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.
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 | : |
|
Registered Address | : | Unit C, Parc Eirin, Tonyrefail, Wales, CF39 8WW |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit C, Parc Eirin, Tonyrefail, Wales, CF39 8WW | Director | 03 March 2010 | Active |
Unit C, Parc Eirin, Tonyrefail, Wales, CF39 8WW | Director | 26 January 1999 | Active |
Unit C, Parc Eirin, Tonyrefail, Porth, Wales, CF39 8WA | Director | 01 May 2019 | Active |
Unit C, Parc Eirin, Tonyrefail, Porth, Wales, CF39 8WA | Director | 11 January 2023 | Active |
30 Felin Fach, Whitchurch, Cardiff, CF14 1NZ | Secretary | 01 July 2000 | Active |
33 Penycoedcae Road, Beddau, Pontypridd, CF38 2AE | Secretary | 26 January 1999 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 26 January 1999 | Active |
Unit C, Parc Eirin, Tonyrefail, Wales, CF39 8WW | Director | 08 October 2010 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 26 January 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-14 | Officers | Termination director company with name termination date. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-13 | Officers | Appoint person director company with name date. | Download |
2022-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-26 | Address | Change registered office address company with date old address new address. | Download |
2021-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Capital | Capital allotment shares. | Download |
2019-07-08 | Capital | Capital allotment shares. | Download |
2019-07-08 | Officers | Appoint person director company with name date. | Download |
2019-05-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-28 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.