Background WavePink WaveYellow Wave

EXCEL SURFACING LIMITED (07172489)

EXCEL SURFACING LIMITED (07172489) is an active UK company. incorporated on 1 March 2010. with registered office in Bradford. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. EXCEL SURFACING LIMITED has been registered for 16 years. Current directors include AKROYD, Gregory Thomas, MCMANUS, Aiden Thomas, O'KEEFE, Stephen and 1 others.

Company Number
07172489
Status
active
Type
ltd
Incorporated
1 March 2010
Age
16 years
Address
Lusteen House 24 Roysdale Way, Bradford, BD4 6SE
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
AKROYD, Gregory Thomas, MCMANUS, Aiden Thomas, O'KEEFE, Stephen, THORNTON, Martyn John
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXCEL SURFACING LIMITED

EXCEL SURFACING LIMITED is an active company incorporated on 1 March 2010 with the registered office located in Bradford. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. EXCEL SURFACING LIMITED was registered 16 years ago.(SIC: 43999)

Status

active

Active since 16 years ago

Company No

07172489

LTD Company

Age

16 Years

Incorporated 1 March 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Lusteen House 24 Roysdale Way Euroway Industrial Estate Bradford, BD4 6SE,

Timeline

11 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Aug 16
Director Joined
Aug 16
Funding Round
Dec 16
Director Left
Jun 21
Director Joined
Jun 21
Owner Exit
Feb 22
Director Left
Nov 23
Loan Secured
Jun 24
Loan Cleared
Jul 24
Director Joined
Sept 24
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

AKROYD, Gregory Thomas

Active
24 Roysdale Way, BradfordBD4 6SE
Born October 1975
Director
Appointed 17 Sept 2024

MCMANUS, Aiden Thomas

Active
Scarsdale Lane, Bardsey, LeedsLS17 9BH
Born February 1976
Director
Appointed 01 Mar 2010

O'KEEFE, Stephen

Active
24 Roysdale Way, BradfordBD4 6SE
Born October 1963
Director
Appointed 01 Sept 2016

THORNTON, Martyn John

Active
24 Roysdale Way, BradfordBD4 6SE
Born March 1971
Director
Appointed 01 Sept 2016

HUNT, Graham

Resigned
24 Roysdale Way, BradfordBD4 6SE
Born July 1956
Director
Appointed 14 Jun 2021
Resigned 16 Nov 2023

MCMANUS, Thomas John

Resigned
24 Roysdale Way, BradfordBD4 6SE
Born August 1949
Director
Appointed 01 Mar 2010
Resigned 30 Apr 2021

Persons with significant control

2

1 Active
1 Ceased
Roydsdale Way, BradfordBD4 6SE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2022
Roydsdale Way, BradfordBD4 6SE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Jan 2022
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
13 November 2023
AAAnnual Accounts
Auditors Resignation Company
11 July 2023
AUDAUD
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
21 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 February 2018
AAAnnual Accounts
Resolution
13 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
30 December 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
30 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
26 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Small
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Small
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Change Account Reference Date Company Current Extended
18 February 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 November 2011
AA01Change of Accounting Reference Date
Legacy
25 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Incorporation Company
1 March 2010
NEWINCIncorporation