Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXCEL OFFICE SUPPLIES LIMITED
Company Information for

EXCEL OFFICE SUPPLIES LIMITED

PAJE HOUSE, 164 WEST WYCOMBE ROAD, HIGH WYCOMBE, BUCKS, HP12 3AE,
Company Registration Number
04524672
Private Limited Company
Active

Company Overview

About Excel Office Supplies Ltd
EXCEL OFFICE SUPPLIES LIMITED was founded on 2002-09-03 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Excel Office Supplies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EXCEL OFFICE SUPPLIES LIMITED
 
Legal Registered Office
PAJE HOUSE
164 WEST WYCOMBE ROAD
HIGH WYCOMBE
BUCKS
HP12 3AE
Other companies in HP10
 
Filing Information
Company Number 04524672
Company ID Number 04524672
Date formed 2002-09-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB718348322  
Last Datalog update: 2024-03-07 02:17:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXCEL OFFICE SUPPLIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EXCEL OFFICE SUPPLIES LIMITED
The following companies were found which have the same name as EXCEL OFFICE SUPPLIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EXCEL OFFICE SUPPLIES Singapore Dissolved Company formed on the 2008-09-10

Company Officers of EXCEL OFFICE SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
MILL HOUSE SECRETARIAL LIMITED
Company Secretary 2009-08-01
IAN DAVID HORLER
Director 2002-09-03
MARK PETER TILLER
Director 2015-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
LINDSAY SARA HORLER
Director 2014-03-31 2016-06-01
C B SECRETARIES LIMITED
Company Secretary 2006-06-16 2009-07-31
GORDON MARRIOTT
Company Secretary 2005-01-04 2006-06-16
ELIZABETH JANE CHRISTINE PARKINS
Company Secretary 2004-04-01 2004-09-07
HARMONEA LIMITED
Company Secretary 2002-09-03 2004-03-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-09-03 2002-09-03
WATERLOW NOMINEES LIMITED
Nominated Director 2002-09-03 2002-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MILL HOUSE SECRETARIAL LIMITED MARITIME LONDON LIMITED Company Secretary 2017-03-14 CURRENT 2001-01-15 Active
MILL HOUSE SECRETARIAL LIMITED HEATHROW WORKWEAR & SAFETY SOLUTIONS LTD Company Secretary 2017-02-16 CURRENT 2017-02-16 Active
MILL HOUSE SECRETARIAL LIMITED CONCEPT ENERGY CONSULTING LTD Company Secretary 2017-02-01 CURRENT 2008-02-12 Active
MILL HOUSE SECRETARIAL LIMITED CONCEPT ENERGY TECHNOLOGIES LTD Company Secretary 2017-02-01 CURRENT 2008-02-12 Active
MILL HOUSE SECRETARIAL LIMITED CONDITION ONLINE REMOTE MONITORING SYSTEMS LIMITED Company Secretary 2017-02-01 CURRENT 2008-02-12 Active
MILL HOUSE SECRETARIAL LIMITED CONCEPT ENERGY SOLUTIONS LTD Company Secretary 2016-08-12 CURRENT 2008-08-13 Active
MILL HOUSE SECRETARIAL LIMITED MULBERRY'S OF BEACONSFIELD (BEAUTY) LTD Company Secretary 2016-03-24 CURRENT 2016-03-24 Active
MILL HOUSE SECRETARIAL LIMITED FOXON CLARKE LIMITED Company Secretary 2016-01-08 CURRENT 2015-09-07 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED JAMES LANE SOLUTIONS LIMITED Company Secretary 2015-12-14 CURRENT 2015-12-14 Active
MILL HOUSE SECRETARIAL LIMITED CONCEPT FLOORING SERVICES LIMITED Company Secretary 2015-11-16 CURRENT 2015-11-16 Active
MILL HOUSE SECRETARIAL LIMITED DYNAMIX RECRUITMENT LIMITED Company Secretary 2015-07-15 CURRENT 2015-07-15 Active
MILL HOUSE SECRETARIAL LIMITED GADEBRIDGE CONSULTING LIMITED Company Secretary 2015-03-24 CURRENT 2015-03-24 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED MITEM (EUROPE) LIMITED Company Secretary 2014-08-07 CURRENT 1993-10-28 Dissolved 2017-04-18
MILL HOUSE SECRETARIAL LIMITED MALLARDS CAPITAL PARTNERS LTD Company Secretary 2014-07-29 CURRENT 2014-07-28 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED VINE CATEGORY CONSULTANCY LIMITED Company Secretary 2014-07-04 CURRENT 2014-07-04 Active
MILL HOUSE SECRETARIAL LIMITED GUY BIRKBY LIMITED Company Secretary 2014-05-21 CURRENT 2014-05-21 Dissolved 2017-04-25
MILL HOUSE SECRETARIAL LIMITED SIGMA TRAINING AND SUPPORT LTD Company Secretary 2014-04-04 CURRENT 2014-04-04 Active
