UKBizDB.co.uk

EXCEL POWER CONSTRUCTION LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Excel Power Construction Ltd. The company was founded 25 years ago and was given the registration number 03701161. The firm's registered office is in TONYREFAIL. You can find them at Unit C, Parc Eirin, Tonyrefail, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:EXCEL POWER CONSTRUCTION LTD
Company Number:03701161
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1999
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Unit C, Parc Eirin, Tonyrefail, Wales, CF39 8WW
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit C, Parc Eirin, Tonyrefail, Wales, CF39 8WW

Director03 March 2010Active
Unit C, Parc Eirin, Tonyrefail, Wales, CF39 8WW

Director26 January 1999Active
Unit C, Parc Eirin, Tonyrefail, Porth, Wales, CF39 8WA

Director01 May 2019Active
Unit C, Parc Eirin, Tonyrefail, Porth, Wales, CF39 8WA

Director11 January 2023Active
30 Felin Fach, Whitchurch, Cardiff, CF14 1NZ

Secretary01 July 2000Active
33 Penycoedcae Road, Beddau, Pontypridd, CF38 2AE

Secretary26 January 1999Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary26 January 1999Active
Unit C, Parc Eirin, Tonyrefail, Wales, CF39 8WW

Director08 October 2010Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director26 January 1999Active

People with Significant Control

Mr William Robert James
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:Wales
Address:Unit C, Parc Eirin, Tonyrefail, Wales, CF39 8WW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr David Rhys James
Notified on:06 April 2016
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:Wales
Address:Unit C, Parc Eirin, Tonyrefail, Wales, CF39 8WW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-26Address

Change registered office address company with date old address new address.

Download
2021-01-31Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Mortgage

Mortgage satisfy charge full.

Download
2020-10-02Mortgage

Mortgage satisfy charge full.

Download
2020-10-02Mortgage

Mortgage satisfy charge full.

Download
2020-10-02Mortgage

Mortgage satisfy charge full.

Download
2020-01-26Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Capital

Capital allotment shares.

Download
2019-07-08Capital

Capital allotment shares.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-05-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-29Persons with significant control

Change to a person with significant control.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-28Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.