EXCEL 2000 WINDOWS LIMITED
HALESOWEN

Hellopages » West Midlands » Dudley » B62 8BF

Company number 03763077
Status Active
Incorporation Date 29 April 1999
Company Type Private Limited Company
Address GROVE HOUSE COOMBS WOOD COURT, STEEL PARK ROAD, HALESOWEN, WEST MIDLANDS, UNITED KINGDOM, B62 8BF
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Secretary's details changed for Andrew John Flavell on 16 November 2016; Director's details changed for Andrew John Flavell on 16 November 2016. The most likely internet sites of EXCEL 2000 WINDOWS LIMITED are www.excel2000windows.co.uk, and www.excel-2000-windows.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Excel 2000 Windows Limited is a Private Limited Company. The company registration number is 03763077. Excel 2000 Windows Limited has been working since 29 April 1999. The present status of the company is Active. The registered address of Excel 2000 Windows Limited is Grove House Coombs Wood Court Steel Park Road Halesowen West Midlands United Kingdom B62 8bf. . FLAVELL, Andrew John is a Secretary of the company. DANKS, Rodger John is a Director of the company. FLAVELL, Andrew John is a Director of the company. HUTTON, Tracey Jayne is a Director of the company. Secretary TIMMINS, Lee Warren has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director PRESTON, Neil Alan has been resigned. Director TIMMINS, Samantha has been resigned. The company operates in "Glazing".


Current Directors

Secretary
FLAVELL, Andrew John
Appointed Date: 31 March 2001

Director
DANKS, Rodger John
Appointed Date: 01 May 2013
61 years old

Director
FLAVELL, Andrew John
Appointed Date: 29 April 1999
55 years old

Director
HUTTON, Tracey Jayne
Appointed Date: 01 January 2016
56 years old

Resigned Directors

Secretary
TIMMINS, Lee Warren
Resigned: 31 March 2001
Appointed Date: 29 April 1999

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 29 April 1999
Appointed Date: 29 April 1999

Director
PRESTON, Neil Alan
Resigned: 15 October 2013
Appointed Date: 29 April 1999
57 years old

Director
TIMMINS, Samantha
Resigned: 30 September 2000
Appointed Date: 29 April 1999
58 years old

EXCEL 2000 WINDOWS LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
16 Nov 2016
Secretary's details changed for Andrew John Flavell on 16 November 2016
16 Nov 2016
Director's details changed for Andrew John Flavell on 16 November 2016
31 Aug 2016
Registered office address changed from Unit at Dibdale Street Dudley West Midlands DY1 2QT to Grove House Coombs Wood Court Steel Park Road Halesowen West Midlands B62 8BF on 31 August 2016
11 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 102

...
... and 48 more events
20 Feb 2001
Registered office changed on 20/02/01 from: deepdale house dibdale road dudley west midlands DY1 2RR
17 May 2000
Ad 30/04/99--------- £ si 1@1
17 May 2000
Return made up to 29/04/00; full list of members
04 May 1999
Secretary resigned
29 Apr 1999
Incorporation

EXCEL 2000 WINDOWS LIMITED Charges

13 January 2016
Charge code 0376 3077 0006
Delivered: 21 January 2016
Status: Outstanding
Persons entitled: Tracey Jayne Hutton
Description: Land and buildings on the south side of newey street and on…
13 January 2016
Charge code 0376 3077 0005
Delivered: 20 January 2016
Status: Outstanding
Persons entitled: Tracey Jayne Hutton
Description: Land and buildings on the south side of newey street and on…
20 October 2015
Charge code 0376 3077 0004
Delivered: 23 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
21 April 2015
Charge code 0376 3077 0003
Delivered: 25 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
15 September 2006
Legal charge
Delivered: 30 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land adjacent to 30 corser street dudley…
4 January 2002
Legal charge
Delivered: 9 January 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property at unit a dibdale street dudley west midlands.