Company NameExcel Oils And Consumables Limited
DirectorTrevor Allen
Company StatusActive
Company Number10583830
CategoryPrivate Limited Company
Incorporation Date25 January 2017(7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMr Trevor Allen
Date of BirthApril 1962 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed08 January 2019(1 year, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Glenside Drive
Wilmslow
SK9 1EH
Director NameMr David John Henshall
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Heywood Close
Alderley Edge
Cheshire
SK9 7PP
Director NameMr Stuart Thomas Acton
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Glenside Drive
Wilmslow
SK9 1EH
Secretary NameMr Ian William Halliwell
StatusResigned
Appointed09 January 2019(1 year, 11 months after company formation)
Appointment Duration3 years (resigned 18 January 2022)
RoleCompany Director
Correspondence AddressMilk Churn Cottage Town Foot
Hawes
DL8 3NH

Location

Registered Address30 Glenside Drive
Wilmslow
SK9 1EH
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return11 January 2024 (4 months, 1 week ago)
Next Return Due25 January 2025 (8 months, 1 week from now)

Filing History

30 April 2024Cessation of Stuart Thomas Acton as a person with significant control on 30 April 2024 (1 page)
30 April 2024Change of details for Mr Trevor Allen as a person with significant control on 30 April 2024 (2 pages)
30 April 2024Termination of appointment of Stuart Thomas Acton as a director on 30 April 2024 (1 page)
11 January 2024Confirmation statement made on 11 January 2024 with updates (4 pages)
3 May 2023Statement of capital following an allotment of shares on 15 January 2023
  • GBP 100
(3 pages)
3 May 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
13 February 2023Confirmation statement made on 11 January 2023 with updates (4 pages)
25 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
24 January 2022Change of details for Mr Stuart Thomas Acton as a person with significant control on 18 January 2022 (2 pages)
23 January 2022Director's details changed for Mr Trevor Allen on 18 January 2022 (2 pages)
23 January 2022Director's details changed for Mr Trevor Allen on 18 January 2022 (2 pages)
23 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
23 January 2022Registered office address changed from 16 Heywood Close Alderley Edge Cheshire SK9 7PP United Kingdom to 30 Glenside Drive Wilmslow SK9 1EH on 23 January 2022 (1 page)
23 January 2022Change of details for Mr Stuart Thomas Acton as a person with significant control on 18 January 2022 (2 pages)
23 January 2022Termination of appointment of Ian William Halliwell as a secretary on 18 January 2022 (1 page)
29 March 2021Micro company accounts made up to 31 January 2021 (8 pages)
5 March 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 January 2020 (2 pages)
13 January 2020Confirmation statement made on 11 January 2020 with updates (4 pages)
7 November 2019Micro company accounts made up to 31 January 2019 (2 pages)
11 January 2019Cessation of David John Henshall as a person with significant control on 8 January 2019 (1 page)
11 January 2019Appointment of Mr Ian William Halliwell as a secretary on 9 January 2019 (2 pages)
11 January 2019Notification of Trevor Allen as a person with significant control on 8 January 2019 (2 pages)
11 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
11 January 2019Termination of appointment of David John Henshall as a director on 8 January 2019 (1 page)
11 January 2019Appointment of Mr Trevor Allen as a director on 8 January 2019 (2 pages)
23 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
31 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
25 January 2017Incorporation
Statement of capital on 2017-01-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
25 January 2017Incorporation
Statement of capital on 2017-01-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)