Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Excel 2000 Windows Limited
Excel 2000 Windows Limited is an active company incorporated on 29 April 1999 with the registered office located in Kingswinford, West Midlands. Excel 2000 Windows Limited was registered 26 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03763077
Private limited company
Age
26 years
Incorporated
29 April 1999
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
29 April 2025
(7 months ago)
Next confirmation dated
29 April 2026
Due by
13 May 2026
(4 months remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 October 2025
Due by
31 July 2026
(7 months remaining)
Learn more about Excel 2000 Windows Limited
Contact
Update Details
Address
Brook House
Moss Grove
Kingswinford
DY6 9HS
England
Address changed on
21 Aug 2023
(2 years 3 months ago)
Previous address was
Grove House Coombs Wood Court Steel Park Road Halesowen West Midlands B62 8BF United Kingdom
Companies in DY6 9HS
Telephone
01384251666
Email
Available in Endole App
Website
Excel2000windows.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Daniel Glen Page
Director • Managing - Commercial Director • British • Lives in England • Born in Jan 1981
Phillip Richard Hubble
Director • Operations Director • British • Lives in England • Born in Feb 1981
Stimela Associates Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Stimela Associates Limited
Phillip Richard Hubble and Daniel Glen Page are mutual people.
Active
Stimela Associates Holdings Limited
Phillip Richard Hubble and Daniel Glen Page are mutual people.
Active
NL & L Ltd
Phillip Richard Hubble and Daniel Glen Page are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Oct 2024
For period
31 Oct
⟶
31 Oct 2024
Traded for
12 months
Cash in Bank
£116.75K
Decreased by £61.79K (-35%)
Turnover
Unreported
Same as previous period
Employees
17
Same as previous period
Total Assets
£1.34M
Increased by £344.49K (+35%)
Total Liabilities
-£685.38K
Increased by £304.07K (+80%)
Net Assets
£656.12K
Increased by £40.42K (+7%)
Debt Ratio (%)
51%
Increased by 12.85% (+34%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
1 Month Ago on 6 Nov 2025
Neil Alan Preston Resigned
1 Month Ago on 6 Nov 2025
Charge Satisfied
1 Month Ago on 5 Nov 2025
Charge Satisfied
1 Month Ago on 5 Nov 2025
Charge Satisfied
1 Month Ago on 5 Nov 2025
Charge Satisfied
1 Month Ago on 5 Nov 2025
Charge Satisfied
1 Month Ago on 5 Nov 2025
Charge Satisfied
1 Month Ago on 5 Nov 2025
Confirmation Submitted
7 Months Ago on 6 May 2025
Full Accounts Submitted
7 Months Ago on 28 Apr 2025
Get Alerts
Get Credit Report
Discover Excel 2000 Windows Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registration of charge 037630770007, created on 6 November 2025
Submitted on 7 Nov 2025
Termination of appointment of Neil Alan Preston as a director on 6 November 2025
Submitted on 7 Nov 2025
Satisfaction of charge 037630770006 in full
Submitted on 5 Nov 2025
Satisfaction of charge 037630770005 in full
Submitted on 5 Nov 2025
Satisfaction of charge 1 in full
Submitted on 5 Nov 2025
Satisfaction of charge 037630770004 in full
Submitted on 5 Nov 2025
Satisfaction of charge 037630770003 in full
Submitted on 5 Nov 2025
Satisfaction of charge 2 in full
Submitted on 5 Nov 2025
Confirmation statement made on 29 April 2025 with updates
Submitted on 6 May 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 28 Apr 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs