company's registered with SIC code 46510: Wholesale of computers, computer peripheral equipment and software. The latest annual accounts were submitted for the period up to March 30, 2021 and the most recent confirmation statement was released on May 2, 2022.

Usm A. is the following enterprise's only director, that was arranged to perform management duties on 2024-02-20. The business had been presided over by Bihari S. up until 2024-02-20. Furthermore a different director, namely Anwaar S. gave up the position on 2021-01-10.

Usm A. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Usm A.

Role: Director

Appointed: 20 February 2024

Latest update: 22 March 2024

People with significant control

Usm A.
Notified on 20 February 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Bihari S.
Notified on 5 January 2022
Ceased on 20 February 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Anwaar S.
Notified on 10 January 2020
Ceased on 1 February 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Muhammad A.
Notified on 6 February 2020
Ceased on 15 October 2020
Nature of control:
over 3/4 of shares
Muhammad A.
Notified on 7 April 2016
Ceased on 5 February 2020
Nature of control:
over 3/4 of shares
Muhammad A.
Notified on 5 February 2020
Ceased on 5 February 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Kashif R.
Notified on 10 January 2020
Ceased on 10 January 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 December 2022
Account last made up date 30 March 2021
Confirmation statement next due date 16 May 2023
Confirmation statement last made up date 02 May 2022
Annual Accounts 4 October 2016
Start Date For Period Covered By Report 2014-11-12
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 4 October 2016
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2017-03-30
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-31
End Date For Period Covered By Report 2018-03-30
Annual Accounts
Start Date For Period Covered By Report 2018-03-31
End Date For Period Covered By Report 2019-03-30
Annual Accounts
Start Date For Period Covered By Report 31 March 2019
End Date For Period Covered By Report 30 March 2020
Annual Accounts
Start Date For Period Covered By Report 31 March 2020
End Date For Period Covered By Report 30 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 3rd, January 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46510 : Wholesale of computers, computer peripheral equipment and software
9
Company Age

Closest Companies - by postcode