This company is commonly known as Excalibur Technology Limited. The company was founded 15 years ago and was given the registration number 06758559. The firm's registered office is in BEDFORD. You can find them at Northwood House, 138 Bromham Road, Bedford, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | EXCALIBUR TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 06758559 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 2008 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Northwood House, 138 Bromham Road, Bedford, MK40 2QW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Northwood House, 138 Bromham Road, Bedford, MK40 2QW | Director | 12 December 2022 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Secretary | 26 November 2008 | Active |
152, Kenilworth Road, Balsall Common, Coventry, United Kingdom, | Director | 26 November 2008 | Active |
Northwood House, 138 Bromham Road, Bedford, MK40 2QW | Director | 30 April 2022 | Active |
2 Littlemead Road, Shirley, Solihull, B90 1DJ | Director | 26 November 2008 | Active |
Automotive Laser Polymer Welding Limited | ||
Notified on | : | 12 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 138, Bromham Road, Bedford, England, MK40 2QW |
Nature of control | : |
|
Mr Kenneth Michael Cooper | ||
Notified on | : | 30 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Address | : | Northwood House, 138 Bromham Road, Bedford, MK40 2QW |
Nature of control | : |
|
Mrs Sandra Cooper | ||
Notified on | : | 30 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Address | : | Northwood House, 138 Bromham Road, Bedford, MK40 2QW |
Nature of control | : |
|
Mr Brian George Bryden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Address | : | Northwood House, 138 Bromham Road, Bedford, MK40 2QW |
Nature of control | : |
|
Mr Richard Geoffrey Icke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Address | : | Northwood House, 138 Bromham Road, Bedford, MK40 2QW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-06 | Officers | Appoint person director company with name date. | Download |
2023-01-06 | Officers | Termination director company with name termination date. | Download |
2023-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-05 | Change of name | Certificate change of name company. | Download |
2022-08-09 | Change of name | Change of name notice. | Download |
2022-07-20 | Capital | Capital cancellation shares. | Download |
2022-07-14 | Officers | Termination director company with name termination date. | Download |
2022-07-14 | Officers | Appoint person director company with name date. | Download |
2022-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-17 | Gazette | Gazette filings brought up to date. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-15 | Gazette | Gazette notice compulsory. | Download |
2021-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.