MILL HOUSE SECRETARIAL LIMITED HEDSOR PROPERTY MANAGEMENT LIMITED Company Secretary 2014-04-02 CURRENT 2014-04-02 Active
MILL HOUSE SECRETARIAL LIMITED REDMAN SALES SOLUTIONS LIMITED Company Secretary 2014-03-03 CURRENT 2014-03-03 Dissolved 2017-08-15
MILL HOUSE SECRETARIAL LIMITED BSTS CONSULTING LTD Company Secretary 2014-02-01 CURRENT 2009-11-11 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED OXFORD CLINICAL NEUROPSYCHOLOGY SERVICES LIMITED Company Secretary 2013-12-05 CURRENT 2013-12-05 Active
MILL HOUSE SECRETARIAL LIMITED REDMAN RESOURCING SOLUTIONS LIMITED Company Secretary 2013-06-07 CURRENT 2013-06-07 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED CHANGE CURVES CONSULTING LIMITED Company Secretary 2012-11-15 CURRENT 2012-11-15 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED THE FISH PARTNERSHIP ACCOUNTANTS LIMITED Company Secretary 2012-11-12 CURRENT 2012-11-12 Liquidation
MILL HOUSE SECRETARIAL LIMITED DC INC. LIMITED Company Secretary 2012-09-25 CURRENT 2012-09-25 Active
MILL HOUSE SECRETARIAL LIMITED CRUSADER MARINE LIMITED Company Secretary 2012-08-31 CURRENT 2005-03-24 Dissolved 2018-08-14
MILL HOUSE SECRETARIAL LIMITED VINTAGE CAR RESTORATIONS LIMITED Company Secretary 2012-05-02 CURRENT 2012-05-02 Active
MILL HOUSE SECRETARIAL LIMITED EUROPEAN AMERICAN CAPITAL LIMITED Company Secretary 2012-03-01 CURRENT 2003-01-29 Liquidation
MILL HOUSE SECRETARIAL LIMITED NK FINANCIAL MANAGEMENT LIMITED Company Secretary 2011-03-30 CURRENT 2011-03-30 Active
MILL HOUSE SECRETARIAL LIMITED GMC LANDSCAPES LIMITED Company Secretary 2011-03-24 CURRENT 2008-06-24 Dissolved 2016-05-23
MILL HOUSE SECRETARIAL LIMITED EXP MANAGEMENT SERVICES LIMITED Company Secretary 2010-12-20 CURRENT 2007-04-27 Liquidation
MILL HOUSE SECRETARIAL LIMITED EXP ENGINEERING LIMITED Company Secretary 2010-12-20 CURRENT 2007-04-27 Liquidation
MILL HOUSE SECRETARIAL LIMITED INFRASTRUCTURE HOLDINGS EXP LIMITED Company Secretary 2010-12-20 CURRENT 2007-10-22 Liquidation
MILL HOUSE SECRETARIAL LIMITED CONCEPT FLOORING TECHNOLOGY LIMITED Company Secretary 2010-04-01 CURRENT 2000-04-12 Active
MILL HOUSE SECRETARIAL LIMITED PRESSURE DIRECT LIMITED Company Secretary 2009-10-24 CURRENT 2009-10-24 Active
MILL HOUSE SECRETARIAL LIMITED YEXLEY ASSOCIATES LIMITED Company Secretary 2009-10-22 CURRENT 2009-10-22 Liquidation
MILL HOUSE SECRETARIAL LIMITED SUPPLIES CONTROL LIMITED Company Secretary 2009-08-01 CURRENT 2006-11-21 Active
MILL HOUSE SECRETARIAL LIMITED INTERMORPHIC LIMITED Company Secretary 2009-02-04 CURRENT 2007-01-09 Active
MILL HOUSE SECRETARIAL LIMITED ATKINSON ASSOCIATES (CHESHAM) LIMITED Company Secretary 2007-11-08 CURRENT 2007-11-08 Active
MILL HOUSE SECRETARIAL LIMITED DIANE LENNAN ASSOCIATES LIMITED Company Secretary 2007-08-06 CURRENT 1987-12-08 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED THERMOSENSE LTD Company Secretary 2006-06-15 CURRENT 2006-06-15 Active
MILL HOUSE SECRETARIAL LIMITED MOVERS & SHAKERS PROPERTY NETWORKING CLUB LIMITED Company Secretary 2005-03-31 CURRENT 2004-11-26 Active
MILL HOUSE SECRETARIAL LIMITED MOVERS & SHAKERS LIMITED Company Secretary 2005-03-31 CURRENT 1999-04-08 Active
MILL HOUSE SECRETARIAL LIMITED MOVERS & SHAKERS PROPERTY BREAKFAST CLUB LIMITED Company Secretary 2005-03-31 CURRENT 1997-11-12 Active
MILL HOUSE SECRETARIAL LIMITED NICE FOR WORK LIMITED Company Secretary 2004-12-01 CURRENT 2004-12-01 Dissolved 2016-04-26
MILL HOUSE SECRETARIAL LIMITED IMANEX LIMITED Company Secretary 2004-10-05 CURRENT 2001-12-12 Dissolved 2015-06-09
MILL HOUSE SECRETARIAL LIMITED SD DISPLAYS LIMITED Company Secretary 2004-06-09 CURRENT 2004-06-09 Liquidation
MILL HOUSE SECRETARIAL LIMITED SOPHIAZUR LIMITED Company Secretary 2003-11-24 CURRENT 2003-11-24 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED THREE EYES LIMITED Company Secretary 2003-07-10 CURRENT 2003-07-10 Dissolved 2014-11-18
MILL HOUSE SECRETARIAL LIMITED STEVEND ENGINEERING LIMITED Company Secretary 2003-06-30 CURRENT 2003-06-30 Active
MILL HOUSE SECRETARIAL LIMITED BUSINESS VANTAGE LIMITED Company Secretary 2000-07-25 CURRENT 1995-12-11 Active
