This company is commonly known as Exel Printing Engineers Ltd. The company was founded 25 years ago and was given the registration number 03670621. The firm's registered office is in CRAYFORD. You can find them at Unit 4 Optima Park, Thames Road, Crayford, Kent. This company's SIC code is 33120 - Repair of machinery.
Name | : | EXEL PRINTING ENGINEERS LTD |
---|---|---|
Company Number | : | 03670621 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 1998 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 Optima Park, Thames Road, Crayford, Kent, DA1 4QX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
'Ruskin', The Grove, West Kingsdown, Sevenoaks, United Kingdom, TN15 6JJ | Secretary | 05 May 1999 | Active |
'Ruskin', The Grove, West Kingsdown, Sevenoaks, United Kingdom, TN15 6JJ | Director | 05 May 1999 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 19 November 1998 | Active |
Unit 4, Optima Park, Thames Road, Crayford, DA1 4QX | Director | 05 May 1999 | Active |
Oakapple Cottage, 32 Southfields Road, West Kingsdown, Sevenoaks, TN15 6LE | Director | 05 May 1999 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 19 November 1998 | Active |
Exel Group Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 4, Optima Park, Crayford, England, DA1 4QX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-27 | Gazette | Gazette dissolved voluntary. | Download |
2022-07-12 | Gazette | Gazette notice voluntary. | Download |
2022-07-05 | Dissolution | Dissolution application strike off company. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-25 | Accounts | Change account reference date company previous extended. | Download |
2020-02-29 | Officers | Termination director company with name termination date. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-30 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-20 | Officers | Change person director company with change date. | Download |
2017-01-20 | Officers | Change person director company with change date. | Download |
2017-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2015-06-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.