EXCAL SERVICES AND ECOLOGY LTD.
AMMANFORD ORCA (WALES) LIMITED

Hellopages » Carmarthenshire » Carmarthenshire » SA18 3SJ

Company number 04521893
Status Active
Incorporation Date 29 August 2002
Company Type Private Limited Company
Address EXCAL HOUSE, CAPEL HENDRE INDUSTRIAL ESTATE, AMMANFORD, DYFED, SA18 3SJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 29 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 29 August 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 50 . The most likely internet sites of EXCAL SERVICES AND ECOLOGY LTD. are www.excalservicesandecology.co.uk, and www.excal-services-and-ecology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two 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 Services and Ecology Ltd is a Private Limited Company. The company registration number is 04521893. Excal Services and Ecology Ltd has been working since 29 August 2002. The present status of the company is Active. The registered address of Excal Services and Ecology Ltd is Excal House Capel Hendre Industrial Estate Ammanford Dyfed Sa18 3sj. The company`s financial liabilities are £27.49k. It is £0k against last year. And the total assets are £81.73k, which is £0k against last year. WHITEHOUSE, Steven is a Secretary of the company. NORMAN, Kim is a Director of the company. PRIGMORE, Robert Marshall, Dr is a Director of the company. Secretary BOWEN, Alwyn has been resigned. Secretary TAYLOR, William Robert has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director RHYS-DAVIES, Guy has been resigned. Director RICHARDS, David Stephen has been resigned. Director THOMAS, Dylan Ivor has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


excal services and ecology Key Finiance

LIABILITIES £27.49k
CASH n/a
TOTAL ASSETS £81.73k
All Financial Figures

Current Directors

Secretary
WHITEHOUSE, Steven
Appointed Date: 21 May 2004

Director
NORMAN, Kim
Appointed Date: 16 March 2009
52 years old

Director
PRIGMORE, Robert Marshall, Dr
Appointed Date: 29 August 2002
70 years old

Resigned Directors

Secretary
BOWEN, Alwyn
Resigned: 21 May 2004
Appointed Date: 21 January 2003

Secretary
TAYLOR, William Robert
Resigned: 01 January 2003
Appointed Date: 29 August 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 August 2002
Appointed Date: 29 August 2002

Director
RHYS-DAVIES, Guy
Resigned: 30 September 2009
Appointed Date: 16 March 2009
51 years old

Director
RICHARDS, David Stephen
Resigned: 04 January 2010
Appointed Date: 16 March 2009
67 years old

Director
THOMAS, Dylan Ivor
Resigned: 26 July 2011
Appointed Date: 16 March 2009
46 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 August 2002
Appointed Date: 29 August 2002

Persons With Significant Control

Dr Robert Marshall Prigmore
Notified on: 1 August 2016
70 years old
Nature of control: Has significant influence or control

EXCAL SERVICES AND ECOLOGY LTD. Events

21 Sep 2016
Confirmation statement made on 29 August 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 Oct 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 50

12 May 2015
Total exemption small company accounts made up to 30 September 2014
30 Sep 2014
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 50

...
... and 45 more events
05 Sep 2002
New director appointed
05 Sep 2002
New secretary appointed
29 Aug 2002
Secretary resigned
29 Aug 2002
Director resigned
29 Aug 2002
Incorporation

EXCAL SERVICES AND ECOLOGY LTD. Charges

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…
4 April 2005
Legal charge
Delivered: 7 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Part of wernddu farm wernddu road ammanford t/n CYM128403.
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…