IAN DAVID HORLER AMBULANCE LOGISTICS LTD Director 2017-05-22 CURRENT 2012-05-21 Active
IAN DAVID HORLER MEDI 4 AMBULANCE SERVICES LTD Director 2015-03-13 CURRENT 2015-03-13 Active
IAN DAVID HORLER IAN HORLER CONSULTANCY LIMITED Director 2014-06-30 CURRENT 2014-06-30 Active - Proposal to Strike off
IAN DAVID HORLER SIGMA TRAINING AND SUPPORT LTD Director 2014-04-04 CURRENT 2014-04-04 Active
IAN DAVID HORLER EXCEL CONTRACT CLEANING LIMITED Director 2011-08-19 CURRENT 2011-08-19 Dissolved 2018-01-16
IAN DAVID HORLER NATIONWIDE DIRECT LIMITED Director 2011-08-15 CURRENT 2011-08-15 Active
IAN DAVID HORLER SUPPLIES CONTROL LIMITED Director 2006-11-21 CURRENT 2006-11-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13CONFIRMATION STATEMENT MADE ON 15/11/23, WITH UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-20APPOINTMENT TERMINATED, DIRECTOR MARK PETER TILLER
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-11-08CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-11-08REGISTERED OFFICE CHANGED ON 08/11/22 FROM C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom
2022-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/22 FROM C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13REGISTERED OFFICE CHANGED ON 13/12/21 FROM The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN
2021-12-13SECRETARY'S DETAILS CHNAGED FOR MILL HOUSE SECRETARIAL LIMITED on 2021-12-13
2021-12-13Director's details changed for Mr Ian David Horler on 2021-12-13
2021-12-13Change of details for Mr Ian Horler as a person with significant control on 2021-12-13
2021-12-13PSC04Change of details for Mr Ian Horler as a person with significant control on 2021-12-13
2021-12-13CH01Director's details changed for Mr Ian David Horler on 2021-12-13
2021-12-13CH04SECRETARY'S DETAILS CHNAGED FOR MILL HOUSE SECRETARIAL LIMITED on 2021-12-13
2021-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/21 FROM The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN
2021-11-26CH01Director's details changed for Mr Mark Peter Tiller on 2021-11-26
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH UPDATES
2021-09-03CH01Director's details changed for Mr Mark Peter Tiller on 2021-09-03
2021-04-01CH01Director's details changed for Mr Ian David Horler on 2021-04-01
2021-04-01PSC04Change of details for Mr Ian Horler as a person with significant control on 2021-04-01
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2018-09-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-06LATEST SOC06/09/18 STATEMENT OF CAPITAL;GBP 1200
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES
2018-06-20SH08Change of share class name or designation
2017-10-11LATEST SOC11/10/17 STATEMENT OF CAPITAL;GBP 1200
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES
2017-10-11PSC04Change of details for Mr Ian Horler as a person with significant control on 2017-09-01
2017-10-11CH01Director's details changed for Mr Ian David Horler on 2017-09-01
2017-07-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 1200
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY SARA HORLER
2016-04-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 1200
2015-09-08AR0103/09/15 ANNUAL RETURN FULL LIST
2015-06-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07AP01DIRECTOR APPOINTED MR MARK PETER TILLER
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 1200
2014-09-10AR0103/09/14 ANNUAL RETURN FULL LIST
2014-06-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31AP01DIRECTOR APPOINTED MISS LINDSAY SARA HORLER
2013-09-10AR0103/09/13 ANNUAL RETURN FULL LIST
2013-06-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-06AR0103/09/12 ANNUAL RETURN FULL LIST
2012-04-23AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-16AR0103/09/11 ANNUAL RETURN FULL LIST
2011-04-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-22AR0103/09/10 ANNUAL RETURN FULL LIST
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID HORLER / 03/06/2010
2010-10-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MILL HOUSE SECRETARIAL LIMITED / 03/09/2010
