UKBizDB.co.uk

X-CEL SUPERTURN LTD

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

This company is commonly known as X-cel Superturn Ltd. The company was founded 41 years ago and was given the registration number 01710788. The firm's registered office is in ROTHERHAM. You can find them at Unit 3 R-evolution@amp, Brindley Way, Rotherham, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:X-CEL SUPERTURN LTD
Company Number:01710788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Unit 3 R-evolution@amp, Brindley Way, Rotherham, S60 5FS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 R-Evolution@Amp, Brindley Way, Rotherham, S60 5FS

Secretary01 May 2014Active
Unit 3, Brindley Way, R-Evolution @ The Amp, Rotherham, S60 5FS

Director01 November 2014Active
Unit 3, Brindley Way, R-Evolution @ The Amp, Rotherham, S60 5FS

Director01 April 2013Active
Unit 3 R-Evolution@Amp, Brindley Way, Rotherham, S60 5FS

Director05 April 2016Active
Birley Hay Farm, Geer Lane, Ford, Sheffield, S12 3YF

Director-Active
Unit 3 R-Evolution@Amp, Brindley Way, Rotherham, S60 5FS

Director01 April 2017Active
32, Atlas Way, Atlas North, Sheffield, United Kingdom, S4 7QQ

Secretary19 March 1997Active
Greenacre Grindlow, Great Hucklow, Buxton, SK17 8RJ

Secretary-Active
Dearne Grange Barn, Cumberworth Lane, Cumberworth, Huddersfield, HD8 8YA

Director13 May 2010Active
4, Aldam Chase, Wickersley, Rotherham, United Kingdom, S66 1FR

Director08 December 2008Active
2, Oakfield Drive, Mirfield, England, WF14 8PX

Director01 November 2014Active
40, Packman Way, Wath Upon Dearne, Rotherham, S63 6BR

Director26 March 2008Active
Millstone Works, 32 Atlas Way, Sheffield, S4 7QQ

Director12 May 2014Active
39 Barkby Road, Wincobank, Sheffield, S9 1JX

Director01 January 1995Active
Aiton House, 133a High Street, Hook, DN14 5PJ

Director15 October 2007Active
18, Zorbit Mews, Hyde, United Kingdom, SK14 4GN

Director01 April 2013Active
Greenacre Grindlow, Great Hucklow, Buxton, SK17 8RJ

Director-Active
9, Hall Farm Grove, Hoylandswaine, Sheffield, England, S36 7LJ

Director01 April 2013Active

People with Significant Control

Mr Andrew Nicholas Taylor
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Address:Unit 3 R-Evolution@Amp, Brindley Way, Rotherham, S60 5FS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-25Accounts

Accounts with accounts type full.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Persons with significant control

Change to a person with significant control.

Download
2022-10-25Accounts

Accounts with accounts type full.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Mortgage

Mortgage satisfy charge full.

Download
2022-04-20Mortgage

Mortgage satisfy charge full.

Download
2021-10-15Accounts

Accounts with accounts type full.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-07Accounts

Accounts with accounts type full.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type group.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Resolution

Resolution.

Download
2019-03-26Resolution

Resolution.

Download
2019-03-26Resolution

Resolution.

Download
2019-03-26Capital

Capital alter shares subdivision.

Download
2019-03-26Capital

Capital variation of rights attached to shares.

Download
2019-03-25Capital

Capital name of class of shares.

Download
2019-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-30Accounts

Accounts with accounts type group.

Download
2018-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.