Exel Contracts Limited

General information

Name:

Exel Contracts Ltd

Office Address:

Top Floor Claridon House London Road SS17 0JU Stanford Le Hope

Number: 02656139

Incorporation date: 1991-10-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 01708762311

Emails:

  • enquiries@exelcontracts.com

Websites

www.exelcontracts.com
www.exelcontracts.co.uk

Description

Data updated on:

Exel Contracts Limited could be gotten hold of in Top Floor Claridon House, London Road in Stanford Le Hope. Its zip code is SS17 0JU. Exel Contracts has been present in this business since the company was set up on 1991-10-22. Its registration number is 02656139. 26 years from now the company switched its business name from Xl Contracts to Exel Contracts Limited. This enterprise's registered with SIC code 43390 which means Other building completion and finishing. 2023-03-31 is the last time when the company accounts were filed.

On 2016/04/11, the company was seeking a General handyperson/Multi Trader to fill a vacancy in London. They offered a job with wage from £24000.00 to £30000.00 per year.

When it comes to this enterprise's directors directory, since 2020 there have been three directors: Hannah L., Daniella W. and Paul L..

Paul L. 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.

  • Previous company's names
  • Exel Contracts Limited 1998-08-18
  • Xl Contracts Limited 1991-10-22

Financial data based on annual reports

Company staff

Hannah L.

Role: Director

Appointed: 12 May 2020

Latest update: 19 February 2024

Daniella W.

Role: Director

Appointed: 19 February 2018

Latest update: 19 February 2024

Paul L.

Role: Director

Appointed: 25 November 1991

Latest update: 19 February 2024

People with significant control

Paul L.
Notified on 6 April 2016
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 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 05 November 2023
Confirmation statement last made up date 22 October 2022
Annual Accounts 27 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 27 November 2014
Annual Accounts 15 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 July 2015
Annual Accounts 15 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 26 September 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 26 September 2012
Annual Accounts 7 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 7 August 2013

Jobs and Vacancies at Exel Contracts Ltd

General handyperson/Multi Trader in London, posted on Monday 11th April 2016
Region / City London
Salary From £24000.00 to £30000.00 per year
Job type permanent
Expiration date Tuesday 24th May 2016
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 19th, June 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Grover House Grover Walk

Post code:

SS17 7LS

City / Town:

Corringham

HQ address,
2013

Address:

Top Floor Grover House Grover Walk

Post code:

SS17 7LS

City / Town:

Corringham

HQ address,
2014

Address:

Top Floor Grover House Grover Walk

Post code:

SS17 7LS

City / Town:

Corringham

HQ address,
2015

Address:

Top Floor Grover House Grover Walk

Post code:

SS17 7LS

City / Town:

Corringham

Accountant/Auditor,
2015 - 2014

Name:

Pba Group (south East) Limited

Address:

Top Floor Grover House Grover Walk

Post code:

SS17 7LS

City / Town:

Corringham

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
32
Company Age

Similar companies nearby

Closest companies