Excel Roofing Services Limited

  • Active
  • Incorporated on 9 Jul 1998

Reg Address: Howdenshire Way, Knedlington Road, Howden, Goole DN14 7HZ, United Kingdom

Previous Names:
Wessex Roofing Services Limited - 9 Jul 1998


  • Summary The company with name "Excel Roofing Services Limited" is a private limited company and located in Howdenshire Way, Knedlington Road, Howden, Goole DN14 7HZ. Excel Roofing Services Limited is currently in active status and it was incorporated on 9 Jul 1998 (26 years 2 months 12 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2022, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Excel Roofing Services Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Michael David Gant Director 1 Jan 2024 British Active
2 ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED Corporate Secretary 1 Apr 2020 - Active
3 Jovita Kelmonaite Director 17 Feb 2020 Lithuanian Active
4 Jovita Kelmonaite Director 17 Feb 2020 Lithuanian Resigned
10 Jan 2024
5 Stuart John Overend Director 10 Jun 2019 British Resigned
16 Nov 2020
6 Frank Langstraat Director 7 Aug 2018 Dutch Resigned
28 Feb 2020
7 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 6 Mar 2018 - Resigned
1 Apr 2020
8 Alan Jonathan Simpson Director 6 Mar 2018 British Active
9 Alan William Virgo Director 6 Mar 2018 British Active
10 Alan William Virgo Director 6 Mar 2018 British Resigned
30 Sep 2021
11 Alan Jonathan Simpson Director 6 Mar 2018 British Active
12 Frank Langstraat Director 21 Feb 2018 Dutch Resigned
6 Mar 2018
13 Frank Langstraat Secretary 26 Jul 2000 Dutch Resigned
6 Mar 2018
14 Simon David Pearson Secretary 1 Jun 2000 British Resigned
26 Jul 2000
15 Arnold Bernard Gerardus Van Huet Director 1 Jun 2000 Dutch Active
16 Simon David Pearson Director 1 Jun 2000 British Active
17 Arnold Bernard Gerardus Van Huet Director 1 Jun 2000 Dutch Resigned
10 Jan 2024
18 Simon David Pearson Director 1 Jun 2000 British Active
19 Ashok Bhardwaj Nominee Secretary 9 Jul 1998 - Resigned
9 Jul 1998
20 BHARDWAJ CORPORATE SERVICES LIMITED Nominee Director 9 Jul 1998 - Resigned
9 Jul 1998
21 Alison Cornell Secretary 9 Jul 1998 - Resigned
1 Jun 2000
22 Alan David Cornell Director 9 Jul 1998 British Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Crest Roofing Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Excel Roofing Services Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Person Director Company With Name Date 20 Feb 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 20 Feb 2024 Download PDF
3 Officers - Termination Director Company With Name Termination Date 20 Feb 2024 Download PDF
4 Officers - Change Person Director Company With Change Date 18 Aug 2023 Download PDF
5 Confirmation Statement - No Updates 13 Jul 2022 Download PDF
6 Confirmation Statement - No Updates 13 Jul 2021 Download PDF
3 Pages
7 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Jul 2021 Download PDF
8 Resolution 22 Mar 2021 Download PDF
2 Pages
9 Incorporation - Memorandum Articles 22 Mar 2021 Download PDF
8 Pages
10 Mortgage - Satisfy Charge Full 18 Mar 2021 Download PDF
11 Accounts - Small 17 Mar 2021 Download PDF
11 Pages
12 Officers - Termination Director Company With Name Termination Date 9 Dec 2020 Download PDF
1 Pages
13 Mortgage - Satisfy Charge Full 21 Aug 2020 Download PDF
4 Pages
