EXCEL PRECISION (WIRE SPARK EROSION) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS11 5SS

Company number 01391511
Status Active
Incorporation Date 28 September 1978
Company Type Private Limited Company
Address TEK HOUSE, WESTLAND SQUARE, LEEDS, LS11 5SS
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 013915110007 in full. The most likely internet sites of EXCEL PRECISION (WIRE SPARK EROSION) LIMITED are www.excelprecisionwiresparkerosion.co.uk, and www.excel-precision-wire-spark-erosion.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and twelve months. The distance to to Wakefield Westgate Rail Station is 6 miles; to Wakefield Kirkgate Rail Station is 6.4 miles; to Sandal & Agbrigg Rail Station is 7.5 miles; to Ravensthorpe Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Excel Precision Wire Spark Erosion Limited is a Private Limited Company. The company registration number is 01391511. Excel Precision Wire Spark Erosion Limited has been working since 28 September 1978. The present status of the company is Active. The registered address of Excel Precision Wire Spark Erosion Limited is Tek House Westland Square Leeds Ls11 5ss. . BATT, Stephen is a Director of the company. DRING, Michael John Fraser is a Director of the company. SITEK, Antony James is a Director of the company. Secretary BISHOP, Mervyn Towers has been resigned. Secretary FENDALL, Margaret has been resigned. Secretary FENDALL, Michael Norman has been resigned. Director BISHOP, Mervyn Towers has been resigned. Director BOON, Brian William has been resigned. Director FENDALL, Margaret has been resigned. Director FENDALL, Michael Norman has been resigned. Director INNES, Andrew Johnathon has been resigned. Director INNES, Joy has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
BATT, Stephen
Appointed Date: 01 March 2015
63 years old

Director
DRING, Michael John Fraser
Appointed Date: 01 March 2015
58 years old

Director
SITEK, Antony James
Appointed Date: 02 September 2013
60 years old

Resigned Directors

Secretary
BISHOP, Mervyn Towers
Resigned: 02 September 2013
Appointed Date: 30 September 2005

Secretary
FENDALL, Margaret
Resigned: 31 January 2003

Secretary
FENDALL, Michael Norman
Resigned: 30 September 2005
Appointed Date: 31 January 2003

Director
BISHOP, Mervyn Towers
Resigned: 02 September 2013
Appointed Date: 31 January 2003
81 years old

Director
BOON, Brian William
Resigned: 31 October 1997
85 years old

Director
FENDALL, Margaret
Resigned: 30 September 2005
78 years old

Director
FENDALL, Michael Norman
Resigned: 30 September 2005
80 years old

Director
INNES, Andrew Johnathon
Resigned: 02 September 2013
Appointed Date: 31 January 2003
69 years old

Director
INNES, Joy
Resigned: 02 September 2013
Appointed Date: 01 July 2012
73 years old

Persons With Significant Control

Mr Antony James Sitek
Notified on: 1 September 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

EXCEL PRECISION (WIRE SPARK EROSION) LIMITED Events

09 Jan 2017
Confirmation statement made on 27 December 2016 with updates
07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Satisfaction of charge 013915110007 in full
18 Feb 2016
Registration of charge 013915110010, created on 18 February 2016
20 Jan 2016
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 10,000

...
... and 99 more events
27 Jan 1988
Return made up to 28/08/87; full list of members

26 Oct 1987
Return made up to 14/04/79; full list of members

26 Nov 1986
Return made up to 28/08/86; full list of members

17 May 1986
New director appointed

28 Sep 1978
Certificate of incorporation

EXCEL PRECISION (WIRE SPARK EROSION) LIMITED Charges

18 February 2016
Charge code 0139 1511 0010
Delivered: 18 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
24 July 2015
Charge code 0139 1511 0009
Delivered: 27 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
16 April 2015
Charge code 0139 1511 0008
Delivered: 21 April 2015
Status: Outstanding
Persons entitled: Anthony Sitek as Trustee of Sitek Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Sitek Pension Scheme
Description: 1. charges to the pension scheme, by way of first legal…
9 September 2013
Charge code 0139 1511 0007
Delivered: 9 September 2013
Status: Satisfied on 17 March 2016
Persons entitled: Skipton Business Finance LTD
Description: Fixed and floating charge. 'I. All freehold or leasehold…
23 September 2003
All assets debenture
Delivered: 14 October 2003
Status: Satisfied on 10 August 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 July 1996
Fixed and floating charge
Delivered: 20 July 1996
Status: Satisfied on 24 September 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 July 1995
Rent deposit deed
Delivered: 21 July 1995
Status: Satisfied on 31 August 2013
Persons entitled: Britannia Life Limited
Description: The deposited sum of £8,000 and any retained interest in…
21 December 1990
Debenture
Delivered: 7 January 1991
Status: Satisfied on 24 September 2003
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
24 February 1986
Legal mortgage
Delivered: 4 March 1986
Status: Satisfied on 23 October 1991
Persons entitled: National Westminster Bank PLC
Description: Site 6, cole avenue industrial estate shepherd road…
28 July 1983
Mortgage debenture
Delivered: 4 August 1983
Status: Satisfied on 17 October 1991
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys f/h & l/h…