XCALIBRE EQUIPMENT LIMITED
BINLEY INDUSTRIAL ESTATE

Hellopages » West Midlands » Coventry » CV3 2RL

Company number 02092169
Status Active
Incorporation Date 22 January 1987
Company Type Private Limited Company
Address UNIT 3 STARLEY COURT, HOTCHKISS WAY, BINLEY INDUSTRIAL ESTATE, COVENTRY, CV3 2RL
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Previous accounting period shortened from 31 March 2017 to 31 December 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of XCALIBRE EQUIPMENT LIMITED are www.xcalibreequipment.co.uk, and www.xcalibre-equipment.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-eight years and nine months. Xcalibre Equipment Limited is a Private Limited Company. The company registration number is 02092169. Xcalibre Equipment Limited has been working since 22 January 1987. The present status of the company is Active. The registered address of Xcalibre Equipment Limited is Unit 3 Starley Court Hotchkiss Way Binley Industrial Estate Coventry Cv3 2rl. The company`s financial liabilities are £255.32k. It is £-15.19k against last year. The cash in hand is £68.11k. It is £26.43k against last year. And the total assets are £467.18k, which is £-3.46k against last year. JEFFERY, Harry Ernest is a Secretary of the company. MOLBECH, Christian Rodian is a Director of the company. Secretary AMES, Barry Thomas has been resigned. Secretary SKINNER, Keith Thomas has been resigned. Secretary SKINNER, Susan has been resigned. Director AMES, Barry Thomas has been resigned. Director MAJOR, Robert Shayne has been resigned. Director SKINNER, Keith Thomas has been resigned. The company operates in "Machining".


xcalibre equipment Key Finiance

LIABILITIES £255.32k
-6%
CASH £68.11k
+63%
TOTAL ASSETS £467.18k
-1%
All Financial Figures

Current Directors

Secretary
JEFFERY, Harry Ernest
Appointed Date: 24 April 2009

Director
MOLBECH, Christian Rodian
Appointed Date: 24 April 2009
57 years old

Resigned Directors

Secretary
AMES, Barry Thomas
Resigned: 23 March 1993

Secretary
SKINNER, Keith Thomas
Resigned: 17 November 2006
Appointed Date: 31 March 1993

Secretary
SKINNER, Susan
Resigned: 24 April 2009
Appointed Date: 17 November 2006

Director
AMES, Barry Thomas
Resigned: 23 March 1993
83 years old

Director
MAJOR, Robert Shayne
Resigned: 02 November 2006
Appointed Date: 28 November 1991
67 years old

Director
SKINNER, Keith Thomas
Resigned: 24 April 2009
81 years old

Persons With Significant Control

Romol Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

XCALIBRE EQUIPMENT LIMITED Events

27 Feb 2017
Confirmation statement made on 13 February 2017 with updates
24 Jan 2017
Previous accounting period shortened from 31 March 2017 to 31 December 2016
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 20,000

21 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 82 more events
21 May 1987
Secretary resigned;new secretary appointed

09 Apr 1987
Gazettable document

26 Mar 1987
Company name changed symbolstrike LIMITED\certificate issued on 26/03/87
22 Jan 1987
Certificate of incorporation
22 Jan 1987
Certificate of Incorporation

XCALIBRE EQUIPMENT LIMITED Charges

17 July 1998
Debenture
Delivered: 21 July 1998
Status: Satisfied on 21 March 2009
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 November 1987
Legal charge
Delivered: 14 November 1987
Status: Satisfied on 21 March 2009
Persons entitled: The Council of the City of Coventry
Description: Undertaking and assets present and future including book…
26 June 1987
Single debenture
Delivered: 1 July 1987
Status: Satisfied on 5 October 1993
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…