14 Mortgage - Satisfy Charge Full 21 Aug 2020 Download PDF
4 Pages
15 Confirmation Statement - No Updates 18 Aug 2020 Download PDF
3 Pages
16 Officers - Appoint Corporate Secretary Company With Name Date 18 May 2020 Download PDF
2 Pages
17 Officers - Termination Secretary Company With Name Termination Date 18 May 2020 Download PDF
1 Pages
18 Officers - Termination Director Company With Name Termination Date 5 Mar 2020 Download PDF
1 Pages
19 Mortgage - Satisfy Charge Full 24 Feb 2020 Download PDF
4 Pages
20 Officers - Appoint Person Director Company With Name Date 17 Feb 2020 Download PDF
2 Pages
21 Mortgage - Create With Deed With Charge Number Charge Creation Date 9 Dec 2019 Download PDF
68 Pages
22 Accounts - Small 19 Aug 2019 Download PDF
8 Pages
23 Confirmation Statement - Updates 23 Jul 2019 Download PDF
4 Pages
24 Officers - Appoint Person Director Company With Name Date 14 Jun 2019 Download PDF
2 Pages
25 Accounts - Small 20 Dec 2018 Download PDF
9 Pages
26 Officers - Appoint Person Director Company With Name Date 9 Aug 2018 Download PDF
2 Pages
27 Confirmation Statement - Updates 11 Jul 2018 Download PDF
5 Pages
28 Accounts - Small 31 May 2018 Download PDF
9 Pages
29 Persons With Significant Control - Change To A Person With Significant Control 8 May 2018 Download PDF
2 Pages
30 Address - Change Registered Office Company With Date Old New 4 May 2018 Download PDF
1 Pages
31 Accounts - Change Account Reference Date Company Previous Shortened 19 Apr 2018 Download PDF
1 Pages
32 Resolution 22 Mar 2018 Download PDF
2 Pages
33 Incorporation - Memorandum Articles 22 Mar 2018 Download PDF
20 Pages
34 Officers - Termination Director Company With Name Termination Date 14 Mar 2018 Download PDF
1 Pages
35 Officers - Appoint Corporate Secretary Company With Name Date 14 Mar 2018 Download PDF
2 Pages
36 Persons With Significant Control - Change To A Person With Significant Control 14 Mar 2018 Download PDF
2 Pages
37 Officers - Appoint Person Director Company With Name Date 14 Mar 2018 Download PDF
2 Pages
38 Address - Change Registered Office Company With Date Old New 14 Mar 2018 Download PDF
1 Pages
39 Officers - Termination Secretary Company With Name Termination Date 14 Mar 2018 Download PDF
1 Pages
40 Officers - Appoint Person Director Company With Name Date 14 Mar 2018 Download PDF
2 Pages
41 Mortgage - Create With Deed With Charge Number Charge Creation Date 14 Mar 2018 Download PDF
42 Pages
42 Mortgage - Create With Deed With Charge Number Charge Creation Date 9 Mar 2018 Download PDF
39 Pages
43 Mortgage - Create With Deed With Charge Number Charge Creation Date 8 Mar 2018 Download PDF
60 Pages
44 Officers - Appoint Person Director Company With Name Date 7 Mar 2018 Download PDF
2 Pages
45 Accounts - Change Account Reference Date Company Previous Shortened 26 Feb 2018 Download PDF
1 Pages
46 Confirmation Statement - No Updates 10 Jul 2017 Download PDF
3 Pages
47 Accounts - Small 9 Mar 2017 Download PDF
6 Pages
48 Confirmation Statement - Updates 11 Jul 2016 Download PDF
5 Pages
49 Accounts - Small 25 Jan 2016 Download PDF
6 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 5 Aug 2015 Download PDF
5 Pages
51 Accounts - Small 17 Apr 2015 Download PDF
6 Pages
52 Auditors - Resignation Company 29 Oct 2014 Download PDF
1 Pages
53 Miscellaneous 16 Oct 2014 Download PDF
