This company is commonly known as Excal Limited. The company was founded 27 years ago and was given the registration number 03199872. The firm's registered office is in CAPEL HENDRE AMMANFORD. You can find them at Excal House, Capel Hendre Industrial Estate, Capel Hendre Ammanford, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | EXCAL LIMITED |
---|---|---|
Company Number | : | 03199872 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 1996 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Excal House, Capel Hendre Industrial Estate, Capel Hendre Ammanford, SA18 3SJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Excal House, Capel Hendre Industrial Estate, Capel Hendre Ammanford, SA18 3SJ | Secretary | 08 January 2010 | Active |
Excal House, Capel Hendre Industrial Estate, Capel Hendre Ammanford, SA18 3SJ | Director | 01 October 2014 | Active |
44 Talywern, Hendre Park, Llangennech, Llanelli, SA14 8UQ | Secretary | 21 January 2003 | Active |
13 Mumbles Head Park, Pembrey, Burry Port, SA16 0DJ | Secretary | 14 April 2000 | Active |
Min Yr Awel Wernddu Road, Ammanford, SA18 2UR | Secretary | 16 May 1996 | Active |
Flat 2b, Station Road, Ammanford, SA18 2DB | Secretary | 02 June 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 May 1996 | Active |
26 Roma House, Vellacott Close, Cardiff, CF10 4AQ | Director | 20 May 2004 | Active |
44 Talywern, Hendre Park, Llangennech, Llanelli, SA14 8UQ | Director | 01 November 2008 | Active |
33 Sea Haven, 33 Southward Lane, Langland, SA3 4QE | Director | 01 December 2005 | Active |
Excal House, Capel Hendre Industrial Estate, Capel Hendre Ammanford, SA18 3SJ | Director | 01 January 2019 | Active |
61 Wyndham Crescent, Bridgend, CF31 3DW | Director | 16 May 1996 | Active |
Excal House, Capel Hendre Industrial Estate, Capel Hendre Ammanford, SA18 3SJ | Director | 01 September 2014 | Active |
Stretford End, Dryslwyn, Carmarthen, SA32 8SA | Director | 01 May 2005 | Active |
Excal House, Capel Hendre Industrial Estate, Capel Hendre Ammanford, SA18 3SJ | Director | 08 January 2010 | Active |
Excal House, Capel Hendre Industrial Estate, Capel Hendre Ammanford, SA18 3SJ | Director | 01 September 2012 | Active |
Dol Tawel, Lotwen Road Capel Hendre, Ammanford, SA18 3RP | Director | 16 May 1996 | Active |
Excal House, Capel Hendre Industrial Estate, Capel Hendre Ammanford, SA18 3SJ | Director | 08 January 2010 | Active |
18 Heol Ysgyfarnog, Birchgrove, Swansea, SA7 9NH | Director | 18 October 2001 | Active |
Min Yr Awel Wernddu Road, Ammanford, SA18 2UR | Director | 16 May 1996 | Active |
Mr Robert Marshall Prigmore | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Address | : | Excal House, Capel Hendre Ammanford, SA18 3SJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-24 | Officers | Change person secretary company with change date. | Download |
2022-05-24 | Officers | Change person director company with change date. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Officers | Termination director company with name termination date. | Download |
2021-02-12 | Officers | Termination director company with name termination date. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-13 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Officers | Termination director company with name termination date. | Download |
2019-01-14 | Officers | Appoint person director company with name date. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.