ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Willexcelglobal Ltd

Willexcelglobal Ltd is a liquidation company incorporated on 6 October 2014 with the registered office located in Wakefield, West Yorkshire. Willexcelglobal Ltd was registered 10 years ago.
Status
Liquidation
Company No
09249294
Private limited company
Age
10 years
Incorporated 6 October 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 517 days
Dated 24 March 2023 (2 years 5 months ago)
Next confirmation dated 24 March 2024
Was due on 7 April 2024 (1 year 5 months ago)
Last change occurred 2 years 5 months ago
Accounts
Overdue
Accounts overdue by 768 days
For period 1 Nov31 Oct 2021 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 October 2022
Was due on 31 July 2023 (2 years 1 month ago)
Contact
Address
85 Water Lane
Middlestown
WF4 4PY
England
Address changed on 5 Nov 2024 (10 months ago)
Previous address was 61 Bridge Street Kington HR5 3DJ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Apr 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kenyon Construction Limited
Neville Anthony Taylor is a mutual person.
Active
Wildside Adrenalin Sports Ltd
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Estates Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Group Limited
Neville Anthony Taylor is a mutual person.
Active
Russell Scott Renovation Limited
Neville Anthony Taylor is a mutual person.
Active
Nesher Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Design Limited
Neville Anthony Taylor is a mutual person.
Active
Classic Lines (Castle Cary) Ltd
Neville Anthony Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2021)
Period Ended
31 Oct 2021
For period 31 Oct31 Oct 2021
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£49.19K
Increased by £6.36K (+15%)
Total Liabilities
-£49.19K
Increased by £6.36K (+15%)
Net Assets
£1
Same as previous period
Debt Ratio (%)
100%
Increased by 0% (0%)
Latest Activity
Neville Anthony Taylor Resigned
8 Months Ago on 1 Jan 2025
Registered Address Changed
10 Months Ago on 5 Nov 2024
Mr Neville Anthony Taylor Details Changed
10 Months Ago on 5 Nov 2024
Mr Neville Taylor (PSC) Details Changed
10 Months Ago on 5 Nov 2024
Court Order to Wind Up
2 Years 4 Months Ago on 13 Apr 2023
Mr Neville Taylor Appointed
2 Years 5 Months Ago on 24 Mar 2023
Neville Taylor (PSC) Appointed
2 Years 5 Months Ago on 24 Mar 2023
Registered Address Changed
2 Years 5 Months Ago on 24 Mar 2023
Confirmation Submitted
2 Years 5 Months Ago on 24 Mar 2023
Godswill Eguolo Enyoisi Resigned
2 Years 5 Months Ago on 24 Mar 2023
Get Credit Report
Discover Willexcelglobal Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Neville Anthony Taylor as a director on 1 January 2025
Submitted on 19 Jun 2025
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 85 Water Lane Middlestown WF4 4PY on 5 November 2024
Submitted on 5 Nov 2024
Change of details for Mr Neville Taylor as a person with significant control on 5 November 2024
Submitted on 5 Nov 2024
Director's details changed for Mr Neville Anthony Taylor on 5 November 2024
Submitted on 5 Nov 2024
Order of court to wind up
Submitted on 13 Apr 2023
Cessation of Godswill Eguolo Enyoisi as a person with significant control on 24 March 2023
Submitted on 24 Mar 2023
Termination of appointment of Godswill Eguolo Enyoisi as a director on 24 March 2023
Submitted on 24 Mar 2023
Confirmation statement made on 24 March 2023 with updates
Submitted on 24 Mar 2023
Registered office address changed from The White House No. 4 Everest Lane Rochester ME2 3XA England to 61 Bridge Street Kington HR5 3DJ on 24 March 2023
Submitted on 24 Mar 2023
Notification of Neville Taylor as a person with significant control on 24 March 2023
Submitted on 24 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year