1 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 11 Jul 2014 Download PDF
5 Pages
55 Accounts - Small 27 Feb 2014 Download PDF
7 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 23 Jul 2013 Download PDF
5 Pages
57 Officers - Change Person Director Company With Change Date 26 Mar 2013 Download PDF
2 Pages
58 Officers - Change Person Director Company With Change Date 26 Mar 2013 Download PDF
2 Pages
59 Officers - Change Person Director Company With Change Date 26 Mar 2013 Download PDF
2 Pages
60 Officers - Change Person Secretary Company With Change Date 4 Mar 2013 Download PDF
1 Pages
61 Accounts - Small 28 Feb 2013 Download PDF
7 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 10 Jul 2012 Download PDF
7 Pages
63 Accounts - Small 8 Feb 2012 Download PDF
7 Pages
64 Annual Return - Company With Made Up Date Full List Shareholders 11 Jul 2011 Download PDF
7 Pages
65 Accounts - Small 9 Feb 2011 Download PDF
7 Pages
66 Officers - Change Person Director Company With Change Date 12 Jul 2010 Download PDF
2 Pages
67 Annual Return - Company With Made Up Date Full List Shareholders 12 Jul 2010 Download PDF
6 Pages
68 Accounts - Small 2 Mar 2010 Download PDF
6 Pages
69 Annual Return - Legacy 13 Jul 2009 Download PDF
4 Pages
70 Accounts - Small 30 Mar 2009 Download PDF
6 Pages
71 Annual Return - Legacy 17 Jul 2008 Download PDF
4 Pages
72 Accounts - Small 20 Feb 2008 Download PDF
6 Pages
73 Annual Return - Legacy 19 Jul 2007 Download PDF
3 Pages
74 Officers - Legacy 18 Jul 2007 Download PDF
1 Pages
75 Accounts - Small 16 Apr 2007 Download PDF
6 Pages
76 Annual Return - Legacy 24 Jul 2006 Download PDF
3 Pages
77 Accounts - Small 9 Jan 2006 Download PDF
6 Pages
78 Annual Return - Legacy 19 Jul 2005 Download PDF
3 Pages
79 Accounts - Small 5 Apr 2005 Download PDF
6 Pages
80 Annual Return - Legacy 22 Jul 2004 Download PDF
7 Pages
81 Accounts - Small 29 Mar 2004 Download PDF
9 Pages
82 Annual Return - Legacy 22 Jul 2003 Download PDF
7 Pages
83 Accounts - Small 31 Jan 2003 Download PDF
7 Pages
84 Annual Return - Legacy 18 Jul 2002 Download PDF
7 Pages
85 Incorporation - Memorandum Articles 22 Feb 2002 Download PDF
12 Pages
86 Resolution 21 Feb 2002 Download PDF
2 Pages
87 Resolution 13 Feb 2002 Download PDF
1 Pages
88 Accounts - Small 29 Jan 2002 Download PDF
7 Pages
89 Resolution 7 Jan 2002 Download PDF
1 Pages
90 Annual Return - Legacy 3 Aug 2001 Download PDF
7 Pages
91 Accounts - Small 2 Apr 2001 Download PDF
5 Pages
92 Address - Legacy 14 Nov 2000 Download PDF
1 Pages
93 Officers - Legacy 5 Sep 2000 Download PDF
2 Pages
94 Officers - Legacy 5 Sep 2000 Download PDF
1 Pages
95 Officers - Legacy 31 Aug 2000 Download PDF
1 Pages
96 Officers - Legacy 31 Aug 2000 Download PDF
2 Pages
97 Officers - Legacy 31 Aug 2000 Download PDF
2 Pages
98 Address - Legacy 31 Aug 2000 Download PDF
1 Pages
99 Annual Return - Legacy 31 Aug 2000 Download PDF
6 Pages
100 Accounts - Small 24 May 2000 Download PDF
5 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Mccann Logistics Ltd
Mutual People: Jovita Kelmonaite
Active
2 Crest Brick Slate & Tile Limited
Mutual People: Jovita Kelmonaite , Alan Jonathan Simpson , Simon David Pearson , Alan William Virgo , Arnold Bernard Gerardus Van Huet
Active
3 Crown Roofing (Centres) Limited
