Company number 03670621
Status Active
Incorporation Date 19 November 1998
Company Type Private Limited Company
Address UNIT 4 OPTIMA PARK, THAMES ROAD, CRAYFORD, KENT, DA1 4QX
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery, 33200 - Installation of industrial machinery and equipment
Phone, email, etc
Since the company registration eighty-two events have happened. The last three records are Director's details changed for Mr Andrew Harry Jones on 27 November 2015; Director's details changed for Mr Andrew Harry Jones on 27 November 2015; Confirmation statement made on 19 November 2016 with updates. The most likely internet sites of EXEL PRINTING ENGINEERS LTD are www.exelprintingengineers.co.uk, and www.exel-printing-engineers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Exel Printing Engineers Ltd is a Private Limited Company.
The company registration number is 03670621. Exel Printing Engineers Ltd has been working since 19 November 1998.
The present status of the company is Active. The registered address of Exel Printing Engineers Ltd is Unit 4 Optima Park Thames Road Crayford Kent Da1 4qx. . JONES, William David is a Secretary of the company. JONES, Andrew Harry is a Director of the company. JONES, William David is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director JONES, Brenda Joan has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Repair of machinery".
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 30 December 1998
Appointed Date: 19 November 1998
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 30 December 1998
Appointed Date: 19 November 1998
Persons With Significant Control
Exel Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
EXEL PRINTING ENGINEERS LTD Events
20 Jan 2017
Director's details changed for Mr Andrew Harry Jones on 27 November 2015
20 Jan 2017
Director's details changed for Mr Andrew Harry Jones on 27 November 2015
13 Jan 2017
Confirmation statement made on 19 November 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
04 Jan 2016
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
...
... and 72 more events
24 Jan 1999
Secretary resigned
24 Jan 1999
Director resigned
24 Jan 1999
Registered office changed on 24/01/99 from: 39A leicester road salford manchester M7 4AS
13 Jan 1999
Company name changed linktilt LTD\certificate issued on 14/01/99
19 Nov 1998
Incorporation
13 January 2015
Charge code 0367 0621 0004
Delivered: 14 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
15 April 2004
Guarantee & debenture
Delivered: 27 April 2004
Status: Satisfied
on 4 January 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 April 2003
Guarantee & debenture
Delivered: 2 May 2003
Status: Satisfied
on 19 November 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 April 2000
Debenture
Delivered: 11 April 2000
Status: Satisfied
on 15 November 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…