Company NameExcel Plastics Limited
DirectorsAndrew James Kerr and Joanne Kerr
Company StatusActive
Company Number10189320
CategoryPrivate Limited Company
Incorporation Date19 May 2016(7 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Andrew James Kerr
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2016(5 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2a Phoenix Centre Road One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3PZ
Director NameMrs Joanne Kerr
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2022(6 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2a Phoenix Centre Road One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3PZ
Director NameMrs Joanne Kerr
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2a Phoenix Centre Road One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3PZ

Location

Registered AddressUnit 2a Phoenix Centre Road One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3PZ
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

19 May 2023Confirmation statement made on 18 May 2023 with updates (4 pages)
9 March 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
9 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
22 July 2022Appointment of Joanne Kerr as a director on 19 July 2022 (2 pages)
22 July 2022Change of details for Mr. Andrew Kerr as a person with significant control on 19 July 2022 (2 pages)
22 July 2022Notification of Joanne Kerr as a person with significant control on 19 July 2022 (2 pages)
18 May 2022Confirmation statement made on 18 May 2022 with updates (4 pages)
31 October 2021Cessation of Joanne Kerr as a person with significant control on 28 October 2021 (1 page)
31 October 2021Change of details for Mr. Andrew Kerr as a person with significant control on 28 October 2021 (2 pages)
31 October 2021Termination of appointment of Joanne Kerr as a director on 28 October 2021 (1 page)
18 June 2021Micro company accounts made up to 31 December 2020 (5 pages)
18 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
10 May 2021Registered office address changed from Unit 2a Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ England to Unit 2a Phoenix Centre Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ on 10 May 2021 (1 page)
10 May 2021Registered office address changed from Unit 4 Poynton Industrial Estate Second Avenue Poynton Stockport Cheshire SK12 1nd United Kingdom to Unit 2a Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ on 10 May 2021 (1 page)
8 October 2020Micro company accounts made up to 31 December 2019 (5 pages)
20 May 2020Change of details for Mr. Andrew Kerr as a person with significant control on 19 May 2020 (2 pages)
19 May 2020Director's details changed for Mr Andrew James Kerr on 19 May 2020 (2 pages)
19 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
19 May 2020Change of details for Mrs Joanne Kerr as a person with significant control on 19 May 2020 (2 pages)
19 May 2020Director's details changed for Mrs Joanne Kerr on 19 May 2020 (2 pages)
19 May 2020Change of details for Mr. Andrew Kerr as a person with significant control on 19 May 2020 (2 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
20 May 2019Confirmation statement made on 18 May 2019 with updates (5 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
19 December 2018Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
19 December 2018Registered office address changed from Suite 1 Armcon Business Park London Road South Poynton Stockport SK12 1LQ England to Unit 4 Poynton Industrial Estate Second Avenue Poynton Stockport Cheshire SK12 1nd on 19 December 2018 (1 page)
18 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
16 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
7 June 2017Confirmation statement made on 18 May 2017 with updates (7 pages)
7 June 2017Confirmation statement made on 18 May 2017 with updates (7 pages)
31 October 2016Appointment of Mr Andrew James Kerr as a director on 31 October 2016 (2 pages)
31 October 2016Registered office address changed from 59 North Park Road Bramhall Stockport Cheshire SK7 3LQ England to Suite 1 Armcon Business Park London Road South Poynton Stockport SK12 1LQ on 31 October 2016 (1 page)
31 October 2016Registered office address changed from 59 North Park Road Bramhall Stockport Cheshire SK7 3LQ England to Suite 1 Armcon Business Park London Road South Poynton Stockport SK12 1LQ on 31 October 2016 (1 page)
31 October 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 1
(3 pages)
31 October 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 1
(3 pages)
31 October 2016Appointment of Mr Andrew James Kerr as a director on 31 October 2016 (2 pages)
19 May 2016Incorporation
Statement of capital on 2016-05-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 May 2016Incorporation
Statement of capital on 2016-05-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)