EXCEL CONTROL & AUTOMATION LTD
DERBY

Hellopages » Derbyshire » Derby » DE1 2GY

Company number 04158782
Status Active
Incorporation Date 13 February 2001
Company Type Private Limited Company
Address 3 CHARNWOOD STREET, DERBY, DERBYSHIRE, DE1 2GY
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Nikki Kerry as a director on 1 September 2016. The most likely internet sites of EXCEL CONTROL & AUTOMATION LTD are www.excelcontrolautomation.co.uk, and www.excel-control-automation.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-four years and eight months. Excel Control Automation Ltd is a Private Limited Company. The company registration number is 04158782. Excel Control Automation Ltd has been working since 13 February 2001. The present status of the company is Active. The registered address of Excel Control Automation Ltd is 3 Charnwood Street Derby Derbyshire De1 2gy. The company`s financial liabilities are £601.57k. It is £172.3k against last year. The cash in hand is £229.56k. It is £-113.23k against last year. And the total assets are £903.08k, which is £358.59k against last year. FIELD, Geoffrey Alan is a Secretary of the company. FIELD, Geoffrey Alan is a Director of the company. KERRY, Christian is a Director of the company. KERRY, Nikki is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


excel control & automation Key Finiance

LIABILITIES £601.57k
+40%
CASH £229.56k
-34%
TOTAL ASSETS £903.08k
+65%
All Financial Figures

Current Directors

Secretary
FIELD, Geoffrey Alan
Appointed Date: 13 February 2001

Director
FIELD, Geoffrey Alan
Appointed Date: 13 February 2001
63 years old

Director
KERRY, Christian
Appointed Date: 13 February 2001
52 years old

Director
KERRY, Nikki
Appointed Date: 01 September 2016
42 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 February 2001
Appointed Date: 13 February 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 13 February 2001
Appointed Date: 13 February 2001

Persons With Significant Control

Christian Kerry
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Nikki Kerry
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EXCEL CONTROL & AUTOMATION LTD Events

14 Feb 2017
Confirmation statement made on 13 February 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Sep 2016
Appointment of Nikki Kerry as a director on 1 September 2016
26 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 40 more events
06 Mar 2001
New director appointed
06 Mar 2001
Secretary resigned
02 Mar 2001
Registered office changed on 02/03/01 from: 2A peveril drive nottingham nottinghamshire NG7 1DE
02 Mar 2001
Accounting reference date extended from 28/02/02 to 31/03/02
13 Feb 2001
Incorporation

EXCEL CONTROL & AUTOMATION LTD Charges

17 November 2009
Legal charge
Delivered: 20 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1 exchange point osmaston park road derby DE2A 8EB by…
25 April 2001
Mortgage debenture
Delivered: 11 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…