EXCAL LIMITED
CAPEL HENDRE AMMANFORD

Hellopages » Carmarthenshire » Carmarthenshire » SA18 3SJ

Company number 03199872
Status Active
Incorporation Date 16 May 1996
Company Type Private Limited Company
Address EXCAL HOUSE, CAPEL HENDRE INDUSTRIAL ESTATE, CAPEL HENDRE AMMANFORD, SA18 3SJ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 100 ; Annual return made up to 16 May 2015 with full list of shareholders Statement of capital on 2015-07-07 GBP 100 . The most likely internet sites of EXCAL LIMITED are www.excal.co.uk, and www.excal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Pontarddulais Rail Station is 4.3 miles; to Llangennech Rail Station is 6.4 miles; to Bynea Rail Station is 7.9 miles; to Gowerton Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Excal Limited is a Private Limited Company. The company registration number is 03199872. Excal Limited has been working since 16 May 1996. The present status of the company is Active. The registered address of Excal Limited is Excal House Capel Hendre Industrial Estate Capel Hendre Ammanford Sa18 3sj. . PRIGMORE, Eleanor Frances is a Secretary of the company. JOHNS, Philip Robert is a Director of the company. PRIGMORE, Alexander Harford James is a Director of the company. PRIGMORE, Eleanor Frances is a Director of the company. Secretary BOWEN, Alwyn has been resigned. Secretary TAYLOR, William Robert has been resigned. Secretary WHITEHOUSE, Steven has been resigned. Secretary WILLIAMS, Philip Andrew has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAILES, Jonathan Mark has been resigned. Director BOWEN, Alwyn has been resigned. Director BURLEY, Sarah Jane has been resigned. Director DAVIES, Brian has been resigned. Director JONES, Helen Presdee has been resigned. Director JONES, Michelle Ann has been resigned. Director PRIGMORE, Robert Marshall, Dr has been resigned. Director THOMAS, Dylan Ivor has been resigned. Director VARLEY, Michael John, Doctor has been resigned. Director WHITEHOUSE, Steven has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
PRIGMORE, Eleanor Frances
Appointed Date: 08 January 2010

Director
JOHNS, Philip Robert
Appointed Date: 01 September 2014
73 years old

Director
PRIGMORE, Alexander Harford James
Appointed Date: 01 September 2012
37 years old

Director
PRIGMORE, Eleanor Frances
Appointed Date: 01 October 2014
39 years old

Resigned Directors

Secretary
BOWEN, Alwyn
Resigned: 08 January 2010
Appointed Date: 21 January 2003

Secretary
TAYLOR, William Robert
Resigned: 01 January 2003
Appointed Date: 14 April 2000

Secretary
WHITEHOUSE, Steven
Resigned: 02 June 1999
Appointed Date: 16 May 1996

Secretary
WILLIAMS, Philip Andrew
Resigned: 14 April 2000
Appointed Date: 02 June 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 May 1996
Appointed Date: 16 May 1996

Director
BAILES, Jonathan Mark
Resigned: 31 October 2006
Appointed Date: 20 May 2004
48 years old

Director
BOWEN, Alwyn
Resigned: 01 January 2013
Appointed Date: 01 November 2008
64 years old

Director
BURLEY, Sarah Jane
Resigned: 01 December 2008
Appointed Date: 01 December 2005
45 years old

Director
DAVIES, Brian
Resigned: 01 May 2005
Appointed Date: 16 May 1996
74 years old

Director
JONES, Helen Presdee
Resigned: 30 June 2006
Appointed Date: 01 May 2005
46 years old

Director
JONES, Michelle Ann
Resigned: 01 February 2011
Appointed Date: 08 January 2010
58 years old

Director
PRIGMORE, Robert Marshall, Dr
Resigned: 28 January 2002
Appointed Date: 16 May 1996
70 years old

Director
THOMAS, Dylan Ivor
Resigned: 26 July 2011
Appointed Date: 08 January 2010
46 years old

Director
VARLEY, Michael John, Doctor
Resigned: 10 October 2003
Appointed Date: 18 October 2001
76 years old

Director
WHITEHOUSE, Steven
Resigned: 28 January 2002
Appointed Date: 16 May 1996
62 years old

EXCAL LIMITED Events

30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
09 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100

07 Jul 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100

28 Apr 2015
Total exemption small company accounts made up to 30 September 2014
10 Oct 2014
Appointment of Miss Eleanor Frances Prigmore as a director on 1 October 2014
...
... and 70 more events
25 Jul 1997
Return made up to 16/05/97; full list of members
  • 363(287) ‐ Registered office changed on 25/07/97

28 Nov 1996
Ad 07/06/96--------- £ si 98@1=98 £ ic 2/100
15 Nov 1996
Particulars of mortgage/charge
23 May 1996
Secretary resigned
16 May 1996
Incorporation

EXCAL LIMITED Charges

23 January 2014
Charge code 0319 9872 0007
Delivered: 1 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The land adjacent to excal house, capel hendre industrial…
10 September 2008
Guarantee & debenture
Delivered: 13 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 June 2003
Legal charge
Delivered: 24 June 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a block b capel hendre industrial estate…
12 May 2003
Guarantee & debenture
Delivered: 19 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 December 1998
Legal mortgage
Delivered: 18 December 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a block b capel hendre industrial estate…
5 December 1997
Legal mortgage
Delivered: 17 December 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a block b capel hendre industrial estate…
8 November 1996
Mortgage debenture
Delivered: 15 November 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…