General information

Name:

Excite Uk Limited

Office Address:

Inglewood Long Marston Road CV37 8EG Welford On Avon

Number: 02666184

Incorporation date: 1991-11-26

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is located in Welford On Avon with reg. no. 02666184. This firm was started in the year 1991. The headquarters of this company is situated at Inglewood Long Marston Road. The zip code for this place is CV37 8EG. It changed its registered name already five times. Up to 2006 the firm has delivered its services under the name of The Webhouse Internet Services but now the firm operates under the name Excite Uk Ltd. This business's Standard Industrial Classification Code is 74909 meaning Other professional, scientific and technical activities not elsewhere classified. Excite Uk Limited filed its account information for the financial period up to November 30, 2022. Its most recent annual confirmation statement was submitted on November 26, 2022.

Currently, this limited company is directed by just one director: Gerard N., who was selected to lead the company on Sunday 6th December 2009. This limited company had been governed by Brigitte N. up until 2009. Additionally another director, namely Gerard N. resigned in 2001. In addition, the director's responsibilities are regularly helped with by a secretary - Brigitte N., who was officially appointed by the limited company in 2009.

  • Previous company's names
  • Excite Uk Ltd 2006-08-29
  • The Webhouse Internet Services Ltd 2005-10-11
  • Gcn Internet Ltd 2003-02-12
  • Formology Ltd 2003-01-21
  • Gcn Design Ltd 2002-04-24
  • G.c.n. Engineering Design Limited 1991-11-26

Financial data based on annual reports

Company staff

Brigitte N.

Role: Secretary

Appointed: 06 December 2009

Latest update: 21 March 2024

Gerard N.

Role: Director

Appointed: 06 December 2009

Latest update: 21 March 2024

People with significant control

Gerard N. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Gerard N.
Notified on 26 November 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 10 December 2023
Confirmation statement last made up date 26 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
Annual Accounts 24 June 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 24 June 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 29 April 2016
Annual Accounts 25 May 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 25 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 30 May 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 30 May 2013
Annual Accounts 30 May 2014
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 30 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts data made up to 30th November 2022 (AA)
filed on: 4th, July 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

23 Addison Drive

Post code:

CV37 7PL

City / Town:

Stratford On Avon

HQ address,
2013

Address:

23 Addison Drive

Post code:

CV37 7PL

City / Town:

Stratford On Avon

HQ address,
2014

Address:

23 Addison Drive

Post code:

CV37 7PL

City / Town:

Stratford On Avon

HQ address,
2015

Address:

23 Addison Drive

Post code:

CV37 7PL

City / Town:

Stratford On Avon

HQ address,
2016

Address:

23 Addison Drive

Post code:

CV37 7PL

City / Town:

Stratford On Avon

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
32
Company Age

Closest Companies - by postcode