Mutual People: Jovita Kelmonaite , Alan Jonathan Simpson , Simon David Pearson , Alan William Virgo , Arnold Bernard Gerardus Van Huet
Active
4 Roofing Distribution Uk Limited
Mutual People: Jovita Kelmonaite , Alan William Virgo
Active
5 Crest Roofing Limited
Mutual People: Jovita Kelmonaite , Alan Jonathan Simpson , Alan William Virgo
Active
6 P V H Holdings Limited
Mutual People: Jovita Kelmonaite , Alan Jonathan Simpson , Alan William Virgo
Active
7 Brickability Group Plc
Mutual People: Alan Jonathan Simpson , Alan William Virgo , Arnold Bernard Gerardus Van Huet
Active
8 Radiatorsonline.Com Ltd
Mutual People: Alan Jonathan Simpson , Alan William Virgo
Active
9 F - S Windows Limited
Mutual People: Alan Jonathan Simpson
Active
10 Sylvanus House Ltd
Mutual People: Alan Jonathan Simpson
Active
11 Hamilton Heating Group Limited
Mutual People: Alan Jonathan Simpson , Alan William Virgo
Active
12 Sinclair Simpson Ltd
Mutual People: Alan Jonathan Simpson
Active
13 Queensgate Bracknell Ltd
Mutual People: Alan Jonathan Simpson
Active
14 Heart Of Midlothian Plc
Mutual People: ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
Active
15 East Lothian Investments Limited
Mutual People: ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
Active
16 Scottish Football Association Limited (The)
Mutual People: ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
Active
17 Hospitality Quality Services (Hqs) Limited
Mutual People: ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
dissolved
18 Brickability Enterprises Investments Limited
Mutual People: Simon David Pearson , Alan William Virgo , Arnold Bernard Gerardus Van Huet
Active
19 Flortec Limited
Mutual People: Simon David Pearson
Active
20 Jibbs Meadow Management Company Limited
Mutual People: Simon David Pearson
Active
21 Jawsco 2 Limited
Mutual People: Simon David Pearson , Arnold Bernard Gerardus Van Huet
dissolved
22 Jawsco 1 Limited
Mutual People: Simon David Pearson , Arnold Bernard Gerardus Van Huet
dissolved
23 Plansure Building Products Limited
Mutual People: Alan William Virgo
Active
24 Fibre Components Limited
Mutual People: Alan William Virgo
Active
25 The Brick Slip Business Limited
Mutual People: Alan William Virgo
Active
26 The Matching Brick Company Limited
Mutual People: Alan William Virgo
Active
27 Brick-Ability Ltd.
Mutual People: Alan William Virgo
Active
28 Brick-Link Limited
Mutual People: Alan William Virgo
Active
29 Brickability Uk Holdings Limited
Mutual People: Alan William Virgo
Active
30 Brickability Enterprises Holding Limited
Mutual People: Alan William Virgo , Arnold Bernard Gerardus Van Huet
Active
31 Cpg Building Supplies Limited
Mutual People: Alan William Virgo
Active
32 Lbt Brick & Facades Limited
Mutual People: Alan William Virgo
Active
33 Brickmongers (Wessex) Ltd
Mutual People: Alan William Virgo
Active
34 U Plastics Limited
Mutual People: Alan William Virgo
Active
35 The Bespoke Brick Company Limited
Mutual People: Alan William Virgo
Active
36 Brick Services Limited
Mutual People: Alan William Virgo
Active
37 Dsh Flooring Limited
Mutual People: Alan William Virgo
Active
38 Frazer Simpson Limited
Mutual People: Alan William Virgo
Active
39 Fsn Doors Limited
Mutual People: Alan William Virgo
Active
40 Towelrads.Com Limited
Mutual People: Alan William Virgo
Active
41 Brickwise Ltd
Mutual People: Alan William Virgo
dissolved