2010-03-30AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-11363aRETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS
2009-09-08ELRESS366A DISP HOLDING AGM 10/08/2009
2009-09-08ELRESS80A AUTH TO ALLOT SEC 10/08/2009
2009-08-13353LOCATION OF REGISTER OF MEMBERS
2009-08-11AA31/12/08 TOTAL EXEMPTION FULL
2009-08-06288bAPPOINTMENT TERMINATED SECRETARY C B SECRETARIES LIMITED
2009-08-06288aSECRETARY APPOINTED MILL HOUSE SECRETARIAL LIMITED
2009-08-06287REGISTERED OFFICE CHANGED ON 06/08/2009 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT
2008-10-29AA31/12/07 TOTAL EXEMPTION FULL
2008-09-03363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-09-03190LOCATION OF DEBENTURE REGISTER
2008-04-22353LOCATION OF REGISTER OF MEMBERS
2008-04-02287REGISTERED OFFICE CHANGED ON 02/04/2008 FROM SUITE 760, MOMENTUM, HENLEY ROAD MEDMENHAM MARLOW BUCKINGHAMSHIRE SL7 2ER
2007-11-26AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-10-11363aRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2006-12-14288cDIRECTOR'S PARTICULARS CHANGED
2006-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-04363aRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-10-04288cSECRETARY'S PARTICULARS CHANGED
2006-10-04190LOCATION OF DEBENTURE REGISTER
2006-10-04353LOCATION OF REGISTER OF MEMBERS
2006-10-04287REGISTERED OFFICE CHANGED ON 04/10/06 FROM: CENTURY HOUSE, 19 HIGH STREET MARLOW BUCKINGHAMSHIRE SL7 1AU
2006-07-14287REGISTERED OFFICE CHANGED ON 14/07/06 FROM: 36 GREENSIDE PRESTWOOD GREAT MISSENDEN BUCKINGHAMSHIRE HP16 0SE
2006-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-06288aNEW SECRETARY APPOINTED
2006-07-06288bSECRETARY RESIGNED
2006-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-17288cDIRECTOR'S PARTICULARS CHANGED
2005-10-17363aRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-09395PARTICULARS OF MORTGAGE/CHARGE
2005-03-05395PARTICULARS OF MORTGAGE/CHARGE
2005-02-24287REGISTERED OFFICE CHANGED ON 24/02/05 FROM: PAJE HOUSE 164 WEST WYCOMBE ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3AE
2005-01-26288aNEW SECRETARY APPOINTED
2004-09-29288bSECRETARY RESIGNED
2004-08-25363aRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2004-07-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-06-29288aNEW SECRETARY APPOINTED
2004-06-28288bSECRETARY RESIGNED
2004-06-28287REGISTERED OFFICE CHANGED ON 28/06/04 FROM: HL6 HAW LANE SAUNDERTON HIGH WYCOMBE BUCKINGHAMSHIRE HP14 4AS
2004-02-18288cSECRETARY'S PARTICULARS CHANGED
2004-02-05287REGISTERED OFFICE CHANGED ON 05/02/04 FROM: HAMONEA LIMITED WYCOMBE ROAD, SAUNDERTON, HIGH WYCOMBE BUCKINGHAMSHIRE HP14 4HX
2004-01-23225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03
2003-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-28363sRETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS
2003-02-20288aNEW SECRETARY APPOINTED
2002-12-30287REGISTERED OFFICE CHANGED ON 30/12/02 FROM: C/O SEYMOUR TAYLOR & CO 57 LONDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1BS
2002-10-17288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EXCEL OFFICE SUPPLIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EXCEL OFFICE SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-08-01 Satisfied SME INVOICE FINANCE LTD
DEBENTURE 2005-03-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXCEL OFFICE SUPPLIES LIMITED

Intangible Assets
Patents
We have not found any records of EXCEL OFFICE SUPPLIES LIMITED registering or being granted any patents
Domain Names

EXCEL OFFICE SUPPLIES LIMITED owns 3 domain names.

excelofficeinteriors.co.uk   excelofficesupplies.co.uk   excelmedical.co.uk  

Trademarks
We have not found any records of EXCEL OFFICE SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXCEL OFFICE SUPPLIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as EXCEL OFFICE SUPPLIES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EXCEL OFFICE SUPPLIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXCEL OFFICE SUPPLIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXCEL OFFICE SUPPLIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.